LI-COR BIOSCIENCES UK LIMITED

Register to unlock more data on OkredoRegister

LI-COR BIOSCIENCES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04154721

Incorporation date

06/02/2001

Size

Small

Contacts

Registered address

Registered address

Saint Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire CB4 0WSCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2001)
dot icon17/03/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon08/08/2025
Termination of appointment of James Michael Gould as a director on 2025-05-22
dot icon08/08/2025
Appointment of Mr Scott Russell Weekley as a director on 2025-05-22
dot icon03/02/2025
Director's details changed for Corné Swart on 2025-02-01
dot icon03/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon08/04/2024
Accounts for a small company made up to 2023-10-28
dot icon12/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon04/10/2023
Appointment of Corné Swart as a director on 2023-10-03
dot icon14/03/2023
Accounts for a small company made up to 2022-10-29
dot icon10/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon21/12/2022
Appointment of James Michael Gould as a director on 2022-11-06
dot icon07/12/2022
Termination of appointment of Nicole Karin Tuttner-Vogt as a director on 2022-12-07
dot icon25/05/2022
Termination of appointment of Craig Alan Jessen as a director on 2022-04-13
dot icon13/04/2022
Registration of charge 041547210002, created on 2022-04-12
dot icon10/02/2022
Accounts for a small company made up to 2021-10-31
dot icon07/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon17/01/2022
Appointment of Nicole Karin Tuttner-Vogt as a director on 2022-01-13
dot icon17/01/2022
Appointment of Thomas Henry Reslewic as a director on 2022-01-13
dot icon17/01/2022
Appointment of Craig Alan Jessen as a director on 2022-01-13
dot icon17/01/2022
Termination of appointment of Max-Julian Kaye as a director on 2022-01-13
dot icon17/01/2022
Termination of appointment of Jesse Ross Feldman as a director on 2022-01-13
dot icon21/12/2021
Satisfaction of charge 1 in full
dot icon09/12/2021
Memorandum and Articles of Association
dot icon09/12/2021
Resolutions
dot icon08/12/2021
Appointment of Max-Julian Kaye as a director on 2021-12-01
dot icon08/12/2021
Appointment of Mr Jesse Ross Feldman as a director on 2021-12-01
dot icon08/12/2021
Termination of appointment of Gregory Biggs as a secretary on 2021-12-01
dot icon08/12/2021
Termination of appointment of Gregory Biggs as a director on 2021-12-01
dot icon08/12/2021
Termination of appointment of Daniel Hile as a director on 2021-12-01
dot icon08/12/2021
Termination of appointment of Glen Mcmurdo as a director on 2021-12-01
dot icon12/05/2021
Accounts for a small company made up to 2020-10-31
dot icon05/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon10/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon10/02/2020
Director's details changed for Glen Mcmurdo on 2020-01-31
dot icon27/01/2020
Director's details changed for Glen Mcmurdo on 2020-01-15
dot icon07/01/2020
Accounts for a small company made up to 2019-10-31
dot icon30/01/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon02/01/2019
Accounts for a small company made up to 2018-10-31
dot icon12/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon18/12/2017
Full accounts made up to 2017-10-31
dot icon10/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon15/12/2016
Full accounts made up to 2016-10-31
dot icon25/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon07/01/2016
Full accounts made up to 2015-10-31
dot icon24/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon15/12/2014
Full accounts made up to 2014-10-31
dot icon31/01/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon11/12/2013
Full accounts made up to 2013-10-31
dot icon12/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon19/12/2012
Full accounts made up to 2012-10-31
dot icon15/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon12/12/2011
Full accounts made up to 2011-10-31
dot icon18/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon23/12/2010
