Advanced company searchLink opens in new window

L A MEDICA LIMITED

Company number 05108764

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)
11 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
03 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
07 Aug 2012 TM01 Termination of appointment of David Gunter as a director
17 May 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
03 Jan 2012 AD01 Registered office address changed from 1 Northumberland Buildings Queen Square Bath BA1 2JB United Kingdom on 3 January 2012
16 Aug 2011 AA Total exemption small company accounts made up to 28 February 2011
26 May 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
26 May 2011 CH01 Director's details changed for Mr David Jeffrey Gunter on 6 April 2011
26 May 2011 TM02 Termination of appointment of David Gunter as a secretary
28 Apr 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
28 Apr 2010 CH01 Director's details changed for Lynne Arnold on 22 April 2010
28 Apr 2010 CH03 Secretary's details changed for Mr David Jeffrey Gunter on 22 April 2010
25 Mar 2010 AA Total exemption small company accounts made up to 28 February 2010
25 Mar 2010 AA Total exemption small company accounts made up to 28 February 2009
07 May 2009 363a Return made up to 22/04/09; full list of members
08 Apr 2009 287 Registered office changed on 08/04/2009 from hartham park corsham wiltshire SN13 0RP
03 Jun 2008 AA Total exemption small company accounts made up to 29 February 2008
30 May 2008 363a Return made up to 22/04/08; full list of members
08 Jan 2008 287 Registered office changed on 08/01/08 from: victoria house 15 gay street bath BA1 2PH
17 Sep 2007 288a New director appointed
15 Aug 2007 288b Director resigned
02 Aug 2007 395 Particulars of mortgage/charge
06 Jun 2007 AA Total exemption small company accounts made up to 28 February 2007
06 Jun 2007 363s Return made up to 22/04/07; no change of members
21 Apr 2007 287 Registered office changed on 21/04/07 from: 41A bell street reigate surrey RH2 7AQ