LIFE SCIENCE REIT PLC
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Director's details changed for Mr Richard Howell on 2024-07-14 |
30/07/2530 July 2025 New | Confirmation statement made on 2025-07-26 with no updates |
12/06/2512 June 2025 | Registered office address changed from Central Square 29 Wellington Street Leeds LS1 4DL England to 19th Floor 51 Lime Street London EC3M 7DQ on 2025-06-12 |
09/06/259 June 2025 | Group of companies' accounts made up to 2024-12-31 |
09/06/259 June 2025 | Resolutions |
20/01/2520 January 2025 | Secretary's details changed for Link Company Matters Limited on 2025-01-20 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-26 with no updates |
03/06/243 June 2024 | Resolutions |
03/06/243 June 2024 | Group of companies' accounts made up to 2023-12-31 |
03/06/243 June 2024 | Resolutions |
03/06/243 June 2024 | Resolutions |
03/06/243 June 2024 | Resolutions |
03/06/243 June 2024 | Resolutions |
29/05/2429 May 2024 | Registered office address changed from Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL on 2024-05-29 |
24/05/2424 May 2024 | Secretary's details changed for Link Company Matters Limited on 2024-05-20 |
13/11/2313 November 2023 | Satisfaction of charge 135324830001 in full |
05/10/235 October 2023 | Interim accounts made up to 2023-06-30 |
02/08/232 August 2023 | Withdrawal of a person with significant control statement on 2023-08-02 |
02/08/232 August 2023 | Confirmation statement made on 2023-07-26 with updates |
01/08/231 August 2023 | Secretary's details changed for Link Company Matters Limited on 2023-02-07 |
03/07/233 July 2023 | Registration of charge 135324830002, created on 2023-06-23 |
20/06/2320 June 2023 | Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Link Group Central Square 29 Wellington Street Leeds LS1 4DL |
17/06/2317 June 2023 | Group of companies' accounts made up to 2022-12-31 |
09/06/239 June 2023 | Resolutions |
09/06/239 June 2023 | Resolutions |
09/06/239 June 2023 | Resolutions |
09/06/239 June 2023 | Resolutions |
09/06/239 June 2023 | Resolutions |
07/02/237 February 2023 | Registered office address changed from Beaufort House 51 New North Road Exeter EX4 4EP United Kingdom to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on 2023-02-07 |
09/12/229 December 2022 | Resolutions |
09/12/229 December 2022 | Resolutions |
09/12/229 December 2022 | Resolutions |
12/10/2212 October 2022 | Interim accounts made up to 2022-06-30 |
04/05/224 May 2022 | Appointment of Mr Richard Howell as a director on 2022-05-03 |
31/03/2231 March 2022 | Registration of charge 135324830001, created on 2022-03-29 |
16/12/2116 December 2021 | Resolutions |
16/12/2116 December 2021 | Resolutions |
16/12/2116 December 2021 | Resolutions |
16/12/2116 December 2021 | Resolutions |
16/12/2116 December 2021 | Resolutions |
16/12/2116 December 2021 | Resolutions |
30/11/2130 November 2021 | Register inspection address has been changed to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL |
30/11/2130 November 2021 | Register(s) moved to registered inspection location Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL |
30/11/2130 November 2021 | Cessation of Ironstone Asset Management Limited as a person with significant control on 2021-11-19 |
30/11/2130 November 2021 | Statement of capital on 2021-11-15 |
30/11/2130 November 2021 | Statement of capital following an allotment of shares on 2021-11-19 |
30/11/2130 November 2021 | Notification of a person with significant control statement |
01/11/211 November 2021 | Resolutions |
01/11/211 November 2021 | Resolutions |
01/11/211 November 2021 | Memorandum and Articles of Association |
19/10/2119 October 2021 | Termination of appointment of Simon Mark Farnsworth as a director on 2021-10-14 |
19/10/2119 October 2021 | Appointment of Mrs Claire Marguerite Boyle as a director on 2021-10-14 |
19/10/2119 October 2021 | Termination of appointment of Andrew Dominic Pinto as a director on 2021-10-14 |
18/10/2118 October 2021 | Appointment of Mr Michael John Taylor as a director on 2021-10-14 |
18/10/2118 October 2021 | Appointment of Dr Sally Ann Forsyth as a director on 2021-10-14 |
14/10/2114 October 2021 | Current accounting period shortened from 2022-07-31 to 2021-12-31 |
28/09/2128 September 2021 | Memorandum and Articles of Association |
27/09/2127 September 2021 | Full accounts made up to 2021-07-31 |
23/09/2123 September 2021 | Notice of intention to carry on business as an investment company |
22/09/2122 September 2021 | Trading certificate for a public company |
27/07/2127 July 2021 | Incorporation |
More Company Information
Recently Viewed
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