LIFE BIOMEDICAL LIMITED
Status | ACTIVE |
Company No. | 08099026 |
Category | Private Limited Company |
Incorporated | 11 Jun 2012 |
Age | 11 years, 11 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
LIFE BIOMEDICAL LIMITED is an active private limited company with number 08099026. It was incorporated 11 years, 11 months, 24 days ago, on 11 June 2012. The company address is Kingfisher Suite Middle Court Kingfisher Suite Middle Court, Cambridge, CB22 3GN.
Company Fillings
Accounts with accounts type micro entity
Date: 11 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 11 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-11
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2022
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Termination secretary company with name termination date
Date: 17 Sep 2021
Action Date: 10 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-09-10
Officer name: Lisa Hori
Documents
Termination director company with name termination date
Date: 17 Sep 2021
Action Date: 10 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-10
Officer name: Lisa Hori
Documents
Confirmation statement with no updates
Date: 03 Jul 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Termination director company with name termination date
Date: 14 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fahad Ali
Termination date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2017
Action Date: 11 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-11
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-01
Psc name: Satoshi Hori
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2015
Action Date: 11 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-11
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2014
Action Date: 12 Nov 2014
Category: Address
Type: AD01
New address: Kingfisher Suite Middle Court Copley Hill Business Park Cambridge CB22 3GN
Old address: Kingfisher Suite, Middle Court Copley Hill Business Park Cambridge Road Cambridge CB22 3GN England
Change date: 2014-11-12
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2014
Action Date: 12 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-12
Old address: Babraham Research Campus Babraham Cambridge CB22 3AT
New address: Kingfisher Suite Middle Court Copley Hill Business Park Cambridge CB22 3GN
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2014
Action Date: 11 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-11
Documents
Termination director company with name
Date: 13 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Naveen Kachroo
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2013
Action Date: 11 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-11
Documents
Termination director company with name
Date: 09 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Cheng
Documents
Change registered office address company with date old address
Date: 04 Sep 2012
Action Date: 04 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-04
Old address: C/O Satoshi Hori 4 Cavell Court Bishop's Stortford Hertfordshire CM23 5PR United Kingdom
Documents
Appoint person director company with name
Date: 10 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Fahad Ali
Documents
Appoint person director company with name
Date: 10 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lisa Hori
Documents
Appoint person director company with name
Date: 10 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Cheng
Documents
Appoint person director company with name
Date: 09 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Venkatanarayana Pisupati
Documents
Appoint person director company with name
Date: 09 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Naveen Kachroo
Documents
Some Companies
10-11 HEATHFIELD TERRACE,LONDON,W4 4JE
Number: | 10465075 |
Status: | ACTIVE |
Category: | Private Limited Company |
NUFFIELD HOUSE,LONDON,W1J 0DS
Number: | 08088559 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENERGY & RESOURCE RECOVERY LIMITED
ASH LEA TINKERS LANE,STAFFORD,ST19 9DE
Number: | 07480200 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAJORITY KINGDOM INVESTMENT LIMITED
25 CANADA SQUARE,LONDON,E14 5LQ
Number: | 08737149 |
Status: | ACTIVE |
Category: | Private Limited Company |
N208, VOX STUDIOS, 1-45,LONDON,SE11 5JH
Number: | 09375053 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 GRAFTON ROAD,LONDON,W3 6PB
Number: | 08842405 |
Status: | ACTIVE |
Category: | Private Limited Company |