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)
15 Feb 2022 AA Total exemption full accounts made up to 30 November 2021
13 Dec 2021 CS01 Confirmation statement made on 8 November 2021 with updates
19 Apr 2021 MR01 Registration of charge 083078300001, created on 19 April 2021
12 Feb 2021 AA Total exemption full accounts made up to 30 November 2020
13 Jan 2021 CS01 Confirmation statement made on 8 November 2020 with updates
31 Dec 2019 AA Total exemption full accounts made up to 30 November 2019
15 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
06 Feb 2019 AA Total exemption full accounts made up to 30 November 2018
19 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
14 May 2018 AD01 Registered office address changed from , 10-12 Mulberry Green Old Harlow, Essex, CM17 0ET, United Kingdom to Rosemont House Yorkdale Industrial Park Braithwaite Street Leeds LS11 9XE on 14 May 2018
20 Mar 2018 AA Unaudited abridged accounts made up to 30 November 2017
04 Dec 2017 CH01 Director's details changed for Ms Kathryn Louise Fairhurst on 28 November 2017
01 Dec 2017 CH01 Director's details changed for Mr Stuart Diston-Hunter on 28 November 2017
01 Dec 2017 AD01 Registered office address changed from , Aston Chase 14 Aston Magna, Moreton-in-Marsh, Gloucestershire, GL56 9QQ to Rosemont House Yorkdale Industrial Park Braithwaite Street Leeds LS11 9XE on 1 December 2017
01 Dec 2017 CS01 Confirmation statement made on 8 November 2017 with updates
01 Dec 2017 PSC04 Change of details for Mrs Kathryn Louise Diston-Hunter as a person with significant control on 28 November 2017
01 Dec 2017 CH03 Secretary's details changed for Mrs Kathryn Louise Diston-Hunter on 28 November 2017
01 Dec 2017 PSC04 Change of details for Ms Kathryn Louise Fairhurst as a person with significant control on 16 December 2016
01 Dec 2017 CH03 Secretary's details changed for Kathryn Louise Fairhurst on 16 December 2016
13 Feb 2017 AA Total exemption full accounts made up to 30 November 2016
02 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
29 Mar 2016 AA Total exemption small company accounts made up to 30 November 2015
14 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
10 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
04 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100