Background WavePink WaveYellow Wave

LI-COR BIOSCIENCES UK LIMITED (04154721)

LI-COR BIOSCIENCES UK LIMITED (04154721) is an active UK company. incorporated on 6 February 2001. with registered office in Cambridge. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). LI-COR BIOSCIENCES UK LIMITED has been registered for 25 years. Current directors include RESLEWIC, Thomas Henry, SWART, Corné, WEEKLEY, Scott Russell.

Company Number
04154721
Status
active
Type
ltd
Incorporated
6 February 2001
Age
25 years
Address
Saint Johns Innovation Centre, Cambridge, CB4 0WS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
RESLEWIC, Thomas Henry, SWART, Corné, WEEKLEY, Scott Russell
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LI-COR BIOSCIENCES UK LIMITED

LI-COR BIOSCIENCES UK LIMITED is an active company incorporated on 6 February 2001 with the registered office located in Cambridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). LI-COR BIOSCIENCES UK LIMITED was registered 25 years ago.(SIC: 46520)

Status

active

Active since 25 years ago

Company No

04154721

LTD Company

Age

25 Years

Incorporated 6 February 2001

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 26 October 2024 (1 year ago)
Submitted on 7 March 2025 (1 year ago)
Period: 29 October 2023 - 26 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 27 October 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Saint Johns Innovation Centre Cowley Road Cambridge, CB4 0WS,

Timeline

19 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Loan Cleared
Dec 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Loan Secured
Apr 22
Director Left
May 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Oct 23
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

RESLEWIC, Thomas Henry

Active
Superior Street, Lincon68504
Born January 1959
Director
Appointed 13 Jan 2022

SWART, Corné

Active
Saint Johns Innovation Centre, CambridgeCB4 0WS
Born October 1988
Director
Appointed 03 Oct 2023

WEEKLEY, Scott Russell

Active
Superior St, Lincoln, Ne
Born March 1969
Director
Appointed 22 May 2025

BIGGS, Gregory

Resigned
7900 Forbes Court, Lincoln
Secretary
Appointed 06 Feb 2001
Resigned 01 Dec 2021

JONES, Nerys

Resigned
31 Ringwood Crescent, NottinghamNG8 1HL
Secretary
Appointed 06 Feb 2001
Resigned 06 Feb 2001

BIGGS, Gregory

Resigned
7900 Forbes Court, Lincoln
Born October 1962
Director
Appointed 06 Feb 2001
Resigned 01 Dec 2021

FELDMAN, Jesse Ross

Resigned
Ste1100, Boston02210
Born March 1977
Director
Appointed 01 Dec 2021
Resigned 13 Jan 2022

GOULD, James Michael

Resigned
Li-Cor, Lincoln 58504
Born March 1964
Director
Appointed 06 Nov 2022
Resigned 22 May 2025

HILE, Daniel

Resigned
5521 S 77th Street, Lincoln
Born February 1959
Director
Appointed 01 Nov 2005
Resigned 01 Dec 2021

JESSEN, Craig Alan

Resigned
Superior Street, Lincoln68504
Born October 1966
Director
Appointed 13 Jan 2022
Resigned 13 Apr 2022

KAYE, Max-Julian

Resigned
Ste 1100, Boston02210
Born February 1991
Director
Appointed 01 Dec 2021
Resigned 13 Jan 2022

MCMURDO, Glen

Resigned
Kaelberstuecksweg 4, Bad Homburg61350
Born April 1956
Director
Appointed 01 Mar 2004
Resigned 01 Dec 2021

MIDDENDORF, Larry

Resigned
7632 Ali Drive, Lincoln 68507
Born March 1957
Director
Appointed 06 Feb 2001
Resigned 26 Jul 2004

NICHOLLS, Pauline

Resigned
Ormescliffe, NottinghamNG16 2JE
Born August 1956
Director
Appointed 06 Feb 2001
Resigned 06 Feb 2001

NYIKOS, Steven

Resigned
Zu Den Ringwallen 11, Oberkursel
Born March 1949
Director
Appointed 06 Feb 2001
Resigned 23 Aug 2002

STOLLEY, Ronald

Resigned
6916 Berrywood Lane, Lincoln
Born August 1943
Director
Appointed 01 Mar 2004
Resigned 31 Oct 2005

TUTTNER-VOGT, Nicole Karin

Resigned
Siemensstrasse, Bad Homburg61352
Born August 1973
Director
Appointed 13 Jan 2022
Resigned 07 Dec 2022
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Accounts With Accounts Type Small
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Accounts With Accounts Type Small
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
21 December 2021
MR04Satisfaction of Charge
Memorandum Articles
9 December 2021
MAMA
Resolution
9 December 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Accounts With Accounts Type Small
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Full
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Accounts With Accounts Type Full
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Full
6 February 2009
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Legacy
26 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2007
AAAnnual Accounts
Legacy
10 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2006
AAAnnual Accounts
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2005
AAAnnual Accounts
Legacy
31 October 2004
88(2)R88(2)R
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2004
AAAnnual Accounts
Resolution
23 January 2004
RESOLUTIONSResolutions
Legacy
23 January 2004
88(2)R88(2)R
Legacy
23 January 2004
123Notice of Increase in Nominal Capital
Legacy
2 March 2003
363aAnnual Return
Accounts With Accounts Type Full
27 January 2003
AAAnnual Accounts
Auditors Resignation Company
22 October 2002
AUDAUD
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
3 July 2002
353353
Legacy
3 April 2002
363aAnnual Return
Accounts With Accounts Type Small
26 February 2002
AAAnnual Accounts
Legacy
24 July 2001
395Particulars of Mortgage or Charge
Legacy
4 June 2001
287Change of Registered Office
Resolution
30 May 2001
RESOLUTIONSResolutions
Resolution
30 May 2001
RESOLUTIONSResolutions
Resolution
30 May 2001
RESOLUTIONSResolutions
Legacy
18 April 2001
225Change of Accounting Reference Date
Legacy
18 April 2001
88(2)R88(2)R
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
288bResignation of Director or Secretary
Incorporation Company
6 February 2001
NEWINCIncorporation