- Company Overview for LUCIS PHARMA LTD (08307830)
- Filing history for LUCIS PHARMA LTD (08307830)
- People for LUCIS PHARMA LTD (08307830)
- Charges for LUCIS PHARMA LTD (08307830)
- More for LUCIS PHARMA LTD (08307830)
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
|
|
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
|
|
29 Jun 2023 | MA | Memorandum and Articles of Association | |
29 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
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 |