LCC THERAPEUTICS LTD.

Register to unlock more data on OkredoRegister

LCC THERAPEUTICS LTD.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08900140

Incorporation date

18/02/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

7400 Daresbury Park Daresbury, Warrington, Cheshire WA4 4BSCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2014)
dot icon16/10/2025
Appointment of a voluntary liquidator
dot icon15/10/2025
Registered office address changed from Riverside House Irwell Street Manchester M3 5EN to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 2025-10-15
dot icon08/10/2025
Administrator's progress report
dot icon08/10/2025
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon09/09/2025
Result of meeting of creditors
dot icon06/08/2025
Statement of affairs with form AM02SOA/AM02SOC
dot icon01/08/2025
Statement of administrator's proposal
dot icon24/06/2025
Termination of appointment of Steven Powell as a director on 2025-06-10
dot icon24/06/2025
Termination of appointment of Caroline Couturier as a director on 2025-06-10
dot icon23/06/2025
Registered office address changed from The Heath Business and Technical Park the Heath Business & Technical Park Runcorn WA7 4QX England to Riverside House Irwell Street Manchester M3 5EN on 2025-06-23
dot icon17/06/2025
Appointment of an administrator
dot icon15/04/2025
Registered office address changed from Douglas Bank House Wigan Lane Wigan WN1 2TB England to The Heath Business and Technical Park the Heath Business & Technical Park Runcorn WA7 4QX on 2025-04-15
dot icon15/04/2025
Director's details changed for Mrs Caroline Couturier on 2025-04-15
dot icon15/04/2025
Director's details changed for Dr Steven Powell on 2025-04-15
dot icon10/04/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon20/01/2025
Resolutions
dot icon20/01/2025
Certificate of change of name
dot icon01/11/2024
Termination of appointment of Malcolm James Stewart as a director on 2024-10-31
dot icon01/11/2024
Appointment of Dr Steven Powell as a director on 2024-10-31
dot icon01/11/2024
Appointment of Mrs Caroline Couturier as a director on 2024-09-04
dot icon29/08/2024
Satisfaction of charge 089001400002 in full
dot icon14/08/2024
Registration of charge 089001400002, created on 2024-08-14
dot icon02/08/2024
Memorandum and Articles of Association
dot icon02/08/2024
Resolutions
dot icon17/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/03/2024
Confirmation statement made on 2024-03-15 with updates
dot icon08/02/2024
Statement of capital following an allotment of shares on 2023-12-22
dot icon30/01/2024
Resolutions
dot icon30/01/2024
Memorandum and Articles of Association
dot icon30/01/2024
Particulars of variation of rights attached to shares
dot icon30/01/2024
Change of share class name or designation
dot icon06/11/2023
Resolutions
dot icon06/11/2023
Memorandum and Articles of Association
dot icon06/11/2023
Particulars of variation of rights attached to shares
dot icon06/11/2023
Change of share class name or designation
dot icon02/11/2023
Appointment of Deepbridge Ned Limited as a director on 2023-11-01
dot icon27/10/2023
Director's details changed for Ceo Paul John Joseph Colbon on 2023-10-25
dot icon26/10/2023
Director's details changed for Mr Malcolm James Stewart on 2023-10-25
dot icon29/09/2023
Resolutions
dot icon29/09/2023
Solvency Statement dated 27/09/23
dot icon29/09/2023
Statement by Directors
dot icon29/09/2023
Statement of capital on 2023-09-29
dot icon06/09/2023
Memorandum and Articles of Association
dot icon06/09/2023
Resolutions
dot icon19/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/07/2023
Termination of appointment of Stuart Jason Noble as a director on 2023-06-29
dot icon02/05/2023
Satisfaction of charge 089001400001 in full
dot icon21/03/2023
Confirmation statement made on 2023-03-15 with updates
dot icon24/11/2022
Registered office address changed from 48-52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG to Douglas Bank House Wigan Lane Wigan WN1 2TB on 2022-11-24
dot icon03/11/2022
Statement of capital following an allotment of shares on 2022-10-21
dot icon03/11/2022
Statement of capital following an allotment of shares on 2022-10-31
dot icon03/11/2022
Appointment of Mr Thomas Hardman as a director on 2022-10-31
dot icon01/11/2022
Termination of appointment of Andrew Edward Round as a director on 2022-10-31
dot icon01/11/2022
Appointment of Mrs Caroline Couturier as a secretary on 2022-10-31
dot icon01/11/2022
Termination of appointment of Paul John Joseph Colbon as a secretary on 2022-10-31
dot icon29/09/2022
Statement of capital following an allotment of shares on 2022-09-05
dot icon29/09/2022
Statement of capital following an allotment of shares on 2022-08-30
dot icon29/09/2022
Statement of capital following an allotment of shares on 2022-08-02
dot icon29/09/2022
Statement of capital following an allotment of shares on 2022-07-28
dot icon29/09/2022
Statement of capital following an allotment of shares on 2022-07-27
dot icon29/09/2022
Statement of capital following an allotment of shares on 2022-06-30
dot icon29/09/2022
Statement of capital following an allotment of shares on 2022-06-30
dot icon29/09/2022
Statement of capital following an allotment of shares on 2022-05-30
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/06/2022
Statement of capital following an allotment of shares on 2022-04-27
dot icon18/05/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon07/04/2022
Resolutions
dot icon07/04/2022
Memorandum and Articles of Association
dot icon13/01/2022
Registration of charge 089001400001, created on 2022-01-13
dot icon03/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/04/2021
Confirmation statement made on 2021-03-15 with updates
dot icon24/03/2021
Memorandum and Articles of Association
dot icon24/03/2021
Resolutions
dot icon17/03/2021
Statement of capital following an allotment of shares on 2021-01-14
dot icon16/02/2021
Termination of appointment of Cailing Jiang as a director on 2021-02-16
dot icon12/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon11/01/2021
Statement of capital following an allotment of shares on 2020-12-29
dot icon09/12/2020
Statement of capital following an allotment of shares on 2020-12-01
dot icon21/10/2020
Statement of capital following an allotment of shares on 2020-07-31
dot icon28/04/2020
Resolutions
dot icon28/04/2020
Memorandum and Articles of Association
dot icon14/04/2020
Statement of capital following an allotment of shares on 2020-04-03
dot icon14/04/2020
Statement of capital following an allotment of shares on 2020-04-02
dot icon14/04/2020
Statement of capital following an allotment of shares on 2020-03-17
dot icon14/04/2020
Statement of capital following an allotment of shares on 2020-02-29
dot icon14/04/2020
Appointment of Mr Stuart Noble as a director on 2020-04-03
dot icon25/03/2020
