Background WavePink WaveYellow Wave

LUCIS PHARMA LTD (08307830)

LUCIS PHARMA LTD (08307830) is an active UK company. incorporated on 26 November 2012. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). LUCIS PHARMA LTD has been registered for 13 years. Current directors include FAWCETT, Iain, WOOD, Gavin.

Company Number
08307830
Status
active
Type
ltd
Incorporated
26 November 2012
Age
13 years
Address
Rosemont House Yorkdale Industrial Park, Leeds, LS11 9XE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
FAWCETT, Iain, WOOD, Gavin
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUCIS PHARMA LTD

LUCIS PHARMA LTD is an active company incorporated on 26 November 2012 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). LUCIS PHARMA LTD was registered 13 years ago.(SIC: 46460)

Status

active

Active since 13 years ago

Company No

08307830

LTD Company

Age

13 Years

Incorporated 26 November 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

Rosemont House Yorkdale Industrial Park Braithwaite Street Leeds, LS11 9XE,

Previous Addresses

, Aston Chase 14 Aston Magna, Moreton-in-Marsh, Gloucestershire, GL56 9QQ, England
From: 14 May 2018To: 19 June 2023
, 10-12 Mulberry Green Old Harlow, Essex, CM17 0ET, United Kingdom
From: 1 December 2017To: 14 May 2018
, Aston Chase 14 Aston Magna, Moreton-in-Marsh, Gloucestershire, GL56 9QQ
From: 4 December 2014To: 1 December 2017
, 14 Aston Chase Aston Magna, Moreton-in-Marsh, Gloucestershire, GL56 9QQ, England
From: 22 August 2014To: 4 December 2014
, 6 Wickwood Court, Woodstock Road North, St. Albans, Hertfordshire, AL1 4QE
From: 21 February 2013To: 22 August 2014
, C/O Pellys Rjp, Sworders Court North Street, Bishop's Stortford, Hertfordshire, CM23 2TN, England
From: 4 February 2013To: 21 February 2013
, 6 Wickwood Court, Woodstock Road North, St. Albans, Hertfordshire, AL1 4QE, England
From: 4 February 2013To: 4 February 2013
, Pellys Rjp, Sworders Court North Street, Bishop's Stortford, Hertfordshire, CM23 2TN
From: 24 January 2013To: 4 February 2013
, 6 Wickwood Court, Woodstock Road North, St Albans, Hertfordshire, AL1 4QE, United Kingdom
From: 26 November 2012To: 24 January 2013
Timeline

22 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Nov 12
Funding Round
Feb 13
Director Joined
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Loan Secured
Apr 21
Loan Cleared
Mar 22
Owner Exit
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Loan Secured
Sept 23
Loan Secured
Oct 24
Director Left
Jul 25
Loan Secured
Oct 25
Owner Exit
Nov 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Director Joined
Dec 25
Director Left
Jan 26
3
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FAWCETT, Iain

Active
Braithwaite Street, LeedsLS11 9XE
Born May 1970
Director
Appointed 14 Jun 2023

WOOD, Gavin

Active
Braithwaite Street, LeedsLS11 9XE
Born December 1969
Director
Appointed 17 Dec 2025

DISTON-HUNTER, Kathryn Louise

Resigned
Old HarlowCM17 0ET
Secretary
Appointed 26 Nov 2012
Resigned 14 Jun 2023

BUSBY, Timothy Mark

Resigned
Braithwaite Street, LeedsLS11 9XE
Born May 1964
Director
Appointed 14 Jun 2023
Resigned 21 Jan 2026

DISTON-HUNTER, Kathryn Louise

Resigned
10-12 Mulberry Green, HarlowCM17 0ET
Born June 1976
Director
Appointed 26 Nov 2012
Resigned 14 Jun 2023

DISTON-HUNTER, Stuart

Resigned
10-12 Mulberry Green, HarlowCM17 0ET
Born October 1973
Director
Appointed 01 Aug 2013
Resigned 14 Jun 2023

TAYLOR, Howard Langton

Resigned
Braithwaite Street, LeedsLS11 9XE
Born September 1966
Director
Appointed 14 Jun 2023
Resigned 23 Jul 2025

Persons with significant control

3

1 Active
2 Ceased
Braithwaite Street, LeedsLS11 9XE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 Jun 2023
Ceased 19 Nov 2025

Mrs Kathryn Louise Diston-Hunter

Ceased
Old HarlowCM17 0ET
Born June 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Jun 2023
Harlow, United KingdomCM17 0ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2025
MR04Satisfaction of Charge
Memorandum Articles
24 November 2025
MAMA
Resolution
24 November 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 November 2025
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
20 November 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
14 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Memorandum Articles
28 September 2024
MAMA
Resolution
28 September 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 September 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
13 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2023
MR01Registration of a Charge
Capital Name Of Class Of Shares
29 June 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
29 June 2023
RESOLUTIONSResolutions
Memorandum Articles
29 June 2023
MAMA
Resolution
29 June 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
20 June 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
19 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
20 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2017
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
1 December 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
1 December 2017
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
1 December 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
13 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 December 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 August 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
22 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2014
AAAnnual Accounts
Capital Allotment Shares
21 November 2013
SH01Allotment of Shares
Capital Allotment Shares
21 November 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Capital Allotment Shares
21 February 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 February 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
21 February 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
21 February 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 February 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 February 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 January 2013
AD01Change of Registered Office Address
Incorporation Company
26 November 2012
NEWINCIncorporation