LC MEDICAL ADMIN LIMITED

20 Devonshire Place, London, W1G 6BW, England
StatusACTIVE
Company No.07183945
CategoryPrivate Limited Company
Incorporated10 Mar 2010
Age14 years, 3 months, 28 days
JurisdictionEngland Wales

SUMMARY

LC MEDICAL ADMIN LIMITED is an active private limited company with number 07183945. It was incorporated 14 years, 3 months, 28 days ago, on 10 March 2010. The company address is 20 Devonshire Place, London, W1G 6BW, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Mar 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Memorandum articles

Date: 11 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Georgina Holtby

Appointment date: 2017-11-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fiona Morrison

Termination date: 2017-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Russell

Appointment date: 2017-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Edward Leslie Holdom

Termination date: 2017-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-11

Old address: 1 Park Square West London NW1 4LJ

New address: 20 Devonshire Place London W1G 6BW

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 10 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-10

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sanjay Shah

Documents

View document PDF

Accounts with accounts type small

Date: 12 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2013

Action Date: 10 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-10

Documents

View document PDF

Termination secretary company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keith Williams

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Fiona Morrison

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 14 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Keith Stewart Williams

Documents

View document PDF

Termination director company with name

Date: 11 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Barker

Documents

View document PDF

Termination secretary company with name

Date: 11 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Barker

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Edward Leslie Holdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2012

Action Date: 10 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-10

Documents

View document PDF

Change account reference date company current shortened

Date: 19 May 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 May 2011

Action Date: 19 May 2011

Category: Address

Type: AD01

Change date: 2011-05-19

Old address: 1 Bickenhall Mansions Bickenhall Street London W1U 6BP United Kingdom

Documents

View document PDF

Termination director company with name

Date: 19 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Windsor

Documents

View document PDF

Termination director company with name

Date: 19 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Windsor

Documents

View document PDF

Appoint person secretary company with name

Date: 19 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andrew Peter Barker

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sanjay Shah

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Peter Barker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Certificate change of name company

Date: 12 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed acj windsor LIMITED\certificate issued on 12/05/11

Documents

View document PDF

Change of name notice

Date: 12 May 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 10 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-10

Documents

View document PDF

Incorporation company

Date: 10 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4Q2 PUB GROUP LIMITED

52-54 WINCHESTER STREET,SALISBURY,SP1 1HG

Number:09647054
Status:ACTIVE
Category:Private Limited Company

86 HONEYWELL RD (FREEHOLD) LTD

86 HONEYWELL RD,LONDON,SW11 6EF

Number:08319413
Status:ACTIVE
Category:Private Limited Company

NEWSCOTT COACHING & TRAINING LTD

HARSCOMBE HOUSE,ESTOVER,PL6 7TL

Number:09144053
Status:ACTIVE
Category:Private Limited Company

REFRESH CREATIONS LONDON LIMITED

5 NETHERFORD ROAD,LONDON,SW4 6AF

Number:10054053
Status:ACTIVE
Category:Private Limited Company

SADIA NASEEM TRADERS LTD

UNIT 127,GLASGOW,G5 8DL

Number:SC546636
Status:ACTIVE
Category:Private Limited Company

SALVIN MANAGEMENT LP

18/2 ROYSTON MAINS STREET,EDINBURGH,EH5 1LB

Number:SL020335
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source