Advanced company searchLink opens in new window

LIFE SCIENCE PEOPLE LTD

Company number 12633286

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)
28 May 2024 CS01 Confirmation statement made on 28 May 2024 with updates
15 Mar 2024 MR01 Registration of charge 126332860006, created on 12 March 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
11 Aug 2023 AP01 Appointment of Mr Bertrand Le Pan De Ligny as a director on 11 August 2023
10 Aug 2023 SH01 Statement of capital following an allotment of shares on 24 July 2023
  • GBP 145.408343
08 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Aug 2023 MA Memorandum and Articles of Association
30 May 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
22 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
30 May 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
06 Apr 2022 AA Total exemption full accounts made up to 31 December 2020
23 Feb 2022 AA01 Current accounting period shortened from 31 May 2021 to 31 December 2020
09 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with updates
09 Jun 2021 AD01 Registered office address changed from Bischheim House Ground Floor, 19 - 20 Berners Street London W1T 3NW England to Bischheim House Berners Street Second Floor London W1T 3NW on 9 June 2021
10 Feb 2021 SH02 Sub-division of shares on 8 February 2021
04 Jan 2021 PSC04 Change of details for Mr David Spencer-Percival as a person with significant control on 4 January 2021
18 Nov 2020 CH01 Director's details changed for Mr David Spencer-Percival on 1 November 2020
03 Nov 2020 MR01 Registration of charge 126332860004, created on 2 November 2020
03 Nov 2020 MR01 Registration of charge 126332860005, created on 2 November 2020
02 Oct 2020 MR01 Registration of charge 126332860002, created on 28 September 2020
02 Oct 2020 MR01 Registration of charge 126332860003, created on 28 September 2020
28 Sep 2020 MR01 Registration of charge 126332860001, created on 28 September 2020
29 Jun 2020 AD01 Registered office address changed from C/O Bpe Solicitors Llp First Floor, St James House St James Square Cheltenham Gloucestershire GL50 3PR United Kingdom to Bischheim House Ground Floor, 19 - 20 Berners Street London W1T 3NW on 29 June 2020
29 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted