About

Registered Number: 05484366
Date of Incorporation: 20/06/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: North Barn Manor Farm, Milton Road, Impington, Cambridge, CB24 9NF

 

Based in Impington in Cambridge, Ls Plant Breeding Ltd was founded on 20 June 2005, it's status at Companies House is "Active". The current directors of the business are Thompson, Peter David Roy, Grosse, Frank Karl Gustav, Dr, Labuda, Theodor Brunon, Grand, Claude, Hamelin, Philippe Marie Jean Henri. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROSSE, Frank Karl Gustav, Dr 20 June 2005 - 1
LABUDA, Theodor Brunon 01 July 2006 - 1
GRAND, Claude 15 November 2010 25 June 2012 1
HAMELIN, Philippe Marie Jean Henri 20 June 2005 15 November 2010 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Peter David Roy 04 May 2007 - 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 23 August 2017
PSC01 - N/A 23 August 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 09 August 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 24 July 2013
CH03 - Change of particulars for secretary 24 July 2013
AA - Annual Accounts 26 March 2013
TM01 - Termination of appointment of director 10 September 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 14 July 2011
AP01 - Appointment of director 23 February 2011
TM01 - Termination of appointment of director 23 February 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 12 August 2008
287 - Change in situation or address of Registered Office 19 February 2008
287 - Change in situation or address of Registered Office 19 February 2008
AA - Annual Accounts 15 February 2008
363a - Annual Return 25 July 2007
395 - Particulars of a mortgage or charge 26 June 2007
395 - Particulars of a mortgage or charge 26 June 2007
287 - Change in situation or address of Registered Office 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 16 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
NEWINC - New incorporation documents 20 June 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 13 June 2007 Outstanding

N/A

Rent deposit deed 13 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.