Confirmation statement made on 2020-03-15 with updates
dot icon24/02/2020
Termination of appointment of Savvas Ioannou Neophytou as a director on 2020-02-24
dot icon14/02/2020
Statement of capital following an allotment of shares on 2020-01-31
dot icon14/11/2019
Appointment of Mr Andrew Edward Round as a director on 2019-11-01
dot icon14/11/2019
Termination of appointment of Michael James Fletcher as a director on 2019-11-01
dot icon14/11/2019
Termination of appointment of Philip John Tottey as a director on 2019-11-01
dot icon02/10/2019
Statement of capital following an allotment of shares on 2019-09-27
dot icon28/08/2019
Statement of capital following an allotment of shares on 2019-08-28
dot icon09/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/07/2019
Statement of capital following an allotment of shares on 2019-07-01
dot icon24/06/2019
Statement of capital following an allotment of shares on 2019-06-04
dot icon21/05/2019
Second filing of a statement of capital following an allotment of shares on 2019-04-05
dot icon09/04/2019
Statement of capital following an allotment of shares on 2019-04-04
dot icon20/03/2019
Confirmation statement made on 2019-03-15 with updates
dot icon21/02/2019
Statement of capital following an allotment of shares on 2019-02-20
dot icon21/02/2019
Statement of capital following an allotment of shares on 2019-02-15
dot icon31/01/2019
Statement of capital following an allotment of shares on 2019-01-09
dot icon26/09/2018
Appointment of Mr Malcolm James Stewart as a director on 2018-09-26
dot icon25/09/2018
Termination of appointment of Stephen Barry Parker as a director on 2018-07-30
dot icon21/08/2018
Statement of capital following an allotment of shares on 2018-08-03
dot icon27/07/2018
Statement of capital following an allotment of shares on 2018-07-10
dot icon11/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/05/2018
Appointment of Mr Michael James Fletcher as a director on 2018-05-03
dot icon21/05/2018
Statement of capital following an allotment of shares on 2018-05-03
dot icon11/05/2018
Resolutions
dot icon23/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon08/03/2018
Statement of capital following an allotment of shares on 2018-02-27
dot icon27/02/2018
Appointment of Dr Paul John Joseph Colbon as a secretary on 2018-02-27
dot icon27/02/2018
Appointment of Mr Philip John Tottey as a director on 2018-02-27
dot icon27/02/2018
Termination of appointment of Jianliang Xiao as a director on 2018-02-27
dot icon27/02/2018
Termination of appointment of Bernard Jason Ross as a director on 2018-02-27
dot icon27/02/2018
Termination of appointment of Jianjun Wu as a director on 2018-02-27
dot icon27/02/2018
Termination of appointment of Jiwu Ruan as a director on 2018-02-27
dot icon13/02/2018
Statement of capital following an allotment of shares on 2017-12-01
dot icon08/02/2018
Resolutions
dot icon13/10/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon14/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/09/2017
Appointment of Professor Jianliang Xiao as a director on 2017-09-08
dot icon11/09/2017
Termination of appointment of Gary Ambrose as a director on 2017-08-31
dot icon17/08/2017
Appointment of Dr Stephen Barry Parker as a director on 2017-07-03
dot icon16/08/2017
Termination of appointment of Jianliang Xiao as a director on 2017-08-16
dot icon20/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon07/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon02/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon27/02/2017
Second filing of a statement of capital following an allotment of shares on 2016-07-04
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/12/2016
Appointment of Mr Savvas Ioannou Neophytou as a director on 2016-11-28
dot icon28/11/2016
Termination of appointment of David Charles Lathbury as a director on 2016-11-28
dot icon28/11/2016
Appointment of Mr Gary Ambrose as a director on 2016-11-28
dot icon18/07/2016
Statement of capital following an allotment of shares on 2016-07-04
dot icon12/07/2016
Resolutions
dot icon23/06/2016
Statement of capital following an allotment of shares on 2016-03-03
dot icon23/06/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon07/06/2016
Appointment of Mr Bernard Jason Ross as a director on 2016-05-19
dot icon10/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon10/03/2016
Director's details changed for Dr Jianjun Wu on 2015-04-01
dot icon24/02/2016
Statement of capital following an allotment of shares on 2016-02-01
dot icon24/02/2016
Statement of capital following an allotment of shares on 2016-01-11
dot icon24/02/2016
Statement of capital following an allotment of shares on 2015-12-23
dot icon24/02/2016
Statement of capital following an allotment of shares on 2015-12-21
dot icon13/01/2016
Statement of capital following an allotment of shares on 2015-11-17
dot icon13/01/2016
Statement of capital following an allotment of shares on 2015-11-17
dot icon05/01/2016
Appointment of Dr David Charles Lathbury as a director on 2015-11-05
dot icon13/11/2015
Resolutions
dot icon30/07/2015
Director's details changed for Dr Jiwu Ruan on 2015-07-06
dot icon30/07/2015
Director's details changed for Dr Jianjun Wu on 2015-07-06
dot icon30/07/2015
Director's details changed for Dr Paul Colbon on 2015-07-06
dot icon30/07/2015
Registered office address changed from C/O Office 16 Crows Nest Business Park Ashton Road Billinge Wigan Lancashire WN5 7XX to 48-52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG on 2015-07-30
dot icon20/07/2015
Statement of capital following an allotment of shares on 2015-06-16
dot icon20/07/2015
Resolutions
dot icon15/07/2015
Appointment of Mrs Cailing Jiang as a director on 2015-06-01
dot icon28/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/05/2015
Previous accounting period extended from 2015-02-28 to 2015-03-31
dot icon21/04/2015
Statement of capital following an allotment of shares on 2015-03-26
dot icon20/04/2015
Statement of capital following an allotment of shares on 2015-03-26
dot icon18/03/2015
Resolutions
dot icon17/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon09/12/2014
Statement of capital following an allotment of shares on 2014-11-07
dot icon09/12/2014
Resolutions
dot icon08/12/2014
Statement of capital following an allotment of shares on 2014-09-22
dot icon08/12/2014
Sub-division of shares on 2014-09-22
dot icon08/12/2014
Resolutions
dot icon07/11/2014
Appointment of Dr Jiwu Ruan as a director on 2014-09-22
dot icon07/11/2014
Appointment of Dr Jianjun Wu as a director on 2014-09-22
dot icon18/07/2014
Registered office address changed from Department of Chemistry Crown Street Liverpool L69 7ZD United Kingdom on 2014-07-18
dot icon25/06/2014
Appointment of Jianliang Xiao as a director on 2014-03-18
dot icon18/02/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