Full accounts made up to 2010-10-31
dot icon29/07/2010
Full accounts made up to 2009-10-31
dot icon02/03/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon02/03/2010
Director's details changed for Gregory Biggs on 2010-02-06
dot icon02/03/2010
Director's details changed for Daniel Hile on 2010-02-06
dot icon02/03/2010
Director's details changed for Glen Mcmurdo on 2010-02-06
dot icon24/02/2009
Return made up to 06/02/09; full list of members
dot icon06/02/2009
Full accounts made up to 2008-10-31
dot icon29/04/2008
Full accounts made up to 2007-10-31
dot icon03/03/2008
Return made up to 06/02/08; full list of members
dot icon26/02/2007
Return made up to 06/02/07; full list of members
dot icon15/01/2007
Full accounts made up to 2006-10-31
dot icon10/02/2006
Return made up to 06/02/06; full list of members
dot icon16/01/2006
Full accounts made up to 2005-10-31
dot icon14/11/2005
New director appointed
dot icon14/11/2005
Director resigned
dot icon15/03/2005
Return made up to 06/02/05; full list of members
dot icon14/01/2005
Full accounts made up to 2004-10-31
dot icon31/10/2004
Ad 19/10/04--------- £ si 225000@1=225000 £ ic 861000/1086000
dot icon10/08/2004
Director resigned
dot icon28/07/2004
New director appointed
dot icon28/07/2004
New director appointed
dot icon17/03/2004
Return made up to 06/02/04; full list of members
dot icon06/02/2004
Full accounts made up to 2003-10-31
dot icon23/01/2004
Resolutions
dot icon23/01/2004
Ad 31/10/03--------- £ si 860000@1=860000 £ ic 1000/861000
dot icon23/01/2004
£ nc 10000/10000000 31/10/03
dot icon02/03/2003
Return made up to 06/02/03; full list of members
dot icon27/01/2003
Full accounts made up to 2002-10-31
dot icon22/10/2002
Auditor's resignation
dot icon22/10/2002
Director resigned
dot icon03/07/2002
Location of register of members
dot icon03/04/2002
Return made up to 06/02/02; full list of members
dot icon26/02/2002
Accounts for a small company made up to 2001-10-31
dot icon24/07/2001
Particulars of mortgage/charge
dot icon04/06/2001
Registered office changed on 04/06/01 from: 1 woodborough road, nottingham, NE13 fg
dot icon30/05/2001
Resolutions
dot icon30/05/2001
Resolutions
dot icon30/05/2001
Resolutions
dot icon18/04/2001
Accounting reference date shortened from 28/02/02 to 31/10/01
dot icon18/04/2001
Ad 06/02/01--------- £ si 999@1=999 £ ic 1/1000
dot icon18/04/2001
New director appointed
dot icon20/02/2001
New director appointed
dot icon20/02/2001
New secretary appointed;new director appointed
dot icon12/02/2001
Secretary resigned
dot icon12/02/2001
Director resigned
dot icon06/02/2001
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
26/10/2024
dot iconNext confirmation date
30/01/2026
dot iconLast change occurred
26/10/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
26/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
1.59M
-
0.00
1.56M
-
2022
7
1.56M
-
0.00
969.93K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholls, Pauline
Director
06/02/2001 - 06/02/2001
34
Feldman, Jesse Ross
Director
01/12/2021 - 13/01/2022
14
Tuttner-Vogt, Nicole Karin
Director
13/01/2022 - 07/12/2022
-
Gould, James Michael
Director
06/11/2022 - 22/05/2025
-
Reslewic, Thomas Henry
Director
13/01/2022 - Present
3

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LI-COR BIOSCIENCES UK LIMITED

LI-COR BIOSCIENCES UK LIMITED is an(a) Active company incorporated on 06/02/2001 with the registered office located at Saint Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire CB4 0WS. 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 LI-COR BIOSCIENCES UK LIMITED?

toggle

LI-COR BIOSCIENCES UK LIMITED is currently Active. It was registered on 06/02/2001 .

Where is LI-COR BIOSCIENCES UK LIMITED located?

toggle

LI-COR BIOSCIENCES UK LIMITED is registered at Saint Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire CB4 0WS.

What does LI-COR BIOSCIENCES UK LIMITED do?

toggle

LI-COR BIOSCIENCES UK LIMITED operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

What is the latest filing for LI-COR BIOSCIENCES UK LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-01-30 with no updates.