LIFE SCIENCE LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Cessation of Mr Alvin Clive Matthews as a person with significant control on 2025-02-04

View Document

13/02/2513 February 2025 Notification of David John Twiss as a person with significant control on 2025-02-04

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-30 with updates

View Document

25/09/2425 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-30 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/06/231 June 2023 Director's details changed for Mr David John Twiss on 2023-05-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-30 with updates

View Document

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

View Accounts

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-30 with updates

View Document

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

View Accounts

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

View Accounts

17/12/2017 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES

View Document

17/09/1917 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TWISS / 24/01/2018

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES

View Document

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

View Accounts

11/09/1811 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MR ALVIN CLIVE MATTHEWS

View Document

16/05/1816 May 2018 DISS40 (DISS40(SOAD))

View Document

15/05/1815 May 2018 CESSATION OF ALVIN CLIVE MATTHEWS AS A PSC

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

20/03/1820 March 2018 FIRST GAZETTE

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR CLIVE JACKSON

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, SECRETARY MAY MATTHEWS

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALVIN MATTHEWS

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MR DAVID JOHN TWISS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/08/1714 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/01/164 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM DRAKE HOUSE 1 PAVILION BUSINESS PARK CINDERFORD GLOUCESTERSHIRE GL14 2YD

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/09/139 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/06/1313 June 2013 TERMINATE DIR APPOINTMENT

View Document

02/01/132 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

10/08/1110 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/01/114 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

12/08/1012 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALVIN CLIVE MATTHEWS / 29/12/2009

View Document

18/01/1018 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JACKSON / 29/12/2009

View Document

17/09/0917 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

06/12/006 December 2000 NEW SECRETARY APPOINTED

View Document

06/12/006 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/11/0027 November 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

19/01/0019 January 2000 REGISTERED OFFICE CHANGED ON 19/01/00 FROM: 2 CURLEW WALK DEEPING ST JAMES PETERBOROUGH PE6 8RY

View Document

03/11/993 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

22/03/9922 March 1999 RETURN MADE UP TO 30/12/98; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

19/02/9819 February 1998 RETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 DIRECTOR RESIGNED

View Document

30/01/9730 January 1997 DIRECTOR RESIGNED

View Document

06/01/976 January 1997 SECRETARY RESIGNED

View Document

30/12/9630 December 1996 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