LIFE SCIENCE COMMUNICATIONS LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Final Gazette dissolved following liquidation

View Document

14/04/2514 April 2025 Final Gazette dissolved following liquidation

View Document

14/01/2514 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

29/12/2329 December 2023 Registered office address changed from Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW to Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW on 2023-12-29

View Document

29/12/2329 December 2023 Statement of affairs

View Document

29/12/2329 December 2023 Appointment of a voluntary liquidator

View Document

29/12/2329 December 2023 Registered office address changed from First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW on 2023-12-29

View Document

29/12/2329 December 2023 Resolutions

View Document

29/12/2329 December 2023 Resolutions

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-28 with updates

View Document

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

View Accounts

31/10/2231 October 2022 Appointment of Mr Andrew Gordon Crompton as a secretary on 2022-10-28

View Document

31/10/2231 October 2022 Termination of appointment of David Alan Menashy as a secretary on 2022-10-31

View Document

06/05/226 May 2022 Termination of appointment of Andrew Gordon Crompton as a director on 2022-05-05

View Document

23/02/2223 February 2022 Appointment of Mr Andrew Gordon Crompton as a director on 2022-02-15

View Document

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

View Accounts

04/12/214 December 2021 All of the property or undertaking has been released from charge 8

View Document

27/10/2127 October 2021 All of the property or undertaking has been released from charge 10

View Document

27/10/2127 October 2021 All of the property or undertaking has been released from charge 6

View Document

27/10/2127 October 2021 All of the property or undertaking has been released from charge 2

View Document

27/10/2127 October 2021 All of the property or undertaking has been released from charge 11

View Document

27/10/2127 October 2021 All of the property or undertaking has been released from charge 12

View Document

27/10/2127 October 2021 All of the property or undertaking has been released from charge 7

View Document

27/10/2127 October 2021 All of the property or undertaking has been released from charge 3

View Document

27/10/2127 October 2021 All of the property or undertaking has been released from charge 9

View Document

27/10/2127 October 2021 All of the property or undertaking has been released from charge 4

View Document

27/10/2127 October 2021 All of the property or undertaking has been released from charge 5

View Document

27/10/2127 October 2021 All of the property or undertaking has been released from charge 1

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-28 with updates

View Document

01/07/211 July 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

07/09/207 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

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

View Accounts

25/07/1925 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VITEK TRACZ

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/07/1611 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/07/1513 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

12/05/1512 May 2015 SAIL ADDRESS CHANGED FROM: 510 CENTENNIAL PARK CENTENNIAL AVENUE ELSTREE HERTFORDSHIRE WD6 3FG ENGLAND

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/07/149 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/07/1316 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

05/03/135 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ALAN MENASHY / 31/01/2013

View Document

21/01/1321 January 2013 ADOPT ARTICLES 04/12/2012

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/07/1210 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

05/04/125 April 2012 18/05/11 STATEMENT OF CAPITAL GBP 200120

View Document

03/04/123 April 2012 SECRETARY APPOINTED MR DAVID ALAN MENASHY

View Document

03/04/123 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/04/123 April 2012 SAIL ADDRESS CHANGED FROM: 3RD FLOOR NORTH SIDE DUKES COURT 32 DUKE STREET ST. JAMES'S, LONDON SW1Y 6DF UNITED KINGDOM

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR BRETT HASSELL

View Document

02/04/122 April 2012 28/06/11 FULL LIST AMEND

View Document

01/04/121 April 2012 APPOINTMENT TERMINATED, SECRETARY PETER DIMENT

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRETT HASSELL / 28/06/2011

View Document

29/06/1129 June 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

17/05/1117 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

11/04/1111 April 2011 22/03/11 STATEMENT OF CAPITAL GBP 100120

View Document

24/09/1024 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRETT HASSELL / 12/07/2010

View Document

29/06/1029 June 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

03/12/093 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

03/12/093 December 2009 SAIL ADDRESS CREATED

View Document

20/10/0920 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

30/06/0930 June 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/08/0621 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/08/063 August 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/02/0522 February 2005 £ NC 1000/5001000 01/02/05

View Document

22/02/0522 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/02/0522 February 2005 NC INC ALREADY ADJUSTED 01/02/05

View Document

22/02/0522 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/02/0522 February 2005 ARTICLES OF ASSOCIATION

View Document

13/07/0413 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/07/046 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/07/0329 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 SECRETARY RESIGNED

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/12/006 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/006 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0021 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0021 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0021 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0021 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0026 May 2000 £ NC 120/1000 22/05/00

View Document

26/05/0026 May 2000 NC INC ALREADY ADJUSTED 22/05/00

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/11/992 November 1999 NEW SECRETARY APPOINTED

View Document

02/11/992 November 1999 SECRETARY RESIGNED

View Document

15/10/9915 October 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

15/10/9915 October 1999 LOCATION OF REGISTER OF MEMBERS

View Document

09/08/999 August 1999 SECRETARY RESIGNED

View Document

09/08/999 August 1999 NEW SECRETARY APPOINTED

View Document

06/08/996 August 1999 RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/08/9820 August 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

24/11/9724 November 1997 RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/09/968 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9625 July 1996 RETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS

View Document

21/06/9621 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/06/963 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

15/09/9515 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/07/9512 July 1995 RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/07/9420 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 RETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 NEW DIRECTOR APPOINTED

View Document

05/11/935 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/935 November 1993

View Document

02/09/932 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/07/9323 July 1993 RETURN MADE UP TO 28/06/93; NO CHANGE OF MEMBERS

View Document

02/09/922 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/09/922 September 1992 RETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS

View Document

14/01/9214 January 1992 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

14/01/9214 January 1992 REGISTERED OFFICE CHANGED ON 14/01/92 FROM: 5 GREAT COLLEGE STREET, WESTMINSTER, LONDON, SW1P 3SJ

View Document

10/09/9110 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/09/9110 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/06/9119 June 1991

View Document

19/06/9119 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9021 November 1990 REGISTERED OFFICE CHANGED ON 21/11/90 FROM: 34 CLEVELAND STREET, LONDON, W1P 5FB

View Document

05/11/905 November 1990 RETURN MADE UP TO 07/07/90; FULL LIST OF MEMBERS

View Document

05/11/905 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/08/8910 August 1989 RETURN MADE UP TO 28/06/89; FULL LIST OF MEMBERS

View Document

09/08/899 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/07/8918 July 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

10/07/8910 July 1989 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

10/07/8910 July 1989 REGISTERED OFFICE CHANGED ON 10/07/89 FROM: 10 LITTLE COLLEGE STREET, WESTMINSTER, LONDON, SW1P 3SJ

View Document

21/11/8821 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/06/8828 June 1988 COMPANY NAME CHANGED LONDON SCIENTIFIC FILMS LIMITED CERTIFICATE ISSUED ON 29/06/88

View Document

22/06/8822 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/8822 June 1988

View Document

06/06/886 June 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

06/06/886 June 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

05/05/885 May 1988 REGISTERED OFFICE CHANGED ON 05/05/88 FROM: 57/59 ROCHESTER PLACE, LONDON

View Document

24/02/8824 February 1988 DIRECTOR RESIGNED

View Document

07/04/877 April 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

07/04/877 April 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

26/07/8626 July 1986 RETURN MADE UP TO 16/06/86; FULL LIST OF MEMBERS

View Document

26/07/8626 July 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

26/07/7626 July 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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