LEKTA THERAPY LTD

Register to unlock more data on OkredoRegister

LEKTA THERAPY LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11083131

Incorporation date

27/11/2017

Size

Micro Entity

Contacts

Registered address

Registered address

The Shard 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2017)
dot icon21/11/2025
Progress report in a winding up by the court
dot icon04/01/2025
Notice of removal of liquidator by court
dot icon04/01/2025
Appointment of a liquidator
dot icon14/11/2024
Progress report in a winding up by the court
dot icon01/12/2023
Progress report in a winding up by the court
dot icon19/10/2022
Appointment of a liquidator
dot icon19/10/2022
Registered office address changed from C/O Fidlaw Ltd, Portman House 2 Portman Street London W1H 6DU England to The Shard 32 London Bridge Street London SE1 9SG on 2022-10-19
dot icon15/09/2022
Order of court to wind up
dot icon19/07/2022
Termination of appointment of Elettra Bianchi Dennerlein as a director on 2022-07-19
dot icon13/07/2022
Appointment of Mr. Fabrizio Rizzo as a director on 2022-07-13
dot icon26/05/2022
Termination of appointment of Alfredo Camalo' as a director on 2022-05-25
dot icon20/05/2022
Confirmation statement made on 2022-05-20 with updates
dot icon25/03/2022
Registered office address changed from 245 Hammersmith Road London W6 8PW England to C/O Fidlaw Ltd, Portman House 2 Portman Street London W1H 6DU on 2022-03-25
dot icon12/01/2022
Appointment of Mr. Alfredo Camalo' as a director on 2022-01-10
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with updates
dot icon10/01/2022
Statement of capital following an allotment of shares on 2021-12-10
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with updates
dot icon07/12/2021
Statement of capital following an allotment of shares on 2021-12-03
dot icon01/12/2021
Second filing of Confirmation Statement dated 2021-05-02
dot icon01/12/2021
Second filing of Confirmation Statement dated 2021-08-10
dot icon01/12/2021
Second filing of Confirmation Statement dated 2021-11-16
dot icon30/11/2021
Sub-division of shares on 2021-11-03
dot icon29/11/2021
Micro company accounts made up to 2020-11-29
dot icon17/11/2021
Notification of Blink Concept Plc as a person with significant control on 2021-08-26
dot icon17/11/2021
Withdrawal of a person with significant control statement on 2021-11-17
dot icon17/11/2021
Confirmation statement made on 2021-11-17 with updates
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon11/11/2021
Sub-division of shares on 2021-10-27
dot icon11/11/2021
Resolutions
dot icon11/11/2021
Resolutions
dot icon11/11/2021
Memorandum and Articles of Association
dot icon20/10/2021
Termination of appointment of Thomas Rupert Blaise Pennybacker as a director on 2021-10-20
dot icon27/08/2021
Previous accounting period shortened from 2020-11-30 to 2020-11-29
dot icon10/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon17/06/2021
Confirmation statement made on 2021-05-02 with updates
dot icon17/06/2021
Notification of a person with significant control statement
dot icon17/06/2021
Cessation of L H Inv: Group U.S. Corp as a person with significant control on 2021-06-10
dot icon29/04/2021
Termination of appointment of Elena Touroni as a director on 2021-04-20
dot icon29/04/2021
Appointment of Dr Thomas Rupert Blaise Pennybacker as a director on 2021-04-20
dot icon09/04/2021
Termination of appointment of Matteo Petti as a director on 2021-04-08
dot icon25/09/2020
Statement of capital following an allotment of shares on 2019-12-10
dot icon21/09/2020
Resolutions
dot icon01/09/2020
Registered office address changed from 2 Lansdowne Row Suite 163 London W1J 6HL England to 245 Hammersmith Road London W6 8PW on 2020-09-01
dot icon03/06/2020
Amended total exemption full accounts made up to 2019-11-30
dot icon05/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon05/05/2020
Cessation of Elena Touroni as a person with significant control on 2020-05-01
dot icon05/05/2020
Cessation of Gianluigi Torzi as a person with significant control on 2020-05-01
dot icon05/05/2020
Cessation of Elettra Bianchi Dennerlein as a person with significant control on 2020-05-01
dot icon02/05/2020
Notification of L H Inv: Group U.S. Corp as a person with significant control on 2018-04-05
dot icon01/05/2020
Micro company accounts made up to 2019-11-30
dot icon18/03/2020
Registered office address changed from Second Floor 4-5 Gough Square London EC4A 3DE United Kingdom to 2 Lansdowne Row Suite 163 London W1J 6HL on 2020-03-18
dot icon11/03/2020
Confirmation statement made on 2020-03-11 with updates
dot icon02/03/2020
Confirmation statement made on 2020-01-09 with updates
dot icon21/12/2019
Confirmation statement made on 2019-12-21 with updates
dot icon19/12/2019
Appointment of Mr Matteo Petti as a director on 2019-12-10
dot icon19/12/2019
Termination of appointment of Gianluigi Torzi as a director on 2019-12-10
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with updates
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon29/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon29/07/2019
Cessation of Vittoria Bianchi Dennerlein as a person with significant control on 2018-05-30
dot icon29/07/2019
Notification of Elena Touroni as a person with significant control on 2018-10-03
dot icon29/07/2019
Notification of Gianluigi Torzi as a person with significant control on 2018-06-06
dot icon25/06/2019
Micro company accounts made up to 2018-11-30
dot icon17/05/2019
Statement of capital following an allotment of shares on 2018-03-29
dot icon13/05/2019
Confirmation statement made on 2018-06-21 with updates
dot icon30/10/2018
Appointment of Dr Elena Touroni as a director on 2018-10-03
dot icon22/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon14/06/2018
Confirmation statement made on 2018-06-13 with updates
dot icon14/06/2018
Termination of appointment of Vittoria Bianchi Dennerlein as a director on 2018-06-06
dot icon13/06/2018
Appointment of Mr Gianluigi Torzi as a director on 2018-06-06
dot icon01/06/2018
Confirmation statement made on 2018-05-30 with updates
dot icon27/04/2018
Confirmation statement made on 2018-04-27 with updates
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with updates
dot icon27/11/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2020
dot iconNext confirmation date
20/05/2023
dot iconLast change occurred
29/11/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/11/2020
dot iconNext account date
29/11/2021
dot iconNext due on
29/08/2022
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rizzo, Fabrizio, Mr.
Director
13/07/2022 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LEKTA THERAPY LTD

LEKTA THERAPY LTD is an(a) Liquidation company incorporated on 27/11/2017 with the registered office located at The Shard 32 London Bridge Street, London SE1 9SG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEKTA THERAPY LTD?

toggle

LEKTA THERAPY LTD is currently Liquidation. It was registered on 27/11/2017 .

Where is LEKTA THERAPY LTD located?

toggle

LEKTA THERAPY LTD is registered at The Shard 32 London Bridge Street, London SE1 9SG.

What does LEKTA THERAPY LTD do?

toggle

LEKTA THERAPY LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LEKTA THERAPY LTD?

toggle

The latest filing was on 21/11/2025: Progress report in a winding up by the court.