LONDON PMS AND MENOPAUSE CENTRE LIMITED

Lynton House Lynton House, London, WC1H 9BQ, England
StatusACTIVE
Company No.07892065
CategoryPrivate Limited Company
Incorporated23 Dec 2011
Age12 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

LONDON PMS AND MENOPAUSE CENTRE LIMITED is an active private limited company with number 07892065. It was incorporated 12 years, 6 months, 12 days ago, on 23 December 2011. The company address is Lynton House Lynton House, London, WC1H 9BQ, England.



Company Fillings

Change registered office address company with date old address new address

Date: 05 Jun 2024

Action Date: 05 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-05

Old address: 35 Ballards Lane London N3 1XW United Kingdom

New address: Lynton House 7-12 Tavistock Square London WC1H 9BQ

Documents

View document PDF

Memorandum articles

Date: 17 Apr 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 23 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2023

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2022

Action Date: 28 May 2022

Category: Address

Type: AD01

Change date: 2022-05-28

Old address: 21 Bedford Square London WC1B 3HH

New address: 35 Ballards Lane London N3 1XW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2022

Action Date: 17 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John William Winston Studd

Cessation date: 2021-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John William Winston Studd

Termination date: 2020-10-09

Documents

View document PDF

Certificate change of name company

Date: 15 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed john studd LIMITED\certificate issued on 15/10/20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2019

Action Date: 23 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2018

Action Date: 24 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-24

Psc name: Mr John William Winston Studd

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2018

Action Date: 24 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: M Savvas Limited

Notification date: 2018-04-24

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2018

Action Date: 24 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: N R Watson Group Limited

Notification date: 2018-04-24

Documents

View document PDF

Capital alter shares subdivision

Date: 31 May 2018

Action Date: 23 Apr 2018

Category: Capital

Type: SH02

Date: 2018-04-23

Documents

View document PDF

Capital name of class of shares

Date: 11 May 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 04 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Neale Ramsay Watson

Appointment date: 2018-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Michael Savvas

Appointment date: 2018-04-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2018

Action Date: 29 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2018

Action Date: 23 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-23

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 23 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2015

Action Date: 23 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 23 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 23 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-23

Documents

View document PDF

Change account reference date company current extended

Date: 23 Jan 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2013-04-30

Documents

View document PDF

Certificate change of name company

Date: 16 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the london pms and menopause centre LIMITED\certificate issued on 16/05/12

Documents

View document PDF

Incorporation company

Date: 23 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACAJ LTD

UNIT L32 MK TWO BUSINESS CENTRE,MILTON KEYNES,MK2 3HU

Number:06588972
Status:ACTIVE
Category:Private Limited Company

CONCLOUD HOSTER LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11692997
Status:ACTIVE
Category:Private Limited Company

GRAYFORM LIMITED

15 BELGRAVE CRESCENT,SCARBOROUGH,YO11 1UB

Number:11688399
Status:ACTIVE
Category:Private Limited Company

LODZINSKI TRADING LIMITED

309 WINSTON HOUSE 2 DOLLIS PARK,LONDON,N3 1HF

Number:11768492
Status:ACTIVE
Category:Private Limited Company

ROCIO BASTARRECHE LIMITED

59 NORTHUMBERLAND AVENUE,ISLEWORTH,TW7 5JW

Number:11212787
Status:ACTIVE
Category:Private Limited Company

TIRESIAN ENGINEERING LTD

4 WEST CRAIBSTONE STREET,ABERDEEN,AB11 6YL

Number:SC341754
Status:ACTIVE
Category:Private Limited Company

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