LANSINOH LABORATORIES
Status | ACTIVE |
Company No. | FC030397 |
Category | |
Incorporated | 01 Aug 2001 |
Age | 22 years, 10 months, 14 days |
Jurisdiction | United Kingdom |
SUMMARY
LANSINOH LABORATORIES is an active with number FC030397. It was incorporated 22 years, 10 months, 14 days ago, on 01 August 2001. The company address is 2711 Centerville Road Suite 400 2711 Centerville Road Suite 400, New Castle, State Of Delaware 19808, United States.
Company Fillings
Change company details by uk establishment overseas company with change details
Date: 09 Apr 2020
Category: Other
Type: OSCH01
Branch number: BR015392
Change date: 2020-03-27
Change type: Address Change
Change details: Mayesbrook house ground floor west, lawnswood business park redvers close, leeds, west yorkshire, LS16 6QY
Documents
Appoint person director overseas company with name appointment date
Date: 27 Jan 2019
Action Date: 06 Nov 2015
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2015-11-06
Officer name: Peter Borsuk
Documents
Appoint person director overseas company with name appointment date
Date: 27 Jan 2019
Action Date: 13 Nov 2017
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2017-11-13
Officer name: John Swanson
Documents
Appoint person director overseas company with name appointment date
Date: 27 Jan 2019
Action Date: 11 Nov 2013
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2013-11-11
Officer name: Norimasa Kitazawa
Documents
Appoint person director overseas company with name appointment date
Date: 27 Jan 2019
Action Date: 06 Nov 2015
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2015-11-06
Officer name: Vanessa Cook
Documents
Change person authorised to represent overseas company with change date
Date: 27 Jan 2019
Category: Officers
Sub Category: Change
Type: OSCH09
Officer name: Vanessa Cook
Change date: 2018-11-30
Branch number: BR015392
Documents
Change person authorised overseas company with change date
Date: 27 Jan 2019
Category: Officers
Sub Category: Change
Type: OSCH07
Officer address: Mayesbrook House Ground Floor West, Lawnswood Business Park Redvers Close, Leeds, West Yorkshire, LS16 6QY, United Kingdom
Officer name: Vanessa Cook
Change date: 2018-11-30
Branch number: BR015392
Documents
Change person director overseas company with change date
Date: 27 Jan 2019
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Change
Type: OSCH03
Change date: 2018-11-30
Officer name: Kevin Vyse-Peacock
Documents
Change person director overseas company with change date
Date: 27 Jan 2019
Action Date: 06 Nov 2015
Category: Officers
Sub Category: Change
Type: OSCH03
Officer name: Kevin Vyse-Peacock
Change date: 2015-11-06
Documents
Change company details by uk establishment overseas company with change details
Date: 27 Jan 2019
Category: Other
Type: OSCH01
Branch number: BR015392
Change date: 2018-11-30
Change type: Address Change
Change details: Jason house west wing suite 11 kerry hill, horsforth, leeds, LS18 4JR
Documents
Appoint person secretary overseas company with appointment date
Date: 24 Dec 2018
Action Date: 03 Aug 2016
Category: Officers
Sub Category: Appointments
Type: OSAP03
Officer name: Peter Borsuk
Appointment date: 2016-08-03
Documents
Termination person secretary overseas company with name termination date
Date: 24 Dec 2018
Action Date: 02 Aug 2016
Category: Officers
Sub Category: Termination
Type: OSTM02
Termination date: 2016-08-02
Officer name: Michael Yates
Documents
Termination person director overseas company with name termination date
Date: 24 Dec 2018
Action Date: 02 Aug 2016
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Michael Yates
Termination date: 2016-08-02
Documents
Termination person director overseas company with name termination date
Date: 24 Dec 2018
Action Date: 11 Nov 2013
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2013-11-11
Officer name: Seiichi Matsumura
Documents
Change account reference date company current shortened
Date: 11 Oct 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2012-08-31
Documents
Appointment at registration of person authorised to accept service
Date: 05 Sep 2011
Category: Annual-return
Sub Category: Officers
Type: OS-PAR
Representative details: Cook Vanessa Jason House West Wing Suite 11 Kerry Hill Horsforth Leeds United Kingdomls18 4Jr
Branch number: BR015392
Documents
Register overseas company
Date: 05 Sep 2011
Category: Incorporation
Type: OSIN01
Documents
Appointment at registration of person authorised to represent
Date: 05 Sep 2011
Category: Annual-return
Sub Category: Officers
Type: OS-PAR
Representative details: Cook Vanessa Jason House West Wing Suite 11 Kerry Hill Horsforth Leeds United Kingdomls18 4Jr
Branch number: BR015392
Documents
Some Companies
6 BEAUFORT GARDENS MANAGEMENT LIMITED
THE STUDIO CAVAYE PLACE CHELSEA,UNITED KINGDOM,SW10 9PT
Number: | 02497654 |
Status: | ACTIVE |
Category: | Private Limited Company |
23B CRESSWELL ROAD,MIDDLESEX,TW1 2EA
Number: | 04437278 |
Status: | ACTIVE |
Category: | Private Limited Company |
HELMSHORE LITTLE STARS NURSERY LIMITED
ST THOMAS CHURCH HALL,ROSSENDALE,BB4 4JS
Number: | 11860122 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O FRP ADVISORY LLP STANFORD HOUSE,NOTTINGHAM,NG1 7AQ
Number: | 09481567 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 STRAITS PARADE,BRISTOL,BS16 2LA
Number: | LP018616 |
Status: | ACTIVE |
Category: | Limited Partnership |
ST HELENS,LONDON,EC3P 3DQ
Number: | 09668409 |
Status: | ACTIVE |
Category: | Private Limited Company |