FRONT LINE GENOMICS LIMITED

Ground Floor, Cromwell House Ground Floor, Cromwell House, Winchester, SO23 7BT, England
StatusACTIVE
Company No.10421716
CategoryPrivate Limited Company
Incorporated11 Oct 2016
Age7 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

FRONT LINE GENOMICS LIMITED is an active private limited company with number 10421716. It was incorporated 7 years, 8 months, 2 days ago, on 11 October 2016. The company address is Ground Floor, Cromwell House Ground Floor, Cromwell House, Winchester, SO23 7BT, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Apr 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bethan Rhianedd Lumb

Cessation date: 2022-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Arthur Lumb

Cessation date: 2022-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-04-01

Psc name: Front Line Genomics Holdings Limited

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2022

Action Date: 03 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-03

Officer name: Mrs Bethan Rhianedd Lumb

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2022

Action Date: 03 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-03

Officer name: Mr Richard Arthur Lumb

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2022

Action Date: 03 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Arthur Lumb

Change date: 2022-01-03

Documents

View document PDF

Change person secretary company with change date

Date: 13 Mar 2022

Action Date: 03 Jan 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-01-03

Officer name: Mrs Bethan Rhianedd Lumb

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2022

Action Date: 03 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Bethan Rhianedd Lumb

Change date: 2022-01-03

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Mar 2022

Category: Capital

Type: SH10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-23

Old address: J202 the Biscuit Factory Drummond Road London SE16 4DG England

New address: Ground Floor, Cromwell House 15 Andover Road Winchester SO23 7BT

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2019

Action Date: 14 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bethan Rhianedd Lumb

Notification date: 2019-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Resolution

Date: 03 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2018

Action Date: 30 Jun 2018

Category: Address

Type: AD01

Old address: Bedford House Fulham High Street London SW6 3JW United Kingdom

Change date: 2018-06-30

New address: J202 the Biscuit Factory Drummond Road London SE16 4DG

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Clarion Events Limited

Cessation date: 2018-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-14

Officer name: Richard Johnson

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Arthur Lumb

Notification date: 2018-06-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-06-14

Officer name: Mrs Bethan Rhianedd Lumb

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-06-14

Officer name: Monica Pahwa

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Stephen Wilcox

Termination date: 2018-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Amanda Hannant

Termination date: 2018-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-14

Officer name: Mrs Bethan Rhianedd Lumb

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Arthur Lumb

Appointment date: 2018-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-30

Officer name: Mr Richard Johnson

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-30

Officer name: Christopher John Wilmot

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Freddy White

Termination date: 2018-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Arthur Lumb

Termination date: 2018-05-08

Documents

View document PDF

Legacy

Date: 15 Nov 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/17

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Legacy

Date: 15 Nov 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/01/17

Documents

View document PDF

Legacy

Date: 15 Nov 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/01/17

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Apr 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA01

New date: 2017-01-31

Made up date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Richard Arthur Lumb

Change date: 2017-01-11

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2017

Action Date: 11 Jan 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-01-11

Documents

View document PDF

Resolution

Date: 16 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-11

Officer name: Mr. Freddy White

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-11

Officer name: Lisa Amanda Hannant

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-11

Officer name: Dr. Richard Arthur Lumb

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-11

Officer name: Mr Christopher John Wilmot

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Feb 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Monica Pahwa

Appointment date: 2017-01-11

Documents

View document PDF

Incorporation company

Date: 11 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGIBOX SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11625978
Status:ACTIVE
Category:Private Limited Company

ASH CAR SALES LTD

38A EAST STREET,ST IVES,PE27 5PD

Number:11696484
Status:ACTIVE
Category:Private Limited Company

GREEN GATE SPICE LTD

16 PLASHET GROVE,LONDON,E6 1AE

Number:11342455
Status:ACTIVE
Category:Private Limited Company

NATIVE ITALIAN ACTORS IN LONDON LTD

C/O THEATACCOUNTS LIMITED THE OAKLEY,DROITWICH,WR9 9AY

Number:09105389
Status:ACTIVE
Category:Private Limited Company

R2K HOMES LTD

51 LEAMORE LANE,WALSALL,WS3 2AF

Number:11870289
Status:ACTIVE
Category:Private Limited Company

ROCKY OPTICAL LIMITED

27 HENRY HERMAN STREET,BOLTON,BL3 4LB

Number:11869136
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