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)
14 Sep 2011 TM01 Termination of appointment of Edwin Moses as a director
30 Mar 2011 CH03 Secretary's details changed for Mr Simon John Wallwork on 10 January 2011
16 Feb 2011 AD01 Registered office address changed from 123 Deansgate Manchester Greater Manchester M3 2BU on 16 February 2011
02 Nov 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
27 Oct 2010 MISC Removal of articles of association. Now on correct file of 7368394
08 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Convert shares 18/09/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Oct 2010 SH08 Change of share class name or designation
07 Oct 2010 SH01 Statement of capital following an allotment of shares on 5 October 2010
  • GBP 61,839.472
07 Oct 2010 SH01 Statement of capital following an allotment of shares on 5 October 2010
  • GBP 61,839.484
30 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Aug 2010 AA Full accounts made up to 28 February 2010
20 Aug 2010 AA01 Previous accounting period shortened from 30 April 2010 to 28 February 2010
09 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 3
06 Apr 2010 TM01 Termination of appointment of Raymond Hill as a director
06 Apr 2010 TM01 Termination of appointment of Philip Gould as a director
06 Apr 2010 TM01 Termination of appointment of Vincent Mutel as a director
09 Dec 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
24 Jul 2009 AA Full accounts made up to 30 April 2009
08 Jun 2009 123 Nc inc already adjusted 01/05/09
08 Jun 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 May 2009 225 Accounting reference date shortened from 31/07/2009 to 30/04/2009
16 Dec 2008 363a Return made up to 15/10/08; full list of members
24 Nov 2008 288a Director appointed professor raymond george hill
21 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Oct 2008 AA Full accounts made up to 31 July 2008