Advanced company searchLink opens in new window

THE LONDON CONSULTANTS CLINIC LIMITED

Company number 06060729

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)
07 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 75
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Dec 2013 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 75
31 Dec 2013 CH01 Director's details changed for Prof Nicholas Simon Peters on 20 September 2013
31 Dec 2013 CH01 Director's details changed for Dr Iqbal Saeed Malik on 27 March 2013
31 Dec 2013 CH01 Director's details changed for Professor Jamil Mayet on 27 March 2013
18 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
03 Jan 2013 AD01 Registered office address changed from 66 Harley Street London W1G 7HD England on 3 January 2013
03 Jan 2013 AD01 Registered office address changed from 4B Wellington Road London NW8 9SP United Kingdom on 3 January 2013
01 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
01 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
23 Jan 2011 CH01 Director's details changed for Dr Iqbal Saeed Malik on 1 January 2011
13 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
27 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
25 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
08 Jul 2009 287 Registered office changed on 08/07/2009 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG
22 Jan 2009 363a Return made up to 22/01/09; full list of members
06 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
22 Oct 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Oct 2008 288b Appointment terminated director charlotte peters
03 Sep 2008 363a Return made up to 22/01/08; full list of members
07 Aug 2008 288b Appointment terminated secretary charlotte peters