LIGAND UK RESEARCH LIMITED

C/O Legalinx Limited 3rd Floor C/O Legalinx Limited 3rd Floor, London, W1B 3HH, United Kingdom
StatusDISSOLVED
Company No.03070163
CategoryPrivate Limited Company
Incorporated20 Jun 1995
Age28 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution19 Mar 2024
Years1 month, 29 days

SUMMARY

LIGAND UK RESEARCH LIMITED is an dissolved private limited company with number 03070163. It was incorporated 28 years, 10 months, 27 days ago, on 20 June 1995 and it was dissolved 1 month, 29 days ago, on 19 March 2024. The company address is C/O Legalinx Limited 3rd Floor C/O Legalinx Limited 3rd Floor, London, W1B 3HH, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 19 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 19 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2023

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Thomas Reardon

Appointment date: 2022-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2023

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Octavio Espinoza

Appointment date: 2022-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2023

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-05

Officer name: Todd Christopher Davis

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2023

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-01

Officer name: Matthew William Foehr

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2023

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Stuart Berkman

Termination date: 2022-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Sep 2023

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-11-01

Officer name: Charles Stuart Berkman

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jun 2023

Action Date: 02 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dye & Durham Secretarial Limited

Termination date: 2023-06-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Feb 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-01-16

Officer name: 7Side Secretarial Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ligand Uk Group Limited

Change date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-31

New address: C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH

Old address: C/O Legalinx Limited Tallis House 2 Tallis Street London EC4Y 0AB England

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2021

Action Date: 09 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Vernalis Group Limited

Change date: 2020-12-09

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2021

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-02

Officer name: Mr Charles Stuart Berkman

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-05-04

Officer name: 7Side Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Address

Type: AD01

Old address: Granta Park Great Abington Cambridge CB21 6GB England

Change date: 2020-12-09

New address: C/O Legalinx Limited Tallis House 2 Tallis Street London EC4Y 0AB

Documents

View document PDF

Resolution

Date: 04 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Apr 2019

Category: Address

Type: AD02

Old address: 100 Berkshire Place Wharfedale Road Winnersh Wokingham RG41 5rd England

New address: Granta Park Great Abington Cambridge CB21 6GB

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Jean Wallcraft

Termination date: 2019-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-04-01

Officer name: Mr Charles Stuart Berkman

Documents

View document PDF

Change account reference date company current extended

Date: 25 Mar 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-12-31

Documents

View document PDF

Change sail address company with new address

Date: 25 Feb 2019

Category: Address

Type: AD02

New address: 100 Berkshire Place Wharfedale Road Winnersh Wokingham RG41 5rd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-11

Old address: Granta Park Granta Park Great Abington Cambridge CB21 6GB England

New address: Granta Park Great Abington Cambridge CB21 6GB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-11

Old address: 100 Berkshire Place Wharfedale Road Winnersh Wokingham Berkshire RG41 5rd

New address: Granta Park Granta Park Great Abington Cambridge CB21 6GB

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-12

Officer name: Mr Charles Stuart Berkman

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew William Foehr

Appointment date: 2018-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Edward Korenberg

Appointment date: 2018-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-12

Officer name: David Mackney

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Garland

Termination date: 2018-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Fellner

Termination date: 2018-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Susan Jean Wallcraft

Appointment date: 2018-01-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Mackney

Termination date: 2018-01-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevin Patrick Kissane

Termination date: 2017-11-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-11-01

Officer name: Mr David Mackney

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 18 Nov 2014

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Garland

Change date: 2014-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2013

Action Date: 14 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Mackney

Change date: 2013-03-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 May 2012

Action Date: 23 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Ian Garland

Change date: 2012-04-23

Documents

View document PDF

Change person director company with change date

Date: 08 May 2012

Action Date: 23 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Peter John Fellner

Change date: 2012-04-23

Documents

View document PDF

Change person director company with change date

Date: 04 May 2012

Action Date: 23 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-23

Officer name: David Mackney

Documents

View document PDF

Change person secretary company with change date

Date: 04 May 2012

Action Date: 23 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kevin Patrick Kissane

Change date: 2012-04-23

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2012

Action Date: 23 Apr 2012

Category: Address

Type: AD01

Old address: Oakdene Court 613 Reading Road Winnersh Berkshire RG41 5UA

Change date: 2012-04-23

Documents

View document PDF

Legacy

Date: 11 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kevin Patrick Kissane

Documents

View document PDF

Termination secretary company with name

Date: 06 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Hood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Ian Garland

Change date: 2010-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Garland

Documents

View document PDF

Miscellaneous

Date: 07 Oct 2009

Category: Miscellaneous

Type: MISC

Description: Duplicate 288A logged

Documents

View document PDF

Miscellaneous

Date: 07 Oct 2009

Category: Miscellaneous

Type: MISC

Description: Duplicate 288A logged

Documents

View document PDF

Termination secretary company with name

Date: 06 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Slater

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Slater

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alison Mary Hood

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Mackney

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed john andrew duncan slater

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed dr peter john fellner

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director anthony weir

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF


Some Companies

AJ WOOD TRANSPORT LIMITED

11 MARKET PLACE,PRESTON,PR3 3RS

Number:06876834
Status:ACTIVE
Category:Private Limited Company

CADAMON LIMITED

363 FILTON AVENUE,BRISTOL,BS7 0BD

Number:11330924
Status:ACTIVE
Category:Private Limited Company

CLOVERLEAF RESIDENTIAL 1 LLP

CENTRIX HOUSE,NEWTON-LE-WILLOWS,WA12 9UY

Number:OC340339
Status:ACTIVE
Category:Limited Liability Partnership

QUENCH ARTS C.I.C.

18 BALMORAL COURT BELT ROAD,CANNOCK,WS12 4JP

Number:08334681
Status:ACTIVE
Category:Community Interest Company

T3 ENTERPRISES LIMITED

7 HILLIER RD,SURREY,GU1 2JG

Number:05490021
Status:ACTIVE
Category:Private Limited Company

THINIA LTD

SUITE E 1-3,LONDON,NW6 3BT

Number:08305957
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source