LLUSERN SCIENTIFIC LTD

Register to unlock more data on OkredoRegister

LLUSERN SCIENTIFIC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12545380

Incorporation date

02/04/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cardiff Edge Business Park Longwood Drive, Whitchurch, Cardiff CF14 7YUCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2020)
dot icon09/04/2026
Appointment of Dr Laurence Carlo Tisi as a director on 2026-04-09
dot icon31/03/2026
Replacement filing of SH01 - 25/02/26 Statement of Capital gbp 21.2364
dot icon07/03/2026
Resolutions
dot icon26/02/2026
Statement of capital following an allotment of shares on 2026-02-25
dot icon12/01/2026
Resolutions
dot icon30/10/2025
Termination of appointment of David Browning as a director on 2025-10-30
dot icon29/10/2025
Second filing for the termination of Mohammed Ali Roula as a director
dot icon05/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon26/08/2025
Withdrawal of a person with significant control statement on 2025-08-26
dot icon26/08/2025
Notification of a person with significant control statement
dot icon20/08/2025
Cessation of Usw Commercial Services Limited as a person with significant control on 2025-06-30
dot icon20/08/2025
Notification of a person with significant control statement
dot icon20/08/2025
Confirmation statement made on 2025-06-30 with updates
dot icon29/05/2025
Termination of appointment of Mohammed Ali Roula as a director on 2025-05-29
dot icon20/01/2025
Resolutions
dot icon17/01/2025
Statement of capital following an allotment of shares on 2025-01-16
dot icon20/12/2024
Resolutions
dot icon17/12/2024
Statement of capital following an allotment of shares on 2024-12-13
dot icon17/12/2024
Statement of capital following an allotment of shares on 2024-12-17
dot icon21/10/2024
Appointment of Mr David Browning as a director on 2024-10-17
dot icon27/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon09/08/2024
Confirmation statement made on 2024-06-30 with updates
dot icon01/08/2024
Director's details changed for Mr Martyn Ronald Lewis on 2024-06-30
dot icon01/08/2024
Director's details changed for Dr Emma Joanne Hayhurst on 2024-06-30
dot icon01/08/2024
Director's details changed for Dr Jeroen Herman Nieuwland on 2024-06-30
dot icon06/04/2024
Particulars of variation of rights attached to shares
dot icon27/03/2024
Change of share class name or designation
dot icon27/03/2024
Memorandum and Articles of Association
dot icon27/03/2024
Resolutions
dot icon27/03/2024
Change of details for Usw Commercial Services Limited as a person with significant control on 2024-03-18
dot icon21/03/2024
Termination of appointment of Michael Joseph Stevens as a director on 2024-03-18
dot icon21/03/2024
Appointment of Mr Ralf Otto Gütlein as a director on 2024-03-18
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-03-18
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-03-19
dot icon23/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon15/01/2024
Director's details changed for Dr Mohammed Ali Roula on 2022-05-22
dot icon11/01/2024
Registered office address changed from Cardiff Edge Longwood Drive Cardiff CF14 7YT Wales to Cardiff Edge Business Park Longwood Drive Whitchurch Cardiff CF14 7YU on 2024-01-11
dot icon04/09/2023
Registered office address changed from 8 Forest Grove Pontypridd CF37 1DL Wales to Cardiff Edge Longwood Drive Cardiff CF14 7YT on 2023-09-04
dot icon18/07/2023
Confirmation statement made on 2023-06-30 with updates
dot icon06/07/2023
Appointment of Mr Michael Joseph Stevens as a director on 2023-07-03
dot icon24/01/2023
Sub-division of shares on 2023-01-19
dot icon22/01/2023
Micro company accounts made up to 2022-04-30
dot icon20/12/2022
Appointment of Mr Martyn Ronald Lewis as a director on 2022-12-20
dot icon25/08/2022
Termination of appointment of Paul Harrison as a director on 2022-08-25
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with updates
dot icon30/06/2022
Statement of capital following an allotment of shares on 2022-06-30
dot icon10/06/2022
Confirmation statement made on 2022-04-01 with updates
dot icon07/06/2022
Statement of capital following an allotment of shares on 2022-03-30
dot icon30/03/2022
Statement of capital following an allotment of shares on 2022-03-30
dot icon22/11/2021
Micro company accounts made up to 2021-04-30
dot icon30/09/2021
Appointment of Professor Paul Harrison as a director on 2021-09-28
dot icon25/08/2021
Statement of capital following an allotment of shares on 2021-08-09
dot icon22/06/2021
Sub-division of shares on 2021-05-10
dot icon07/06/2021
Resolutions
dot icon07/06/2021
Resolutions
dot icon07/06/2021
Memorandum and Articles of Association
dot icon27/05/2021
Appointment of Mr Andrew Creighton as a director on 2021-05-10
dot icon23/05/2021
Notification of Usw Commercial Services Limited as a person with significant control on 2021-05-10
dot icon23/05/2021
Cessation of Mohammed Ali Roula as a person with significant control on 2021-05-10
dot icon23/05/2021
Cessation of Jeroen Herman Nieuwland as a person with significant control on 2021-05-10
dot icon23/05/2021
Cessation of Emma Joanne Hayhurst as a person with significant control on 2021-05-10
dot icon23/05/2021
Statement of capital following an allotment of shares on 2021-05-10
dot icon06/05/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon09/12/2020
Statement of capital following an allotment of shares on 2020-12-09
dot icon09/12/2020
Notification of Mohammed Ali Roula as a person with significant control on 2020-12-09
dot icon09/12/2020
Appointment of Dr Mohammed Ali Roula as a director on 2020-12-09
dot icon26/10/2020
Registered office address changed from 9 Banc Yr Afon Gwaelod-Y-Garth Cardiff CF15 9TU Wales to 8 Forest Grove Pontypridd CF37 1DL on 2020-10-26
dot icon02/04/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
9.28K
-
0.00
-
-
2022
4
44.65K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, Michael Joseph
Director
03/07/2023 - 18/03/2024
26
Browning, David
Director
17/10/2024 - 30/10/2025
12
Creighton, Andrew
Director
10/05/2021 - Present
1
Dr Jeroen Herman Nieuwland
Director
02/04/2020 - Present
-
Dr Mohammed Ali Roula
Director
09/12/2020 - 07/01/2025
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About LLUSERN SCIENTIFIC LTD

LLUSERN SCIENTIFIC LTD is an(a) Active company incorporated on 02/04/2020 with the registered office located at Cardiff Edge Business Park Longwood Drive, Whitchurch, Cardiff CF14 7YU. There are currently 5 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 LLUSERN SCIENTIFIC LTD?

toggle

LLUSERN SCIENTIFIC LTD is currently Active. It was registered on 02/04/2020 .

Where is LLUSERN SCIENTIFIC LTD located?

toggle

LLUSERN SCIENTIFIC LTD is registered at Cardiff Edge Business Park Longwood Drive, Whitchurch, Cardiff CF14 7YU.

What does LLUSERN SCIENTIFIC LTD do?

toggle

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

What is the latest filing for LLUSERN SCIENTIFIC LTD?

toggle

The latest filing was on 09/04/2026: Appointment of Dr Laurence Carlo Tisi as a director on 2026-04-09.