Company NameLucane Pharma Limited
DirectorThomas Willem Johannes Nicolaas Calis
Company StatusActive
Company Number06469424
CategoryPrivate Limited Company
Incorporation Date10 January 2008(16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Thomas Willem Johannes Nicolaas Calis
Date of BirthMarch 1968 (Born 56 years ago)
NationalityDutch
StatusCurrent
Appointed20 October 2017(9 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressTrapgans 5 1244 Rl
Ankeveen
Netherlands
Director NameMr David Charles Livingstone
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address2 Wassail View
Norton Fitzwarren
Taunton
Somerset
TA2 6SQ
Secretary NameKeith Burgess
NationalityBritish
StatusResigned
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address46 Newcomen Road
Dartmouth
Devon
TQ6 9BJ
Director NameDr Pamela Mary Lewis
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2012(4 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 October 2017)
RolePharmaceutical Management Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Wassail View
Norton Fitzwarren
Taunton
Somerset
TA2 6SQ
Secretary NameMr David Charles Livingstone
StatusResigned
Appointed20 August 2012(4 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 October 2017)
RoleCompany Director
Correspondence Address2 Wassail View
Norton Fitzwarren
Taunton
Somerset
TA2 6SQ

Contact

Websitelucanepharma.com

Location

Registered Address6th Floor, Manfield House
1 Southampton Street
London
WC2R 0LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2k at £1Lucane Pharma Societe Par Actions Simplifee
100.00%
Ordinary

Financials

Year2014
Net Worth-£64,770
Cash£344
Current Liabilities£313

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Filing History

27 September 2023Accounts for a small company made up to 31 December 2022 (8 pages)
9 March 2023Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS England to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 9 March 2023 (1 page)
11 January 2023Confirmation statement made on 9 January 2023 with updates (4 pages)
28 September 2022Accounts for a small company made up to 31 December 2021 (8 pages)
19 January 2022Confirmation statement made on 10 January 2022 with updates (4 pages)
3 December 2021Accounts for a small company made up to 31 December 2019 (9 pages)
2 December 2021Accounts for a small company made up to 31 December 2020 (8 pages)
23 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
23 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
27 January 2021Current accounting period shortened from 31 January 2020 to 31 December 2019 (1 page)
25 January 2021Confirmation statement made on 10 January 2021 with updates (4 pages)
22 January 2021Registered office address changed from Imperil House 4th Floor 8 Kean Street London WC2B 4AS to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 22 January 2021 (1 page)
22 January 2021Notification of Michael Van Woensel as a person with significant control on 11 January 2019 (2 pages)
22 January 2021Confirmation statement made on 10 January 2020 with updates (4 pages)
22 January 2021Cessation of Lucane Pharma Societe Par Actions Simplifee as a person with significant control on 11 January 2019 (1 page)
16 March 2020Registered office address changed from 2 Wassail View Norton Fitzwarren Taunton Somerset TA2 6SQ to Imperil House 4th Floor 8 Kean Street London WC2B 4AS on 16 March 2020 (2 pages)
4 February 2020Micro company accounts made up to 31 January 2019 (2 pages)
1 January 2020Compulsory strike-off action has been discontinued (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
22 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
3 February 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
31 October 2017Termination of appointment of David Charles Livingstone as a secretary on 20 October 2017 (1 page)
31 October 2017Appointment of Mr Thomas Willem Johannes Nicolaas Calis as a director on 20 October 2017 (2 pages)
31 October 2017Termination of appointment of Pamela Mary Lewis as a director on 20 October 2017 (1 page)
31 October 2017Termination of appointment of David Charles Livingstone as a secretary on 20 October 2017 (1 page)
31 October 2017Termination of appointment of Pamela Mary Lewis as a director on 20 October 2017 (1 page)
31 October 2017Appointment of Mr Thomas Willem Johannes Nicolaas Calis as a director on 20 October 2017 (2 pages)
26 March 2017Micro company accounts made up to 31 January 2017 (3 pages)
26 March 2017Micro company accounts made up to 31 January 2017 (3 pages)
12 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
25 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
15 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2,000
(3 pages)
15 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2,000
(3 pages)
10 March 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
10 March 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
11 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 2,000
(3 pages)
11 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 2,000
(3 pages)
6 March 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
6 March 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
15 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2,000
(3 pages)
15 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2,000
(3 pages)
3 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
3 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
16 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
11 September 2012Appointment of Dr Pamela Mary Lewis as a director (2 pages)
11 September 2012Appointment of Dr Pamela Mary Lewis as a director (2 pages)
10 September 2012Appointment of Mr David Charles Livingstone as a secretary (1 page)
10 September 2012Termination of appointment of David Livingstone as a director (1 page)
10 September 2012Termination of appointment of Keith Burgess as a secretary (1 page)
10 September 2012Termination of appointment of David Livingstone as a director (1 page)
10 September 2012Appointment of Mr David Charles Livingstone as a secretary (1 page)
10 September 2012Termination of appointment of Keith Burgess as a secretary (1 page)
8 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
8 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 January 2011Director's details changed for Mr David Livingstone on 31 December 2010 (2 pages)
17 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
17 January 2011Director's details changed for Mr David Livingstone on 31 December 2010 (2 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
12 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
6 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
6 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
19 January 2009Return made up to 10/01/09; full list of members (3 pages)
19 January 2009Return made up to 10/01/09; full list of members (3 pages)
13 May 2008Ad 08/05/08\gbp si 1950@1=1950\gbp ic 50/2000\ (2 pages)
13 May 2008Ad 08/05/08\gbp si 1950@1=1950\gbp ic 50/2000\ (2 pages)
10 January 2008Incorporation (17 pages)
10 January 2008Incorporation (17 pages)