Advanced company searchLink opens in new window

LUCIS PHARMA LTD

Company number 08307830

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)
24 Nov 2024 CS01 Confirmation statement made on 8 November 2024 with updates
11 Oct 2024 MR01 Registration of charge 083078300003, created on 9 October 2024
28 Sep 2024 MA Memorandum and Articles of Association
28 Sep 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Sep 2024 SH08 Change of share class name or designation
13 May 2024 AA Accounts for a small company made up to 31 December 2023
12 Dec 2023 CS01 Confirmation statement made on 8 November 2023 with updates
07 Sep 2023 MR01 Registration of charge 083078300002, created on 6 September 2023
29 Jun 2023 SH08 Change of share class name or designation
29 Jun 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2023 MA Memorandum and Articles of Association
29 Jun 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2023 AA01 Current accounting period extended from 30 November 2023 to 31 December 2023
19 Jun 2023 PSC02 Notification of Rosemont Pharmaceuticals Limited as a person with significant control on 14 June 2023
19 Jun 2023 PSC07 Cessation of Kathryn Louise Diston-Hunter as a person with significant control on 14 June 2023
19 Jun 2023 TM01 Termination of appointment of Stuart Diston-Hunter as a director on 14 June 2023
19 Jun 2023 TM01 Termination of appointment of Kathryn Louise Diston-Hunter as a director on 14 June 2023
19 Jun 2023 TM02 Termination of appointment of Kathryn Louise Diston-Hunter as a secretary on 14 June 2023
19 Jun 2023 AP01 Appointment of Mr Howard Langton Taylor as a director on 14 June 2023
19 Jun 2023 AP01 Appointment of Mr Iain Fawcett as a director on 14 June 2023
19 Jun 2023 AP01 Appointment of Timothy Mark Busby as a director on 14 June 2023
19 Jun 2023 AD01 Registered office address changed from , Aston Chase 14 Aston Magna, Moreton-in-Marsh, Gloucestershire, GL56 9QQ, England to Rosemont House Yorkdale Industrial Park Braithwaite Street Leeds LS11 9XE on 19 June 2023
29 Mar 2023 AA Total exemption full accounts made up to 30 November 2022
14 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with updates
24 Mar 2022 MR04 Satisfaction of charge 083078300001 in full