- 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) |
---|---|---|---|
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
|
|
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
|