Advanced company searchLink opens in new window

LEUCID BIO LTD

Company number 09331486

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)
12 Apr 2024 AA Accounts for a small company made up to 30 June 2023
13 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Jan 2024 AD01 Registered office address changed from 30 Broad Street Great Cambourne Cambridge CB23 6HJ England to Building 1000 Beach Drive Waterbeach Cambridge CB25 9PD on 23 January 2024
22 Dec 2023 SH01 Statement of capital following an allotment of shares on 18 December 2023
  • GBP 11,495.231
07 Dec 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
01 Dec 2023 AP03 Appointment of Mr Mark James Docherty as a secretary on 30 November 2023
30 Nov 2023 TM02 Termination of appointment of Margaret Daniel as a secretary on 18 October 2023
31 Aug 2023 MR04 Satisfaction of charge 093314860001 in full
30 Aug 2023 MR01 Registration of charge 093314860002, created on 21 August 2023
25 Aug 2023 AP01 Appointment of Mr Filippo Joseph Petti as a director on 17 July 2023
24 Aug 2023 CH01 Director's details changed for Mr Ian Alexander Francis Miscampbell on 24 August 2023
14 Feb 2023 TM01 Termination of appointment of Artin Moussavi as a director on 10 February 2023
07 Dec 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
08 Nov 2022 AA Accounts for a small company made up to 30 June 2022
05 Aug 2022 MR01 Registration of charge 093314860001, created on 2 August 2022
24 Mar 2022 AA Accounts for a small company made up to 30 June 2021
22 Dec 2021 PSC08 Notification of a person with significant control statement
15 Dec 2021 PSC07 Cessation of Sofinnova Partners Sas as a person with significant control on 15 December 2021
10 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with updates
20 Oct 2021 MA Memorandum and Articles of Association
20 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Oct 2021 PSC07 Cessation of King's College London as a person with significant control on 24 June 2021
07 Oct 2021 SH01 Statement of capital following an allotment of shares on 24 September 2021
  • GBP 11,485.231
11 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jul 2021 MA Memorandum and Articles of Association