20
2021
change arrow icon0 % *

* during past year

Cash in Bank

£141,047.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
2.94M
-
0.00
141.05K
-
2021
20
2.94M
-
0.00
141.05K
-

Employees

2021

Employees

20 Ascended- *

Net Assets(GBP)

2.94M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

141.05K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Andrew Edward Round
Director
01/11/2019 - 31/10/2022
21
Fletcher, Michael James
Director
03/05/2018 - 01/11/2019
180
Powell, Steven, Dr
Director
31/10/2024 - 10/06/2025
1
Jiang, Cailing
Director
01/06/2015 - 16/02/2021
7
Parker, Stephen Barry, Dr
Director
03/07/2017 - 30/07/2018
29

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About LCC THERAPEUTICS LTD.

LCC THERAPEUTICS LTD. is an(a) Liquidation company incorporated on 18/02/2014 with the registered office located at 7400 Daresbury Park Daresbury, Warrington, Cheshire WA4 4BS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of LCC THERAPEUTICS LTD.?

toggle

LCC THERAPEUTICS LTD. is currently Liquidation. It was registered on 18/02/2014 .

Where is LCC THERAPEUTICS LTD. located?

toggle

LCC THERAPEUTICS LTD. is registered at 7400 Daresbury Park Daresbury, Warrington, Cheshire WA4 4BS.

What does LCC THERAPEUTICS LTD. do?

toggle

LCC THERAPEUTICS LTD. operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

How many employees does LCC THERAPEUTICS LTD. have?

toggle

LCC THERAPEUTICS LTD. had 20 employees in 2021.

What is the latest filing for LCC THERAPEUTICS LTD.?

toggle

The latest filing was on 16/10/2025: Appointment of a voluntary liquidator.