LBS (SERVING BIOTECHNOLOGY) LTD.

Company Documents

DateDescription
06/05/256 May 2025 Resolutions

View Document

14/04/2514 April 2025 Termination of appointment of Louise Amanda Scott as a secretary on 2025-03-31

View Document

14/04/2514 April 2025 Termination of appointment of James Charles Scott as a director on 2025-03-31

View Document

04/04/254 April 2025 Registration of charge 003498670002, created on 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/02/256 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Appointment of Anthony Iglesias as a director on 2023-07-01

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

01/02/231 February 2023 Register inspection address has been changed from C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE England to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY

View Document

17/01/2317 January 2023 Termination of appointment of Elaine June Kirkum as a director on 2022-12-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/07/2021 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

24/12/1924 December 2019 ADOPT ARTICLES 15/11/2019

View Document

24/12/1924 December 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

17/07/1917 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

12/07/1812 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

01/09/171 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

12/08/1612 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

16/02/1616 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

28/09/1528 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

01/03/151 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

13/10/1413 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

05/02/145 February 2014 SAIL ADDRESS CHANGED FROM: THE FORSTAL BEDDOW WAY AYLESFORD KENT ME20 7BT UNITED KINGDOM

View Document

05/02/145 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED ELAINE JUNE KIRKUM

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHARLES SCOTT / 11/04/2013

View Document

16/04/1316 April 2013 SECRETARY APPOINTED LOUISE AMANDA SCOTT

View Document

11/04/1311 April 2013 AUDITOR'S RESIGNATION

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM C/O BAKER TILLY, LANCASTER HOUSE 7 ELMFIELD ROAD BROMLEY KENT BR1 1LT

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, SECRETARY DAVID CHAPMAN

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD KNAPP

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CHAPMAN

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK WALKER

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MR JAMES CHARLES SCOTT

View Document

06/03/136 March 2013 COMPANY NAME CHANGED WM. LILLICO AND SON (WONHAM MILL) LIMITED CERTIFICATE ISSUED ON 06/03/13

View Document

05/02/135 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP RUDDOCK

View Document

24/12/1224 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

03/02/123 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/02/123 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

03/02/123 February 2012 SAIL ADDRESS CREATED

View Document

02/11/112 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

08/02/118 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

02/11/102 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ARTHUR RUDDOCK / 09/02/2010

View Document

09/02/109 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WALTER BROWN CHAPMAN / 15/01/2010

View Document

15/01/1015 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WALTER BROWN CHAPMAN / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK COLIN WALKER / 15/01/2010

View Document

11/12/0911 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/02/0911 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/02/084 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: WONHAM MILL BETCHWORTH SURREY RH3 7AD

View Document

16/02/0716 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/02/039 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/02/9922 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/02/9826 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/03/976 March 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/02/9616 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/02/959 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/02/959 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

19/01/9519 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/11/947 November 1994 NEW DIRECTOR APPOINTED

View Document

03/03/943 March 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

19/01/9419 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/02/9315 February 1993 DIRECTOR RESIGNED

View Document

15/02/9315 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 DIRECTOR RESIGNED

View Document

15/01/9315 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/02/9213 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

19/01/9219 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/04/918 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/02/9122 February 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

30/08/9030 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/03/9029 March 1990 RETURN MADE UP TO 09/02/90; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/03/8922 March 1989 RETURN MADE UP TO 09/02/89; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/02/8922 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/8922 February 1989 ALTER MEM AND ARTS 310189

View Document

11/04/8811 April 1988 RETURN MADE UP TO 19/01/88; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/08/8726 August 1987 REGISTERED OFFICE CHANGED ON 26/08/87 FROM: THE FORSTAL FORSTAL RD AYLESFORD NR MAIDSTONE KENT

View Document

19/06/8719 June 1987 NEW DIRECTOR APPOINTED

View Document

18/03/8718 March 1987 COMPANY NAME CHANGED J.S.CHARLTON(SEVENOAKS)LIMITED CERTIFICATE ISSUED ON 18/03/87

View Document

17/02/8717 February 1987 RETURN MADE UP TO 23/01/87; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

23/02/3923 February 1939 CERTIFICATE OF INCORPORATION

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