LECTUS THERAPEUTICS LIMITED

Register to unlock more data on OkredoRegister

LECTUS THERAPEUTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04562659

Incorporation date

14/10/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

First Floor, 24 High Street, Whittlesford, Cambridgeshire CB22 4LTCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2002)
dot icon07/01/2016
Final Gazette dissolved following liquidation
dot icon07/10/2015
Return of final meeting in a members' voluntary winding up
dot icon05/08/2015
Liquidators' statement of receipts and payments to 2015-06-19
dot icon13/05/2015
Registered office address changed from 3a Crome Lea Farm House Madingley Road Cambridge CB23 7PH to First Floor 24 High Street Whittlesford Cambridgeshire CB22 4LT on 2015-05-14
dot icon15/09/2014
Resolutions
dot icon31/07/2014
Statement of capital following an allotment of shares on 2014-06-20
dot icon31/07/2014
Statement of capital following an allotment of shares on 2014-06-20
dot icon21/07/2014
Satisfaction of charge 3 in full
dot icon06/07/2014
Registered office address changed from C/O Weightmans Llp Pall Mall Court 61 - 67 King Street Manchester M2 4PD on 2014-07-07
dot icon03/07/2014
Declaration of solvency
dot icon03/07/2014
Resolutions
dot icon03/07/2014
Appointment of a voluntary liquidator
dot icon21/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon04/11/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon04/06/2013
Registered office address changed from 1 Portland Street Manchester M1 3BE on 2013-06-05
dot icon14/11/2012
Miscellaneous
dot icon01/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon24/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon30/09/2012
Termination of appointment of Antoine Papiernik-Berkhauer as a director
dot icon04/12/2011
Full accounts made up to 2011-07-31
dot icon13/11/2011
Previous accounting period extended from 2011-02-28 to 2011-07-31
dot icon03/11/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon03/11/2011
Director's details changed for Antoine Benjamin Papiernik-Berkhauer on 2011-10-14
dot icon30/10/2011
Miscellaneous
dot icon13/09/2011
Appointment of Mr Graham Angus Hone as a director
dot icon13/09/2011
Termination of appointment of Edwin Moses as a director
dot icon29/03/2011
Secretary's details changed for Mr Simon John Wallwork on 2011-01-10
dot icon15/02/2011
Registered office address changed from 123 Deansgate Manchester Greater Manchester M3 2BU on 2011-02-16
dot icon01/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon26/10/2010
Miscellaneous
dot icon07/10/2010
Resolutions
dot icon06/10/2010
Change of share class name or designation
dot icon06/10/2010
Statement of capital following an allotment of shares on 2010-10-05
dot icon06/10/2010
Statement of capital following an allotment of shares on 2010-10-05
dot icon29/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/08/2010
Full accounts made up to 2010-02-28
dot icon19/08/2010
Previous accounting period shortened from 2010-04-30 to 2010-02-28
dot icon08/04/2010
Particulars of a mortgage or charge / charge no: 3
dot icon05/04/2010
Termination of appointment of Raymond Hill as a director
dot icon05/04/2010
Termination of appointment of Philip Gould as a director
dot icon05/04/2010
Termination of appointment of Vincent Mutel as a director
dot icon08/12/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon23/07/2009
Full accounts made up to 2009-04-30
dot icon07/06/2009
Nc inc already adjusted 01/05/09
dot icon07/06/2009
Resolutions
dot icon12/05/2009
Accounting reference date shortened from 31/07/2009 to 30/04/2009
dot icon15/12/2008
Return made up to 15/10/08; full list of members
dot icon23/11/2008
Director appointed professor raymond george hill
dot icon20/10/2008
Resolutions
dot icon20/10/2008
Full accounts made up to 2008-07-31
dot icon14/10/2008
Resolutions
dot icon14/10/2008
Gbp nc 24954.83/28876.4\03/07/08
dot icon09/10/2008
Director appointed dr edwin moses
dot icon03/09/2008
Accounting reference date shortened from 31/10/2008 to 31/07/2008
dot icon05/08/2008
Appointment terminated director penelope attridge
dot icon22/07/2008
Ad 13/05/08\gbp si [email protected]=354.839\gbp ic 19082.355/19437.194\
dot icon14/05/2008
Ad 17/12/07\gbp si [email protected]=1419.355\gbp ic 17663/19082.355\
dot icon27/01/2008
Full accounts made up to 2007-10-31
dot icon21/12/2007
New director appointed
dot icon21/12/2007
Director resigned
dot icon04/12/2007
Return made up to 15/10/07; full list of members
dot icon25/11/2007
Director's particulars changed
