Company NameLifescan U.K. Limited
DirectorsJohn Byrne De Grandpre and Philip Andrew Lawless
Company StatusActive
Company Number11316685
CategoryPrivate Limited Company
Incorporation Date18 April 2018(6 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMs Eva Monica Kalawski
StatusCurrent
Appointed18 April 2018(same day as company formation)
RoleCompany Director
Correspondence Address360 North Crescent Drive
South Building
Beverly Hills
California
90210
Director NameJohn Byrne De Grandpre
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed25 April 2019(1 year after company formation)
Appointment Duration5 years
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressLifescan Scotland Ltd Beechwood Park North
Inverness
IV2 3ED
Scotland
Director NamePhilip Andrew Lawless
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(1 year, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressLifescan Scotland Ltd Beechwood Park North
Inverness
IV2 3ED
Scotland
Director NameMs Eva Monica Kalawski
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2018(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address360 North Crescent Drive
South Building
Beverly Hills
California
90210
Director NameMs Mary Ann Sigler
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2018(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address360 North Crescent Drive
South Building
Beverly Hills
California
90210
Director NameMr Ian Michael Stuart Downie
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address360 North Crescent Drive
South Building
Beverly Hills
California
90210
Director NameMr Pascal Richard Hoorn
Date of BirthFebruary 1969 (Born 55 years ago)
NationalitySwiss
StatusResigned
Appointed25 April 2019(1 year after company formation)
Appointment Duration7 months, 4 weeks (resigned 20 December 2019)
RoleBusiness Executive
Country of ResidenceSwitzerland
Correspondence AddressGround Floor, Building 4 Uxbridge Business Park
Sanderson Road
Uxbridge
UB8 1DH

Location

Registered Address280 Bishopsgate
London
EC2M 4RB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 April 2024 (1 week, 1 day ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

3 November 2023Full accounts made up to 1 January 2023 (29 pages)
2 October 2023Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB on 2 October 2023 (1 page)
2 October 2023Change of details for Lifescan Holding Ii Limited as a person with significant control on 2 October 2023 (2 pages)
27 September 2023Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 100 New Bridge Street London EC4V 6JA on 27 September 2023 (1 page)
24 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023Full accounts made up to 2 January 2022 (32 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
25 May 2022Director's details changed for John Byrne De Grandpre on 15 February 2022 (2 pages)
19 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
15 February 2022Registered office address changed from Ground Floor, Building 4 Uxbridge Business Park Sanderson Road Uxbridge UB8 1DH United Kingdom to 100 New Bridge Street London EC4V 6JA on 15 February 2022 (1 page)
5 October 2021Full accounts made up to 3 January 2021 (32 pages)
6 May 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
2 March 2021Full accounts made up to 29 December 2019 (31 pages)
28 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
20 December 2019Appointment of Philip Andrew Lawless as a director on 20 December 2019 (2 pages)
20 December 2019Termination of appointment of Ian Michael Stuart Downie as a director on 20 December 2019 (1 page)
20 December 2019Termination of appointment of Pascal Richard Hoorn as a director on 20 December 2019 (1 page)
6 November 2019Full accounts made up to 30 December 2018 (19 pages)
25 April 2019Termination of appointment of Mary Ann Sigler as a director on 25 April 2019 (1 page)
25 April 2019Termination of appointment of Eva Monica Kalawski as a director on 25 April 2019 (1 page)
25 April 2019Appointment of John Byrne De Grandpre as a director on 25 April 2019 (2 pages)
25 April 2019Appointment of Pascal Richard Hoorn as a director on 25 April 2019 (2 pages)
17 April 2019Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to Ground Floor, Building 4 Uxbridge Business Park Sanderson Road Uxbridge UB8 1DH on 17 April 2019 (1 page)
15 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
3 January 2019Statement of capital following an allotment of shares on 19 December 2018
  • GBP 1,360,001
(4 pages)
18 May 2018Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
18 April 2018Incorporation
Statement of capital on 2018-04-18
  • GBP 1
(44 pages)