Advanced company searchLink opens in new window

LOUGHBOROUGH MEDICAL SERVICES LIMITED

Company number 06676195

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)
08 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2015 DS01 Application to strike the company off the register
25 Jun 2015 TM01 Termination of appointment of Sharon Anne Scott as a director on 31 March 2015
18 Jun 2015 AA Accounts for a dormant company made up to 31 August 2014
20 Aug 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1.000002
15 May 2014 AA Accounts for a dormant company made up to 31 August 2013
13 Mar 2014 TM01 Termination of appointment of Roger Price as a director
16 Sep 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1.000002
25 Jun 2013 AA Accounts for a dormant company made up to 31 August 2012
15 Sep 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
03 Oct 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
12 Sep 2011 AA Accounts for a dormant company made up to 31 August 2011
16 May 2011 AA Accounts for a dormant company made up to 31 August 2010
15 Sep 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
14 Sep 2010 CH03 Secretary's details changed for Dr Janice Brunskill on 19 August 2010
14 Sep 2010 CH01 Director's details changed for Dr Mark Euden on 19 August 2010
14 Sep 2010 CH01 Director's details changed for Dr Janice Brunskill on 19 August 2010
14 Sep 2010 CH01 Director's details changed for Dr Elizabeth Jane Roberts on 19 August 2010
14 Sep 2010 CH01 Director's details changed for Dr David Gerard Jewson on 19 August 2010
17 May 2010 AA Total exemption small company accounts made up to 31 August 2009
05 Nov 2009 AR01 Annual return made up to 19 August 2009 with full list of shareholders
30 Oct 2009 TM01 Termination of appointment of John Kavanagh as a director
04 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Apr 2009 288b Appointment terminated secretary john kavanagh