Advanced company searchLink opens in new window

LIGAND HOLDINGS UK LTD.

Company number 11502024

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)
10 Apr 2024 AD01 Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0DB on 10 April 2024
10 Apr 2024 AP04 Appointment of Vistra Cosec Limited as a secretary on 4 April 2024
01 Feb 2024 CS01 Confirmation statement made on 5 August 2023 with no updates
09 Jan 2024 AA Full accounts made up to 30 December 2022
23 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
23 Sep 2023 AP01 Appointment of Andrew Thomas Reardon as a director on 1 November 2022
23 Sep 2023 AP01 Appointment of Octavio Espinoza as a director on 1 November 2022
23 Sep 2023 AP01 Appointment of Todd Christopher Davis as a director on 5 December 2022
23 Sep 2023 TM01 Termination of appointment of Matthew William Foehr as a director on 1 November 2022
23 Sep 2023 TM01 Termination of appointment of John Leonard Higgins as a director on 5 December 2022
23 Sep 2023 TM02 Termination of appointment of Charles Stuart Berkman as a secretary on 1 November 2022
02 Jun 2023 TM02 Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 2 June 2023
10 Feb 2023 CH04 Secretary's details changed for 7Side Secretarial Limited on 16 January 2023
13 Jan 2023 AA Full accounts made up to 31 December 2021
21 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
02 Dec 2021 AA Full accounts made up to 31 December 2020
31 Aug 2021 AD01 Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street London EC4Y 0AB England to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on 31 August 2021
18 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
18 Aug 2021 CH01 Director's details changed for John Leonard Higgins on 10 October 2018
13 May 2021 AP04 Appointment of 7Side Secretarial Limited as a secretary on 4 May 2021
09 Dec 2020 AD01 Registered office address changed from Granta Park Great Abington Cambridge CB21 6GB United Kingdom to C/O Legalinx Limited Tallis House 2 Tallis Street London EC4Y 0AB on 9 December 2020