Advanced company searchLink opens in new window

LECTUS THERAPEUTICS LIMITED

Company number 04562659

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)
08 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
08 Oct 2015 4.71 Return of final meeting in a members' voluntary winding up
06 Aug 2015 4.68 Liquidators' statement of receipts and payments to 19 June 2015
14 May 2015 AD01 Registered office address changed from 3a Crome Lea Farm House Madingley Road Cambridge CB23 7PH to First Floor 24 High Street Whittlesford Cambridgeshire CB22 4LT on 14 May 2015
16 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Aug 2014 SH01 Statement of capital following an allotment of shares on 20 June 2014
  • GBP 182,628.676
01 Aug 2014 SH01 Statement of capital following an allotment of shares on 20 June 2014
  • GBP 64,331.356
22 Jul 2014 MR04 Satisfaction of charge 3 in full
07 Jul 2014 AD01 Registered office address changed from C/O Weightmans Llp Pall Mall Court 61 - 67 King Street Manchester M2 4PD on 7 July 2014
04 Jul 2014 4.70 Declaration of solvency
04 Jul 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
04 Jul 2014 600 Appointment of a voluntary liquidator
22 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013
05 Nov 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-05
05 Jun 2013 AD01 Registered office address changed from 1 Portland Street Manchester M1 3BE on 5 June 2013
15 Nov 2012 MISC Aud resg
02 Nov 2012 AA Total exemption small company accounts made up to 31 July 2012
25 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
01 Oct 2012 TM01 Termination of appointment of Antoine Papiernik-Berkhauer as a director
05 Dec 2011 AA Full accounts made up to 31 July 2011
14 Nov 2011 AA01 Previous accounting period extended from 28 February 2011 to 31 July 2011
04 Nov 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
04 Nov 2011 CH01 Director's details changed for Antoine Benjamin Papiernik-Berkhauer on 14 October 2011
31 Oct 2011 MISC Re-section 519
14 Sep 2011 AP01 Appointment of Mr Graham Angus Hone as a director