Advanced company searchLink opens in new window

L.IN.C MEDICAL SYSTEMS LIMITED

Company number 03511367

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)
12 Jan 2021 SH03 Purchase of own shares.
08 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Jan 2021 SH01 Statement of capital following an allotment of shares on 30 October 2020
  • GBP 104
08 Jan 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2021 MA Memorandum and Articles of Association
18 Dec 2020 CS01 Confirmation statement made on 12 November 2020 with updates
19 Oct 2020 AP01 Appointment of Mr Samuel Thomas Bailey as a director on 19 October 2020
19 Oct 2020 AP01 Appointment of Mr Jonathan James Bailey as a director on 19 October 2020
03 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
23 Jan 2020 MR04 Satisfaction of charge 3 in full
23 Jan 2020 MR01 Registration of charge 035113670005, created on 21 January 2020
03 Jan 2020 AP01 Appointment of Mr Joseph Bailey as a director on 2 January 2020
14 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
29 May 2019 AA Total exemption full accounts made up to 31 March 2019
25 Jan 2019 MR01 Registration of charge 035113670004, created on 25 January 2019
12 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with updates
01 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
03 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with updates
03 Aug 2018 TM02 Termination of appointment of Joanne Marie Spence as a secretary on 3 August 2018
21 May 2018 AD01 Registered office address changed from 21 High Street Lutterworth Leicestershire LE17 4AT to 7 Kingsley Street Leicester LE2 6DY on 21 May 2018
20 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
17 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
25 Apr 2017 SH10 Particulars of variation of rights attached to shares
25 Apr 2017 SH08 Change of share class name or designation
13 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association