Advanced company searchLink opens in new window

LAVEROCK THERAPEUTICS LIMITED

Company number 13508159

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)
18 Mar 2022 AP01 Appointment of John Robert Brown as a director on 2 February 2022
14 Mar 2022 AP01 Appointment of Elsy Boglioli as a director on 2 February 2022
11 Mar 2022 AP01 Appointment of Dr David Charles Venables as a director on 22 December 2021
08 Mar 2022 SH01 Statement of capital following an allotment of shares on 17 December 2021
  • GBP 8,307.85
08 Mar 2022 SH02 Consolidation of shares on 17 December 2021
08 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2022 MA Memorandum and Articles of Association
08 Mar 2022 SH01 Statement of capital following an allotment of shares on 22 December 2021
  • GBP 8,999.80
04 Mar 2022 SH08 Change of share class name or designation
04 Mar 2022 AP03 Appointment of Rosheen Caw as a secretary on 2 February 2022
04 Mar 2022 AA01 Current accounting period extended from 31 July 2022 to 31 December 2022
04 Mar 2022 AP01 Appointment of Erez Vigodman as a director on 22 December 2021
03 Mar 2022 SH10 Particulars of variation of rights attached to shares
02 Mar 2022 TM02 Termination of appointment of Jamie Michael Rowles as a secretary on 2 February 2022
24 Jan 2022 AD01 Registered office address changed from The N R P Innovation Centre Colney Lane Colney Norwich NR4 7GJ England to 3 Victoria Place Love Lane Romsey SO51 8DE on 24 January 2022
13 Jul 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-07-13
  • GBP 1,000