Advanced company searchLink opens in new window

LEIGH MEDICAL CENTRE LIMITED

Company number 05116573

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)
23 Nov 2011 2.12B Appointment of an administrator
11 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 8
09 Aug 2011 AP01 Appointment of Mr Philip Hugh Miller as a director
03 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
05 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
Statement of capital on 2011-05-05
  • GBP 790,447.6667
27 Jan 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 16 December 2010
27 Jan 2011 1.4 Notice of completion of voluntary arrangement
05 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
13 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
13 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 7
28 Jan 2010 AA01 Previous accounting period extended from 30 April 2009 to 31 October 2009
17 Dec 2009 1.1 Notice to Registrar of companies voluntary arrangement taking effect
17 Nov 2009 AD01 Registered office address changed from 1629 London Road South on Sea Essex SS9 2SQ on 17 November 2009
14 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 6
25 Oct 2009 SH01 Statement of capital following an allotment of shares on 13 October 2009
  • GBP 790,447.67
25 Oct 2009 AP01 Appointment of Steve Woolridge as a director
25 Oct 2009 TM01 Termination of appointment of David Elliot as a director
25 Oct 2009 SH08 Change of share class name or designation
25 Oct 2009 TM01 Termination of appointment of Paul Husselbee as a director
25 Oct 2009 TM01 Termination of appointment of Paul Kelly as a director
25 Oct 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
11 Jun 2009 363a Return made up to 30/04/09; full list of members
06 Apr 2009 288b Appointment terminated director nicolette houston
06 Apr 2009 288b Appointment terminated director richard clarke