Advanced company searchLink opens in new window

LFB BIOPHARMACEUTICALS LIMITED

Company number 06058711

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • EUR 1
22 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Mar 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • EUR 1
16 Dec 2014 TM02 Termination of appointment of Mazars Company Secretaries Limited as a secretary on 20 November 2014
16 Dec 2014 AD01 Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD to Acre House 11/15 William Road London NW1 3ER on 16 December 2014
14 May 2014 AA Total exemption full accounts made up to 31 December 2013
20 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • EUR 1
23 May 2013 AA Total exemption full accounts made up to 31 December 2012
24 Apr 2013 AP04 Appointment of Mazars Company Secretaries Limited as a secretary
05 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
23 Aug 2012 TM02 Termination of appointment of a secretary
16 Aug 2012 TM02 Termination of appointment of Cripps Secretaries Limited as a secretary
14 Aug 2012 AD01 Registered office address changed from Wallside House 12 Mount Ephriam Road Tunbridge Wells Kent TN1 1EG on 14 August 2012
02 May 2012 AA Total exemption full accounts made up to 31 December 2011
05 Apr 2012 AP01 Appointment of Philippe Marc Olvier Gredy as a director
05 Apr 2012 TM01 Termination of appointment of Pierre-Francois Falcou as a director
31 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
07 Mar 2011 AA Total exemption full accounts made up to 31 December 2010
10 Feb 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
10 Feb 2011 CH04 Secretary's details changed for Cripps Secretaries Limited on 19 January 2011
17 Feb 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Jan 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
20 Jan 2010 CH01 Director's details changed for Pierre-Francois Falcou on 19 January 2010
20 Jan 2010 CH04 Secretary's details changed for Cripps Secretaries Limited on 19 January 2010
01 Jul 2009 AA Accounts for a dormant company made up to 31 December 2008