CONCEPT LIFE SCIENCES (LABORATORIES) LIMITED
Overview
Company Name | CONCEPT LIFE SCIENCES (LABORATORIES) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09046586 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CONCEPT LIFE SCIENCES (LABORATORIES) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CONCEPT LIFE SCIENCES (LABORATORIES) LIMITED located?
Registered Office Address | Concept Life Sciences Frith Knoll Road SK23 0PG Chapel-En-Le-Frith High Peak England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CONCEPT LIFE SCIENCES (LABORATORIES) LIMITED?
Company Name | From | Until |
---|---|---|
PROJECT ELIZABETH BIDCO LIMITED | May 30, 2014 | May 30, 2014 |
AGHOCO 1225 LIMITED | May 19, 2014 | May 19, 2014 |
What are the latest accounts for CONCEPT LIFE SCIENCES (LABORATORIES) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CONCEPT LIFE SCIENCES (LABORATORIES) LIMITED?
Last Confirmation Statement Made Up To | Mar 17, 2026 |
---|---|
Next Confirmation Statement Due | Mar 31, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 17, 2025 |
Overdue | No |
What are the latest filings for CONCEPT LIFE SCIENCES (LABORATORIES) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 17, 2025 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 11 pages | AA | ||
legacy | 39 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 31, 2024 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 11 pages | AA | ||
legacy | 183 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 31, 2023 with updates | 4 pages | CS01 | ||
Registered office address changed from Warwick House 25-27 Buckingham Palace Road London SW1W 0PP England to Concept Life Sciences Frith Knoll Road Chapel-En-Le-Frith High Peak SK23 0PG on Apr 24, 2023 | 1 pages | AD01 | ||
Registered office address changed from Limerston Capital 12-18 Grosvenor Gardens London SW1W 0DH England to Warwick House 25-27 Buckingham Palace Road London SW1W 0PP on Apr 05, 2023 | 1 pages | AD01 | ||
Termination of appointment of Mark Carnegie-Brown as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Steven Blair as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Appointment of Dr Benjamin Cliff as a director on Mar 31, 2023 | 2 pages | AP01 | ||
Registered office address changed from Melbourne House 5th Floor, 44-46 Aldwych London WC2B 4LL England to Warwick House 25-27 Buckingham Palace Road London SW1W 0PP on Apr 05, 2023 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 12 pages | AA | ||
legacy | 206 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Steven Francis Axtell Horder as a director on Aug 30, 2022 | 1 pages | TM01 | ||
Who are the officers of CONCEPT LIFE SCIENCES (LABORATORIES) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CLIFF, Benjamin, Dr | Director | Frith Knoll Road SK23 0PG Chapel-En-Le-Frith Concept Life Sciences High Peak England | England | British | Director | 307555740001 | ||||||||
MCCLUSKEY, Paul | Secretary | Barbirolli Square M2 3AB Manchester 100 United Kingdom | British | 190417260001 | ||||||||||
A G SECRETARIAL LIMITED | Secretary | St Peter's Square M2 3DE Manchester One United Kingdom |
| 90084920001 | ||||||||||
BLAIR, Steven | Director | 12-18 Grosvenor Gardens SW1W 0DH London Limerston Capital England | United Kingdom | British | Vice President Of Operations | 299848800001 | ||||||||
CALDERBANK, Mark | Director | 19 Spring Gardens M2 1FB Manchester C/O 1st Floor United Kingdom | United Kingdom | British | Chief Financial Officer | 250111160001 | ||||||||
CARNEGIE-BROWN, Mark, Dr | Director | Block 35s Alderley Park SK10 4TG Cheshire C/O Concept Life Sciences United Kingdom | United Kingdom | British | President | 224430380001 | ||||||||
FORT, Michael John | Director | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British | Company Director | 189303790003 | ||||||||
HANSON, Matthew James | Director | Church Road TW20 9QD Egham Heritage House England | United Kingdom | British | Chief Financial Officer, Concept Life Sciences | 276583410001 | ||||||||
HART, Roger | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | United Kingdom | British | Solicitor | 105579880001 | ||||||||
HORDER, Steven Francis Axtell | Director | 5th Floor, 44-46 Aldwych WC2B 4LL London Melbourne House England | England | British | Director | 271429910002 | ||||||||
MCCLUSKEY, Paul | Director | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British | Company Director | 156519370001 | ||||||||
MORGAN, Alan Stuart | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | England | British | Company Director | 72916280001 | ||||||||
A G SECRETARIAL LIMITED | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 90084920001 | ||||||||||
INHOCO FORMATIONS LIMITED | Nominee Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 900006560001 |
Who are the persons with significant control of CONCEPT LIFE SCIENCES (LABORATORIES) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Concept Life Sciences (Midco) Limited | Aug 01, 2016 | St Peter's Square M2 3DE Manchester One United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Concept Life Sciences (Holdings) Limited | Apr 06, 2016 | St. Peters Square M2 3DE Manchester One United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0