Having been setup in 2012, Levicept Ltd have registered office in Sandwich, it's status is listed as "Active". The current directors of this business are listed as Franken, Arthur Lodewijk, Tak, Paul-peter, Dr, Westbrook, Simon Lempriere, Zocco, Giuseppe, Grainger, David John, Dr at Companies House. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRANKEN, Arthur Lodewijk | 18 September 2014 | - | 1 |
TAK, Paul-Peter, Dr | 04 July 2018 | - | 1 |
WESTBROOK, Simon Lempriere | 23 August 2012 | - | 1 |
ZOCCO, Giuseppe | 11 June 2018 | - | 1 |
GRAINGER, David John, Dr | 23 August 2012 | 11 June 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 August 2020 | |
AA - Annual Accounts | 30 June 2020 | |
CS01 - N/A | 06 September 2019 | |
AA - Annual Accounts | 04 April 2019 | |
SH01 - Return of Allotment of shares | 21 December 2018 | |
RESOLUTIONS - N/A | 26 November 2018 | |
AP01 - Appointment of director | 20 November 2018 | |
CS01 - N/A | 30 August 2018 | |
AA - Annual Accounts | 27 June 2018 | |
TM01 - Termination of appointment of director | 14 June 2018 | |
AP01 - Appointment of director | 14 June 2018 | |
PSC08 - N/A | 03 April 2018 | |
PSC07 - N/A | 03 April 2018 | |
CS01 - N/A | 13 September 2017 | |
SH01 - Return of Allotment of shares | 06 September 2017 | |
SH01 - Return of Allotment of shares | 06 September 2017 | |
RESOLUTIONS - N/A | 15 August 2017 | |
AA - Annual Accounts | 08 June 2017 | |
SH01 - Return of Allotment of shares | 10 November 2016 | |
CS01 - N/A | 14 September 2016 | |
AA - Annual Accounts | 26 June 2016 | |
AD01 - Change of registered office address | 12 May 2016 | |
AR01 - Annual Return | 09 September 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 September 2015 | |
TM02 - Termination of appointment of secretary | 21 July 2015 | |
SH01 - Return of Allotment of shares | 01 July 2015 | |
RESOLUTIONS - N/A | 25 June 2015 | |
AA - Annual Accounts | 18 June 2015 | |
SH01 - Return of Allotment of shares | 14 April 2015 | |
CH01 - Change of particulars for director | 11 March 2015 | |
SH01 - Return of Allotment of shares | 27 October 2014 | |
AP01 - Appointment of director | 15 October 2014 | |
AP01 - Appointment of director | 03 October 2014 | |
RESOLUTIONS - N/A | 01 October 2014 | |
AR01 - Annual Return | 18 September 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 07 September 2014 | |
RESOLUTIONS - N/A | 28 August 2014 | |
SH18 - Statement of directors in accordance with reduction of capital following redenomination | 28 August 2014 | |
SH15 - Notice of reduction of capital following redenomination | 28 August 2014 | |
SH14 - Notice of redenomination | 28 August 2014 | |
SH01 - Return of Allotment of shares | 18 August 2014 | |
RESOLUTIONS - N/A | 01 April 2014 | |
AA - Annual Accounts | 18 November 2013 | |
AA01 - Change of accounting reference date | 22 October 2013 | |
CH01 - Change of particulars for director | 11 October 2013 | |
AD01 - Change of registered office address | 11 October 2013 | |
RESOLUTIONS - N/A | 25 September 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 28 August 2013 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 28 August 2013 | |
AR01 - Annual Return | 27 August 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 15 February 2013 | |
RESOLUTIONS - N/A | 21 September 2012 | |
AA01 - Change of accounting reference date | 12 September 2012 | |
NEWINC - New incorporation documents | 23 August 2012 |