Advanced company searchLink opens in new window

LEVICEPT LTD

Company number 08190142

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)
14 Sep 2016 CS01 Confirmation statement made on 23 August 2016 with updates
26 Jun 2016 AA Full accounts made up to 30 September 2015
12 May 2016 AD01 Registered office address changed from Innovation House Discovery Park Ramsgate Road Sandwich Kent CT13 9nd to Office 20, Second Floor Innovation House Ramsgate Road Sandwich Kent CT13 9FF on 12 May 2016
09 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 143.2315
08 Sep 2015 AD02 Register inspection address has been changed from 90 Fetter Lane London EC4A 1EQ United Kingdom to C/O Dechert Llp 160 Queen Victoria Street London EC4V 4QQ
21 Jul 2015 TM02 Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 24 April 2015
01 Jul 2015 SH01 Statement of capital following an allotment of shares on 5 June 2015
  • GBP 143.2315
25 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Jun 2015 AA Full accounts made up to 30 September 2014
14 Apr 2015 SH01 Statement of capital following an allotment of shares on 5 March 2015
  • GBP 102.3513
11 Mar 2015 CH01 Director's details changed for Dr Kevin Stuart Johnson on 10 March 2015
27 Oct 2014 SH01 Statement of capital following an allotment of shares on 18 September 2014
  • GBP 453.9961
15 Oct 2014 AP01 Appointment of Dr Rajesh Bhikhu Parekh as a director on 18 September 2014
03 Oct 2014 AP01 Appointment of Mr Arthur Lodewijk Franken as a director on 18 September 2014
01 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Sep 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
07 Sep 2014 SH02 Consolidation of shares on 18 August 2014
28 Aug 2014 SH18 Statement of directors in accordance with reduction of capital following redenomination
28 Aug 2014 SH15 Reduction of capital following redenomination. Statement of capital on 28 August 2014
  • GBP 39.49995
28 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Consolidation of shares 18/08/2014
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES 17 ‐ Resolution to redenominate shares
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Aug 2014 SH14 Redenomination of shares. Statement of capital 18 August 2014
  • GBP 41.7923
18 Aug 2014 SH01 Statement of capital following an allotment of shares on 18 August 2014
  • EUR 52.6666
01 Apr 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 25/03/2014
18 Nov 2013 AA Total exemption small company accounts made up to 30 September 2013
22 Oct 2013 AA01 Previous accounting period shortened from 31 December 2013 to 30 September 2013