(CS01) Confirmation statement with no updates November 14, 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 14, 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, July 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, July 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 14, 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 14, 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 20, 2020
filed on: 24th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 20, 2020 director's details were changed
filed on: 24th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 14, 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 3rd, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 14, 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 14, 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 7 Brindley Court Lymedale Business Park Newcastle ST5 9QA. Change occurred on March 7, 2017. Company's previous address: Loomer Road Surgery Loomer Road Newcastle Staffordshire ST5 7JS.
filed on: 7th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 14, 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 14, 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On April 1, 2015 director's details were changed
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On April 1, 2015 director's details were changed
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, November 2015
| accounts
|
Free Download
(4 pages)
|
(AP03) Appointment (date: January 6, 2015) of a secretary
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 27, 2015
filed on: 12th, June 2015
| officers
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on March 27, 2015
filed on: 22nd, April 2015
| capital
|
Free Download
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, April 2015
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 22nd, April 2015
| capital
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to November 14, 2014
filed on: 12th, December 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on December 12, 2014: 5.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on October 31, 2014
filed on: 12th, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(8 pages)
|
(AP01) On September 30, 2014 new director was appointed.
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 30, 2014
filed on: 21st, October 2014
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Loomer Road Surgery Loomer Road Newcastle Staffordshire ST5 7JS. Change occurred on October 19, 2014. Company's previous address: Lymebrook Surgery Lymebrook Way Newcastle-Under-Lyme Staffordshire ST5 9GA.
filed on: 19th, October 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed lymebrook medical LIMITEDcertificate issued on 09/10/14
filed on: 9th, October 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 9, 2014
filed on: 9th, October 2014
| resolution
|
|
(CH01) On April 17, 2014 director's details were changed
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to March 31, 2014
filed on: 15th, November 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 14, 2013
filed on: 15th, November 2013
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on November 15, 2013: 5.00 GBP
capital
|
|
(AA) Dormant company accounts made up to November 30, 2012
filed on: 20th, June 2013
| accounts
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, April 2013
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, March 2013
| mortgage
|
Free Download
(11 pages)
|
(AP01) On March 20, 2013 new director was appointed.
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 14, 2013: 5.00 GBP
filed on: 20th, March 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 14, 2012
filed on: 27th, November 2012
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, November 2011
| incorporation
|
Free Download
(34 pages)
|