LEAMAN LIFE SCIENCES LIMITED

Company Documents

DateDescription
30/10/2530 October 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

20/09/2520 September 2025 NewConfirmation statement made on 2025-07-01 with updates

View Document

12/09/2512 September 2025 NewCertificate of change of name

View Document

26/08/2526 August 2025 Certificate of change of name

View Document

25/04/2525 April 2025 Registered office address changed from Suite 1, First Floor 1 Duchess Street London W1W 6AN England to 22 Linksway London NW4 1JR on 2025-04-25

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Termination of appointment of Laura Hutchings as a director on 2024-12-12

View Document

15/11/2415 November 2024 Termination of appointment of Paul Mattei as a director on 2024-11-14

View Document

15/11/2415 November 2024 Termination of appointment of Stuart Lionel Leaman as a director on 2024-11-14

View Document

14/11/2414 November 2024 Statement of capital following an allotment of shares on 2023-06-29

View Document

02/09/242 September 2024 Termination of appointment of Adam William Koschland as a director on 2024-08-30

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/11/2217 November 2022 Resolutions

View Document

29/09/2229 September 2022 Statement of capital following an allotment of shares on 2022-09-07

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Appointment of Laura Hutchings as a director on 2021-09-01

View Document

09/07/219 July 2021 Director's details changed for Mr Stuart Lionel Leaman on 2021-05-01

View Document

09/07/219 July 2021 Director's details changed for Mr Paul Mattei on 2021-05-01

View Document

09/07/219 July 2021 Director's details changed for Oliver Garbacz on 2021-05-01

View Document

01/07/211 July 2021 Sub-division of shares on 2021-06-14

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

11/07/1911 July 2019 CESSATION OF PAUL MATTEI AS A PSC

View Document

10/07/1910 July 2019 CESSATION OF STUART LIONEL LEAMAN AS A PSC

View Document

10/07/1910 July 2019 CESSATION OF ADAM KOSCHLAND AS A PSC

View Document

21/06/1921 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096677220001

View Document

30/12/1830 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MR OLIVER GARBACZ / 11/10/2017

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MATTEI

View Document

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM KOSCHLAND

View Document

22/11/1722 November 2017 ADOPT ARTICLES 11/10/2017

View Document

23/10/1723 October 2017 SUB-DIVISION 11/10/17

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR ADAM KOSCHLAND

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/09/1718 September 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

31/07/1731 July 2017 CURRSHO FROM 31/10/2016 TO 31/12/2015

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/03/1730 March 2017 CURRSHO FROM 31/10/2016 TO 31/10/2015

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/10/1612 October 2016 CURREXT FROM 31/07/2016 TO 31/10/2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/09/1524 September 2015 COMPANY NAME CHANGED LEAMAN CONSULTING (LIFE SCIENCES) LIMITED CERTIFICATE ISSUED ON 24/09/15

View Document

02/07/152 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company