Advanced company searchLink opens in new window

LINDSAY CLINICS LIMITED

Company number 13227990

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)
04 Feb 2025 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2025 DS01 Application to strike the company off the register
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
01 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
12 Apr 2023 AA Micro company accounts made up to 31 December 2022
12 Apr 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
24 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
13 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 24 February 2022
08 Feb 2023 PSC05 Change of details for Prodigy Healthcare Limited as a person with significant control on 25 February 2021
23 Jan 2023 PSC07 Cessation of Msi Group Limited as a person with significant control on 1 April 2021
23 Jan 2023 PSC01 Notification of Nicky James Simpson as a person with significant control on 1 April 2021
10 Jan 2023 AA Micro company accounts made up to 31 March 2022
04 Jan 2023 PSC07 Cessation of Nicky James Simpson as a person with significant control on 1 April 2021
04 Jan 2023 PSC05 Change of details for Msi Group Limited as a person with significant control on 25 February 2021
04 Jan 2023 PSC05 Change of details for Prodigy Healthcare Limited as a person with significant control on 25 February 2021
26 Sep 2022 CERTNM Company name changed msi clinics LIMITED\certificate issued on 26/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-22
30 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/02/2023.
30 Mar 2022 AD01 Registered office address changed from 3rd Floor East the Cottons Centre Hays Lane London SE1 2QE United Kingdom to Studio 3.102, the Leather Market Weston Street London SE1 3ER on 30 March 2022
29 Dec 2021 PSC01 Notification of Nicky James Simpson as a person with significant control on 1 April 2021
12 Aug 2021 AA01 Current accounting period extended from 28 February 2022 to 31 March 2022
25 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-25
  • GBP 100