Advanced company searchLink opens in new window

LONDON MEDICAL BROKERS LIMITED

Company number 09325985

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)
29 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2019 DS01 Application to strike the company off the register
03 Dec 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
21 Nov 2018 AA Accounts for a small company made up to 31 December 2017
04 Oct 2018 AP01 Appointment of David Edmands as a director on 30 September 2018
04 Oct 2018 TM01 Termination of appointment of Jeffrey Norman Tate as a director on 30 September 2018
01 Mar 2018 AA01 Previous accounting period shortened from 28 February 2018 to 31 December 2017
02 Feb 2018 AD03 Register(s) moved to registered inspection location Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN
02 Feb 2018 AD02 Register inspection address has been changed to Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN
28 Nov 2017 CS01 Confirmation statement made on 25 November 2017 with updates
28 Nov 2017 PSC02 Notification of Chase Templeton Limited as a person with significant control on 30 November 2016
28 Nov 2017 PSC07 Cessation of Andrew Tomkins as a person with significant control on 30 November 2016
15 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
23 Mar 2017 RP04CS01 Second filing of Confirmation Statement dated 25/11/2016
12 Jan 2017 CS01 Confirmation statement made on 25 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 23/03/2017
28 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2016 AD01 Registered office address changed from 1st Floor, Copthall House 1 New Road Stourbridge West Midlands DY8 1PH to 5 Arkwright Court Blackburn Interchange Darwen Lancashire BB3 0FG on 7 December 2016
06 Dec 2016 TM01 Termination of appointment of Andrew Tomkins as a director on 30 November 2016
06 Dec 2016 AP01 Appointment of Mr Jeffrey Norman Tate as a director on 30 November 2016
17 May 2016 AA Total exemption small company accounts made up to 29 February 2016
04 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
03 Feb 2015 CERTNM Company name changed medins LIMITED\certificate issued on 03/02/15
  • RES15 ‐ Change company name resolution on 2015-01-23
03 Feb 2015 CONNOT Change of name notice
26 Nov 2014 AA01 Current accounting period extended from 30 November 2015 to 28 February 2016