Advanced company searchLink opens in new window

LEGAL & MEDICAL INVESTMENTS LIMITED

Company number 03429678

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
23 Oct 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 20,864.00
30 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 20,764
28 Sep 2015 SH01 Statement of capital following an allotment of shares on 27 January 2012
  • GBP 20,764
16 Feb 2015 AP01 Appointment of Mr Rajesh Kumar Passi as a director on 4 February 2015
09 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
02 Oct 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 77,864
09 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
04 Oct 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 77,864
12 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
02 Oct 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
13 Feb 2012 CC04 Statement of company's objects
13 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Feb 2012 SH01 Statement of capital following an allotment of shares on 27 January 2012
  • GBP 77,864
11 Nov 2011 AP01 Appointment of Mr Max Jago Spurgeon as a director
11 Nov 2011 AD01 Registered office address changed from Bradley House Park Five Business Centre, Harrier Way Sowton Industrial Estate Exeter EX2 7HU United Kingdom on 11 November 2011
12 Oct 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
12 Oct 2011 AD01 Registered office address changed from Forde House Harrier Way Exeter Devon EX2 7HU on 12 October 2011
04 May 2011 AA Total exemption small company accounts made up to 31 July 2010
13 Oct 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
13 Oct 2010 CH01 Director's details changed for Mr Marc Robert Woodward on 1 September 2010
13 Oct 2010 CH03 Secretary's details changed for Geoffrey Carwithen on 1 September 2010
13 Oct 2010 CH01 Director's details changed for Richard Winston Major on 1 September 2010
13 Jul 2010 AR01 Annual return made up to 5 September 2009 with full list of shareholders