HARLEY STREET MEDICO LEGAL SERVICE LIMITED
Status | ACTIVE |
Company No. | 04983387 |
Category | Private Limited Company |
Incorporated | 03 Dec 2003 |
Age | 20 years, 4 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
HARLEY STREET MEDICO LEGAL SERVICE LIMITED is an active private limited company with number 04983387. It was incorporated 20 years, 4 months, 24 days ago, on 03 December 2003. The company address is 3rd Floor Paternoster House 3rd Floor Paternoster House, London, EC4M 8AB, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 01 Aug 2023
Action Date: 28 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-28
Documents
Accounts with accounts type dormant
Date: 25 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 02 Aug 2022
Action Date: 28 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-28
Documents
Notification of a person with significant control
Date: 02 Aug 2022
Action Date: 03 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-12-03
Psc name: Daniel Kay
Documents
Accounts with accounts type dormant
Date: 20 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 13 Aug 2021
Action Date: 28 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-28
Documents
Accounts with accounts type dormant
Date: 10 Aug 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-01
Old address: 31 Chertsey Street Guildford Surrey GU1 4HD
New address: 3rd Floor Paternoster House 65 st Pauls Churchyard London EC4M 8AB
Documents
Change person director company with change date
Date: 01 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-30
Officer name: Mr Stephen David Kay
Documents
Change person director company with change date
Date: 01 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-30
Officer name: Mr Daniel Kay
Documents
Termination secretary company with name termination date
Date: 01 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen David Kay
Termination date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 02 Mar 2021
Action Date: 03 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-03
Documents
Accounts with accounts type dormant
Date: 07 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 12 Jan 2020
Action Date: 03 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-03
Documents
Accounts with accounts type dormant
Date: 03 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 03 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-03
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 03 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-03
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 03 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-03
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2015
Action Date: 03 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-03
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2015
Action Date: 29 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-29
New address: 31 Chertsey Street Guildford Surrey GU1 4HD
Old address: Pannell House Park Street Guildford Surrey GU1 4HN
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2014
Action Date: 03 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-03
Documents
Accounts with accounts type total exemption small
Date: 12 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2013
Action Date: 03 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-03
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 03 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-03
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2012
Action Date: 03 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-03
Documents
Accounts with accounts type total exemption small
Date: 24 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2011
Action Date: 03 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-03
Documents
Accounts with accounts type total exemption small
Date: 26 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2010
Action Date: 03 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-03
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 19 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 10 Mar 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / stephen kay / 01/01/2008
Documents
Legacy
Date: 14 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/07; full list of members
Documents
Legacy
Date: 07 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 07/02/08 from: mount manor house 16 the mount guilford surrey GU2 4NS
Documents
Legacy
Date: 22 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Accounts with accounts type dormant
Date: 05 Oct 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 22 Aug 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/05 to 30/09/05
Documents
Legacy
Date: 22 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/05; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 06 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/04; full list of members
Documents
Legacy
Date: 18 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Mar 2005
Category: Capital
Type: 88(2)R
Description: Ad 15/02/05--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 18 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 18/03/05 from: 8/10 stamford hill london N16 6XZ
Documents
Some Companies
8 NURSERY ROAD,LONDON,SW9 8BP
Number: | 11135324 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
11 PEARCY CLOSE PEARCY CLOSE,ROMFORD,RM3 8PW
Number: | 09840797 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 HOWARD CLOSE,LEICESTERSHIRE,LE11 4TL
Number: | 10620387 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIQUID FINANCE HOLDINGS LIMITED
13 VANSITTART ESTATE,BERKSHIRE,SL4 1SE
Number: | 09848915 |
Status: | ACTIVE |
Category: | Private Limited Company |
OTTERLEE FARM,SOWERBY BRIDGE,HX6 3EX
Number: | 11491100 |
Status: | ACTIVE |
Category: | Private Limited Company |
POWER PLANT HIRE (GLASGOW) LIMITED
25 ROBERT STREET,GLASGOW,G51 3HB
Number: | SC185550 |
Status: | ACTIVE |
Category: | Private Limited Company |