dot icon11/09/2007
Full accounts made up to 2006-10-31
dot icon13/08/2007
Director's particulars changed
dot icon26/06/2007
New director appointed
dot icon13/06/2007
Director resigned
dot icon03/04/2007
Particulars of mortgage/charge
dot icon07/01/2007
Return made up to 15/10/06; full list of members
dot icon17/12/2006
Ad 06/11/06--------- £ si [email protected]=11603 £ ic 6057/17660
dot icon03/07/2006
Secretary's particulars changed
dot icon29/03/2006
Full accounts made up to 2005-10-31
dot icon27/03/2006
Director resigned
dot icon22/03/2006
New director appointed
dot icon22/02/2006
New director appointed
dot icon20/02/2006
Resolutions
dot icon20/02/2006
Resolutions
dot icon20/02/2006
Resolutions
dot icon14/02/2006
Ad 08/02/06--------- £ si [email protected]=450 £ ic 5607/6057
dot icon08/02/2006
Memorandum and Articles of Association
dot icon02/02/2006
Ad 30/12/05--------- £ si [email protected]=4296 £ ic 1311/5607
dot icon02/02/2006
Ad 30/12/05--------- £ si [email protected]=725 £ ic 586/1311
dot icon02/02/2006
Ad 30/12/05--------- £ si [email protected]=386 £ ic 200/586
dot icon02/02/2006
Nc inc already adjusted 30/12/05
dot icon02/02/2006
S-div 30/12/05
dot icon02/02/2006
Resolutions
dot icon02/02/2006
Resolutions
dot icon02/02/2006
Resolutions
dot icon02/02/2006
Resolutions
dot icon02/02/2006
Resolutions
dot icon02/02/2006
Resolutions
dot icon02/02/2006
New director appointed
dot icon12/01/2006
Declaration of satisfaction of mortgage/charge
dot icon08/01/2006
New director appointed
dot icon04/12/2005
Full accounts made up to 2004-10-31
dot icon20/11/2005
Secretary's particulars changed
dot icon10/11/2005
Return made up to 15/10/05; full list of members
dot icon13/10/2005
Director resigned
dot icon29/09/2005
Statement of affairs
dot icon29/09/2005
Ad 11/03/03--------- £ si 10@1
dot icon29/09/2005
Resolutions
dot icon29/09/2005
Resolutions
dot icon29/09/2005
Resolutions
dot icon29/09/2005
Return made up to 15/10/04; full list of members; amend
dot icon10/11/2004
New director appointed
dot icon24/10/2004
Return made up to 15/10/04; full list of members
dot icon02/08/2004
Full accounts made up to 2003-10-31
dot icon10/05/2004
Particulars of mortgage/charge
dot icon14/12/2003
Return made up to 15/10/03; full list of members
dot icon23/11/2003
New director appointed
dot icon23/11/2003
New director appointed
dot icon27/10/2003
Resolutions
dot icon12/06/2003
Certificate of change of name
dot icon04/06/2003
Memorandum and Articles of Association
dot icon04/06/2003
Ad 08/01/03--------- £ si 93@1=93 £ ic 97/190
dot icon20/05/2003
Director resigned
dot icon20/05/2003
New director appointed
dot icon24/03/2003
New secretary appointed
dot icon24/03/2003
Ad 05/02/03--------- £ si 95@1=95 £ ic 2/97
dot icon24/03/2003
Secretary resigned
dot icon24/03/2003
Nc inc already adjusted 05/02/03
dot icon24/03/2003
Resolutions
dot icon24/03/2003
Resolutions
dot icon24/03/2003
Resolutions
dot icon24/03/2003
Resolutions
dot icon06/03/2003
Certificate of change of name
dot icon14/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2013
dot iconLast change occurred
30/07/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2013
dot iconNext account date
30/07/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Attridge, Penelope Rosemary, Dr
Director
06/12/2007 - 14/07/2008
7
P & P SECRETARIES LIMITED
Corporate Secretary
14/10/2002 - 17/02/2003
158
P & P DIRECTORS LIMITED
Corporate Director
14/10/2002 - 07/01/2003
153
Gee, Charles Jonathan, Dr
Director
27/03/2007 - 06/12/2007
20
Gould, Philip Leon, Dr
Director
13/05/2003 - 17/03/2010
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LECTUS THERAPEUTICS LIMITED

LECTUS THERAPEUTICS LIMITED is an(a) Dissolved company incorporated on 14/10/2002 with the registered office located at First Floor, 24 High Street, Whittlesford, Cambridgeshire CB22 4LT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LECTUS THERAPEUTICS LIMITED?

toggle

LECTUS THERAPEUTICS LIMITED is currently Dissolved. It was registered on 14/10/2002 and dissolved on 07/01/2016.

Where is LECTUS THERAPEUTICS LIMITED located?

toggle

LECTUS THERAPEUTICS LIMITED is registered at First Floor, 24 High Street, Whittlesford, Cambridgeshire CB22 4LT.

What does LECTUS THERAPEUTICS LIMITED do?

toggle

LECTUS THERAPEUTICS LIMITED operates in the Manufacture of pharmaceutical preparations (21.20 - SIC 2007) sector.

What is the latest filing for LECTUS THERAPEUTICS LIMITED?

toggle

The latest filing was on 07/01/2016: Final Gazette dissolved following liquidation.