LEXICA HEALTH AND LIFE SCIENCES CONSULTANCY LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewResolutions

View Document

22/07/2522 July 2025 NewMemorandum and Articles of Association

View Document

17/06/2517 June 2025 Second filing for the appointment of Miles Lawrence Barnard as a director

View Document

09/06/259 June 2025 Termination of appointment of Ellen Marie Gunton as a director on 2025-05-30

View Document

09/06/259 June 2025 Termination of appointment of Michelle Elizabeth Hartin as a director on 2025-05-30

View Document

09/06/259 June 2025 Termination of appointment of Paul Guy Foster as a director on 2025-05-30

View Document

09/06/259 June 2025 Cessation of Guy's and St Thomas' Enterprises Limited as a person with significant control on 2025-05-30

View Document

09/06/259 June 2025 Registered office address changed from India House Curlew Street London SE1 2nd England to Wsp House, 70 Chancery Lane London WC2A 1AF on 2025-06-09

View Document

09/06/259 June 2025 Appointment of Hannah Pilsworth as a secretary on 2025-05-30

View Document

09/06/259 June 2025 Notification of Wsp Uk Limited as a person with significant control on 2025-05-30

View Document

09/06/259 June 2025 Appointment of Mr Paul Reilly as a director on 2025-05-30

View Document

09/06/259 June 2025 Appointment of Miles Lawrence Barnard as a director on 2025-05-30

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

06/02/256 February 2025 Resolutions

View Document

02/01/252 January 2025 Memorandum and Articles of Association

View Document

02/01/252 January 2025 Termination of appointment of Caroline Claudine Bault as a director on 2024-12-31

View Document

27/12/2427 December 2024 Full accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Termination of appointment of David Clifford Dean as a director on 2024-06-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

18/03/2418 March 2024 Appointment of Ms Ellen Marie Gunton as a director on 2024-02-23

View Document

09/02/249 February 2024 Termination of appointment of Paul Anthony Styler as a director on 2024-02-09

View Document

18/12/2318 December 2023 Full accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Change of details for Guy's and St Thomas' Enterprises Limited as a person with significant control on 2016-04-06

View Document

25/10/2325 October 2023 Second filing of a statement of capital following an allotment of shares on 2013-12-19

View Document

17/10/2317 October 2023 Change of details for Guy's and St Thomas' Enterprises Limited as a person with significant control on 2016-04-06

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

09/09/229 September 2022 Accounts for a small company made up to 2022-03-31

View Document

03/05/223 May 2022 Director's details changed for Ms Martine Theresa Nolan on 2022-05-03

View Document

02/11/212 November 2021 Appointment of Ms Michelle Hartin as a director on 2021-09-22

View Document

02/11/212 November 2021 Appointment of Mr Paul Anthony Styler as a director on 2021-09-22

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MS CAROLINE BAULT

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, SECRETARY PETER ALLANSON

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM F04 GASSIOT HOUSE ST THOMAS HOSPITAL WESTMINSTER BRIDGE ROAD LONDON SE1 7EH

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOANNE PARFREY

View Document

08/08/198 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR PAUL GUY FOSTER

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN ADAMS

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN HOWARTH

View Document

16/11/1816 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MRS JOANNE PARFREY

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR DAVID CLIFFORD DEAN

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MS MARTINE THERESA NOLAN

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR DAVID RALPH SMITH

View Document

01/02/181 February 2018 20/12/17 STATEMENT OF CAPITAL GBP 850000

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEVE MCGUIRE

View Document

01/08/171 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY GRAY

View Document

04/08/164 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/06/1622 June 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR JEREMY ANTHONY BOWMAN GRAY

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR JEREMY ANTHONY BOWMAN GRAY

View Document

07/09/157 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/06/1522 June 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MS SUSAN ADAMS

View Document

18/08/1418 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/06/144 June 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR ALAN MILES HOWARTH

View Document

23/01/1423 January 2014 19/12/13 STATEMENT OF CAPITAL GBP 500000

View Document

23/01/1423 January 2014 Statement of capital following an allotment of shares on 2013-12-19

View Document

23/12/1323 December 2013 ADOPT ARTICLES 19/12/2013

View Document

30/05/1330 May 2013 ADOPT ARTICLES 16/05/2013

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MR DAVID WILLIAM PHILLISKIRK

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS UNITED KINGDOM

View Document

16/05/1316 May 2013 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER MCGUIRE

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR TRACY PLIMMER

View Document

16/05/1316 May 2013 SECRETARY APPOINTED MR PETER BOWYER ALLANSON

View Document

17/04/1317 April 2013 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