About

Registered Number: 06469424
Date of Incorporation: 10/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Imperil House 4th Floor, 8 Kean Street, London, WC2B 4AS

 

Established in 2008, Lucane Pharma Ltd have registered office in London, it's status is listed as "Active". We do not know the number of employees at Lucane Pharma Ltd. The companies directors are listed as Calis, Thomas Willem Johannes Nicolaas, Burgess, Keith, Livingstone, David Charles, Lewis, Pamela Mary, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALIS, Thomas Willem Johannes Nicolaas 20 October 2017 - 1
LEWIS, Pamela Mary, Dr 20 August 2012 20 October 2017 1
Secretary Name Appointed Resigned Total Appointments
BURGESS, Keith 10 January 2008 20 August 2012 1
LIVINGSTONE, David Charles 20 August 2012 20 October 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 March 2020
AA - Annual Accounts 04 February 2020
DISS40 - Notice of striking-off action discontinued 01 January 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 03 February 2018
TM01 - Termination of appointment of director 31 October 2017
TM02 - Termination of appointment of secretary 31 October 2017
AP01 - Appointment of director 31 October 2017
AA - Annual Accounts 26 March 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 25 September 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 11 January 2015
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 16 January 2013
AP01 - Appointment of director 11 September 2012
AP03 - Appointment of secretary 10 September 2012
TM01 - Termination of appointment of director 10 September 2012
TM02 - Termination of appointment of secretary 10 September 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 17 January 2011
CH01 - Change of particulars for director 17 January 2011
AA - Annual Accounts 31 October 2010
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 19 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 2008
NEWINC - New incorporation documents 10 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.