Advanced company searchLink opens in new window

LANMARK MEDICAL EDUCATION LIMITED

Company number 04526500

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 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2011 DS01 Application to strike the company off the register
15 Jun 2011 TM01 Termination of appointment of Philip Whitecross as a director
10 Mar 2011 TM01 Termination of appointment of Michael Maisey as a director
09 Feb 2011 AD01 Registered office address changed from Meadway House, 38a Station Road West, Oxted Surrey RH8 9EU on 9 February 2011
09 Feb 2011 TM01 Termination of appointment of Elizabeth Beckmann as a director
09 Feb 2011 TM01 Termination of appointment of Gary Cook as a director
09 Feb 2011 AP03 Appointment of Sarah Louise Bricknell as a secretary
09 Feb 2011 AP01 Appointment of Helen Claire Lodge as a director
09 Feb 2011 AP01 Appointment of Jonathan Gregory Gifford as a director
09 Feb 2011 AP01 Appointment of Philip James Whitecross as a director
09 Feb 2011 AP01 Appointment of Sarah Louise Bricknell as a director
27 Jan 2011 AA01 Current accounting period extended from 30 June 2011 to 30 September 2011
30 Sep 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
Statement of capital on 2010-09-30
  • GBP 2
10 Aug 2010 AA Accounts for a dormant company made up to 30 June 2010
23 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
23 Sep 2009 363a Return made up to 04/09/09; full list of members
22 Sep 2009 288b Appointment Terminated Director benedict stanberry
22 Sep 2009 288b Appointment Terminated Secretary benedict stanberry
27 Apr 2009 AA Accounts made up to 30 June 2008
29 Sep 2008 363a Return made up to 04/09/08; full list of members
29 Sep 2008 288c Director and Secretary's Change of Particulars / benedict stanberry / 01/04/2008 / HouseName/Number was: , now: 79; Street was: 13 egerton court, now: sutherland grove; Area was: paradise road, now: ; Post Town was: richmond, now: teddington; Region was: surrey, now: middlesex; Post Code was: TW9 1LN, now: TW11 8RN
29 May 2008 AA Accounts made up to 30 June 2007
17 Dec 2007 363a Return made up to 04/09/07; full list of members