LIFESCIENCE PRODUCTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-07-04 with no updates

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

01/02/211 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

12/03/2012 March 2020 VARYING SHARE RIGHTS AND NAMES

View Document

03/12/193 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

27/12/1827 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM RANGER'S LODGE, CORNBURY PARK CHARLBURY CHIPPING NORTON OXON OX7 3HL

View Document

04/01/184 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/07/158 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/07/1410 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETRONELLA JANE SECCOMBE / 19/06/2013

View Document

02/07/132 July 2013 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN LAWRENCE SECCOMBE / 19/06/2013

View Document

02/07/132 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LAWRENCE SECCOMBE / 19/06/2013

View Document

01/07/131 July 2013 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN LAWRENCE SECCOMBE / 19/06/2013

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETRONELLA JANE SECCOMBE / 19/06/2013

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LAWRENCE SECCOMBE / 19/06/2013

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/07/123 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/07/111 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/07/101 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/06/0830 June 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/11/0622 November 2006 REGISTERED OFFICE CHANGED ON 22/11/06 FROM: 185 MILTON PARK MILTON ABINGDON OXFORDSHIRE OX14 4SR

View Document

13/10/0613 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0626 June 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/07/0527 July 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/07/0512 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/06/0430 June 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

28/07/0128 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

04/07/014 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0016 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

19/11/9919 November 1999 REGISTERED OFFICE CHANGED ON 19/11/99 FROM: SUTTON HOUSE 174 MILTON PARK ABINGDON OXON OX14 4SE

View Document

19/07/9919 July 1999 RETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

20/07/9720 July 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/09/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 23/06/97; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/9721 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9628 November 1996 £ NC 10000/100000 13/11/96

View Document

28/11/9628 November 1996 NC INC ALREADY ADJUSTED 13/11/96

View Document

28/11/9628 November 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/11/96

View Document

03/09/963 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

05/08/965 August 1996 COMPANY NAME CHANGED LIFE SCIENCE PRODUCTS LIMITED CERTIFICATE ISSUED ON 06/08/96

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 RETURN MADE UP TO 23/06/96; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/9516 August 1995 RETURN MADE UP TO 23/06/95; FULL LIST OF MEMBERS

View Document

16/08/9516 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/9514 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

16/02/9516 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

08/02/958 February 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/12/94

View Document

08/02/958 February 1995 NC INC ALREADY ADJUSTED 23/12/94

View Document

27/01/9527 January 1995 REGISTERED OFFICE CHANGED ON 27/01/95 FROM: 20A RACECOMMON ROAD BARNSLEY S70 1BH

View Document

08/12/948 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9425 August 1994 RETURN MADE UP TO 23/06/94; FULL LIST OF MEMBERS

View Document

08/08/948 August 1994 NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 REGISTERED OFFICE CHANGED ON 08/08/94 FROM: THE OLD MILL MILL STREET WANTAGE OXFORDSHIRE,OX12 9AB

View Document

08/08/948 August 1994 NEW SECRETARY APPOINTED

View Document

12/07/9312 July 1993 DIRECTOR RESIGNED

View Document

12/07/9312 July 1993 SECRETARY RESIGNED

View Document

23/06/9323 June 1993 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