- Company Overview for LIPIDEV LTD (09096661)
- Filing history for LIPIDEV LTD (09096661)
- People for LIPIDEV LTD (09096661)
- More for LIPIDEV LTD (09096661)
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 2023 | AA | Micro company accounts made up to 30 June 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
24 Feb 2023 | AA | Micro company accounts made up to 30 June 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
01 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
06 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
27 Sep 2019 | AD01 | Registered office address changed from 238 238 Gateway Buildings Thames Valley Science Park Shinfield Reading RG2 9LH England to Gateway Building Thames Valley Science Park Shinfield Reading RG2 9LH on 27 September 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
01 Jul 2019 | AD01 | Registered office address changed from Science and Technology Centre Earley Gate Whiteknights Road Reading RG6 6BZ to 238 238 Gateway Buildings Thames Valley Science Park Shinfield Reading RG2 9LH on 1 July 2019 | |
16 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
03 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with no updates | |
29 Jun 2017 | PSC01 | Notification of Derek Wyndham Clissold as a person with significant control on 1 June 2016 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
25 Jul 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
11 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
21 Jul 2015 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW England to Science and Technology Centre Earley Gate Whiteknights Road Reading RG6 6BZ on 21 July 2015 | |
24 Jul 2014 | CH01 | Director's details changed for Dr Derek Wyndham Clissold on 24 July 2014 | |
24 Jul 2014 | CH01 | Director's details changed for Dr Derek Wyndham Clissold on 24 July 2014 | |
23 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-23
|