Advanced company searchLink opens in new window

LEUCID BIO LTD

Company number 09331486

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)
11 Oct 2018 TM01 Termination of appointment of Anthony Ian Walker as a director on 11 October 2018
27 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with updates
30 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
28 Jul 2017 SH01 Statement of capital following an allotment of shares on 3 July 2017
  • GBP 5,300
26 Jul 2017 PSC05 Change of details for Sofinnova Partners Sas as a person with significant control on 3 July 2017
26 Jul 2017 PSC05 Change of details for Epidarex Capital Ii Lp as a person with significant control on 3 July 2017
25 Jul 2017 PSC02 Notification of King's College London as a person with significant control on 3 July 2017
25 Jul 2017 PSC07 Cessation of Anthony Ian Walker as a person with significant control on 3 July 2017
25 Jul 2017 PSC02 Notification of Epidarex Capital Ii Lp as a person with significant control on 3 July 2017
25 Jul 2017 CH01 Director's details changed for Dr Graziano Seghezzi on 26 June 2017
25 Jul 2017 PSC02 Notification of Sofinnova Partners Sas as a person with significant control on 3 July 2017
  • ANNOTATION Clarification a second filed PSC02 was registered on 15/11/2018.
25 Jul 2017 AP01 Appointment of Dr Peter Michael Finan as a director on 26 June 2017
25 Jul 2017 AP01 Appointment of Dr Graziano Seghezzi as a director on 26 June 2017
21 Jul 2017 AA01 Previous accounting period shortened from 30 November 2017 to 30 June 2017
21 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The period of authority 03/07/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2017 SH01 Statement of capital following an allotment of shares on 6 January 2017
  • GBP 1,150.00
25 Jan 2017 SH02 Sub-division of shares on 6 January 2017
05 Jan 2017 AA Accounts for a dormant company made up to 30 November 2016
01 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
20 May 2016 AA Accounts for a dormant company made up to 30 November 2015
27 Nov 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 300
27 Nov 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-11-27
  • GBP 300