Advanced company searchLink opens in new window

L.IN.C MEDICAL SYSTEMS LIMITED

Company number 03511367

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)
03 Jan 2020 AP01 Appointment of Mr Joseph Bailey as a director on 2 January 2020
14 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
29 May 2019 AA Total exemption full accounts made up to 31 March 2019
25 Jan 2019 MR01 Registration of charge 035113670004, created on 25 January 2019
12 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with updates
01 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
03 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with updates
03 Aug 2018 TM02 Termination of appointment of Joanne Marie Spence as a secretary on 3 August 2018
21 May 2018 AD01 Registered office address changed from , 21 High Street, Lutterworth, Leicestershire, LE17 4AT to 7 Kingsley Street Leicester LE2 6DY on 21 May 2018
20 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
17 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
25 Apr 2017 SH10 Particulars of variation of rights attached to shares
25 Apr 2017 SH08 Change of share class name or designation
13 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
20 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
06 Mar 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
21 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Mar 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
18 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Mar 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
24 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2