Ankeveen
Netherlands
Director Name | Mr David Charles Livingstone |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 2 Wassail View Norton Fitzwarren Taunton Somerset TA2 6SQ |
Secretary Name | Keith Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Newcomen Road Dartmouth Devon TQ6 9BJ |
Director Name | Dr Pamela Mary Lewis |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2012(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 October 2017) |
Role | Pharmaceutical Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wassail View Norton Fitzwarren Taunton Somerset TA2 6SQ |
Secretary Name | Mr David Charles Livingstone |
---|---|
Status | Resigned |
Appointed | 20 August 2012(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 October 2017) |
Role | Company Director |
Correspondence Address | 2 Wassail View Norton Fitzwarren Taunton Somerset TA2 6SQ |
Website | lucanepharma.com |
---|
Registered Address | 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2k at £1 | Lucane Pharma Societe Par Actions Simplifee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£64,770 |
Cash | £344 |
Current Liabilities | £313 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (8 months, 1 week from now) |
27 September 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
---|---|
9 March 2023 | Registered 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 2023 | Confirmation statement made on 9 January 2023 with updates (4 pages) |
28 September 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
19 January 2022 | Confirmation statement made on 10 January 2022 with updates (4 pages) |
3 December 2021 | Accounts for a small company made up to 31 December 2019 (9 pages) |
2 December 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
23 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
23 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
27 January 2021 | Current accounting period shortened from 31 January 2020 to 31 December 2019 (1 page) |
25 January 2021 | Confirmation statement made on 10 January 2021 with updates (4 pages) |
22 January 2021 | Registered 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 2021 | Notification of Michael Van Woensel as a person with significant control on 11 January 2019 (2 pages) |
22 January 2021 | Confirmation statement made on 10 January 2020 with updates (4 pages) |
22 January 2021 | Cessation of Lucane Pharma Societe Par Actions Simplifee as a person with significant control on 11 January 2019 (1 page) |
16 March 2020 | Registered 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 2020 | Micro company accounts made up to 31 January 2019 (2 pages) |
1 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
3 February 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
31 October 2017 | Termination of appointment of David Charles Livingstone as a secretary on 20 October 2017 (1 page) |
31 October 2017 | Appointment of Mr Thomas Willem Johannes Nicolaas Calis as a director on 20 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Pamela Mary Lewis as a director on 20 October 2017 (1 page) |
31 October 2017 | Termination of appointment of David Charles Livingstone as a secretary on 20 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Pamela Mary Lewis as a director on 20 October 2017 (1 page) |
31 October 2017 | Appointment of Mr Thomas Willem Johannes Nicolaas Calis as a director on 20 October 2017 (2 pages) |
26 March 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
26 March 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
12 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
25 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
25 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
15 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
10 March 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
11 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-11
|
6 March 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
15 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
3 April 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
16 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
11 September 2012 | Appointment of Dr Pamela Mary Lewis as a director (2 pages) |
11 September 2012 | Appointment of Dr Pamela Mary Lewis as a director (2 pages) |
10 September 2012 | Appointment of Mr David Charles Livingstone as a secretary (1 page) |
10 September 2012 | Termination of appointment of David Livingstone as a director (1 page) |
10 September 2012 | Termination of appointment of Keith Burgess as a secretary (1 page) |
10 September 2012 | Termination of appointment of David Livingstone as a director (1 page) |
10 September 2012 | Appointment of Mr David Charles Livingstone as a secretary (1 page) |
10 September 2012 | Termination of appointment of Keith Burgess as a secretary (1 page) |
8 June 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
18 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
17 January 2011 | Director's details changed for Mr David Livingstone on 31 December 2010 (2 pages) |
17 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Director's details changed for Mr David Livingstone on 31 December 2010 (2 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
12 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
19 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
13 May 2008 | Ad 08/05/08\gbp si 1950@1=1950\gbp ic 50/2000\ (2 pages) |
13 May 2008 | Ad 08/05/08\gbp si 1950@1=1950\gbp ic 50/2000\ (2 pages) |
10 January 2008 | Incorporation (17 pages) |
10 January 2008 | Incorporation (17 pages) |