Advanced company searchLink opens in new window

LGC SCIENCE HOLDINGS LIMITED

Company number 07115745

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)
30 Mar 2010 SH01 Statement of capital following an allotment of shares on 5 March 2010
  • GBP 16,244,205.00
30 Mar 2010 AA01 Current accounting period extended from 31 January 2011 to 31 March 2011
30 Mar 2010 AD01 Registered office address changed from 30 Warwick Street London W1B 5AL on 30 March 2010
18 Mar 2010 AP01 Appointment of Geoffrey Brian Battersby as a director
18 Mar 2010 AP01 Appointment of David Gordon Richardson as a director
16 Mar 2010 TM01 Termination of appointment of Benjamin Freeman as a director
16 Mar 2010 TM01 Termination of appointment of Charles Barter as a director
16 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
09 Feb 2010 AP01 Appointment of Benjamin Elliot Freeman as a director
08 Feb 2010 AP01 Appointment of Charles Stuart John Barter as a director
04 Feb 2010 AD01 Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 4 February 2010
04 Feb 2010 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
04 Feb 2010 TM01 Termination of appointment of David Pudge as a director
04 Feb 2010 TM01 Termination of appointment of Adrian Levy as a director
01 Feb 2010 MEM/ARTS Memorandum and Articles of Association
28 Jan 2010 CERTNM Company name changed birchstream LIMITED\certificate issued on 28/01/10
  • RES15 ‐ Change company name resolution on 2010-01-28
28 Jan 2010 CONNOT Change of name notice
04 Jan 2010 NEWINC Incorporation