- Company Overview for LEAMAN LIFE SCIENCES LIMITED (09667722)
- Filing history for LEAMAN LIFE SCIENCES LIMITED (09667722)
- People for LEAMAN LIFE SCIENCES LIMITED (09667722)
- Charges for LEAMAN LIFE SCIENCES LIMITED (09667722)
- More for LEAMAN LIFE SCIENCES LIMITED (09667722)
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) |
---|---|---|---|
23 Nov 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Nov 2022 | MA | Memorandum and Articles of Association | |
17 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 7 September 2022
|
|
08 Sep 2022 | PSC04 | Change of details for Mr Oliver Garbacz as a person with significant control on 8 September 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
01 Jul 2022 | AD01 | Registered office address changed from 5th Floor 64 North Row Mayfair London W1K 7DA England to Suite 1, First Floor 1 Duchess Street London W1W 6AN on 1 July 2022 | |
14 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Nov 2021 | AP01 | Appointment of Laura Hutchings as a director on 1 September 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates | |
09 Jul 2021 | CH01 | Director's details changed for Mr Paul Mattei on 1 May 2021 | |
09 Jul 2021 | CH01 | Director's details changed for Oliver Garbacz on 1 May 2021 | |
09 Jul 2021 | CH01 | Director's details changed for Mr Stuart Lionel Leaman on 1 May 2021 | |
01 Jul 2021 | SH02 | Sub-division of shares on 14 June 2021 | |
05 May 2021 | AD01 | Registered office address changed from 47 Marylebone Lane London W1U 2NT England to 5th Floor 64 North Row Mayfair London W1K 7DA on 5 May 2021 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
11 Jul 2019 | PSC07 | Cessation of Paul Mattei as a person with significant control on 10 July 2019 | |
10 Jul 2019 | PSC07 | Cessation of Stuart Lionel Leaman as a person with significant control on 10 July 2019 | |
10 Jul 2019 | PSC07 | Cessation of Adam Koschland as a person with significant control on 10 July 2019 | |
21 Jun 2019 | MR01 | Registration of charge 096677220001, created on 10 June 2019 |