LOCUM MEDICS LTD

Liberty House Liberty House, Edgware, HA8 6LE, England
StatusACTIVE
Company No.06993167
CategoryPrivate Limited Company
Incorporated18 Aug 2009
Age14 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

LOCUM MEDICS LTD is an active private limited company with number 06993167. It was incorporated 14 years, 9 months, 18 days ago, on 18 August 2009. The company address is Liberty House Liberty House, Edgware, HA8 6LE, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 31 May 2024

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 04 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 May 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 04 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 04 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Mohammed Aman Samaei

Change date: 2020-02-04

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Aman Samaei

Change date: 2020-02-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 18 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2018

Action Date: 18 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Address

Type: AD01

New address: Liberty House 30 Whitchurch Lane Edgware HA8 6LE

Change date: 2017-06-21

Old address: C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dr Aman Samaei

Change date: 2017-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2016

Action Date: 15 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Aman Samaei

Change date: 2014-03-15

Documents

View document PDF

Change person secretary company with change date

Date: 29 Nov 2016

Action Date: 15 Mar 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dr Mohammed Aman Samaei

Change date: 2014-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 18 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 18 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-18

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Aman Samaei

Change date: 2015-08-01

Documents

View document PDF

Change person secretary company with change date

Date: 21 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dr Mohammedaman Samaei

Change date: 2015-08-01

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-21

Officer name: Mr Mohammedaman Aman Samaei

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2014

Action Date: 05 Sep 2014

Category: Address

Type: AD01

New address: C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP

Change date: 2014-09-05

Old address: C/O Edgware Accountants Ltd Premier House Station Road Edgware Middlesex HA8 7BJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 18 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-18

Documents

View document PDF

Accounts amended with made up date

Date: 16 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AAMD

Made up date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2014

Action Date: 10 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-10

Old address: 6 Holly Court Catherine Road, Crumpasall Manchester M8 4HF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 18 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2012

Action Date: 18 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2011

Action Date: 18 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2011

Action Date: 31 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-31

Old address: 84 Darnton Road Ashton-Under-Lyne Lancashire OL6 6RL

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2011

Action Date: 28 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Mohammedaman Samaei

Change date: 2011-01-28

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jan 2011

Action Date: 28 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-01-28

Officer name: Dr Mohammedaman Samaei

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2010

Action Date: 18 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-18

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Mohammedaman Samaei

Change date: 2009-10-02

Documents

View document PDF

Change person secretary company with change date

Date: 18 Aug 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-02

Officer name: Dr Mohammedaman Samaei

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Feb 2010

Action Date: 05 Feb 2010

Category: Address

Type: AD01

Old address: Flat 3 the Grange Ivy Road Macclesfield Cheshire SK11 8NA United Kingdom

Change date: 2010-02-05

Documents

View document PDF

Incorporation company

Date: 18 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ EVENT ALCHEMY LTD

118 B OCEAN DRIVE,EDINBURGH,EH6 6JG

Number:SC472049
Status:ACTIVE
Category:Private Limited Company

ALEPUZ LEGAL CONSULTING LIMITED

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:08179034
Status:ACTIVE
Category:Private Limited Company

ELAND CONSTRUCTION LIMITED

52 BARONSMEAD ROAD,HIGH WYCOMBE,HP12 3PG

Number:10383272
Status:ACTIVE
Category:Private Limited Company

HAMERSLEY DESIGN LTD

19 SPITAL LANE,BRENTWOOD,CM14 5NT

Number:11527102
Status:ACTIVE
Category:Private Limited Company

RAINMAKER RENAISSANCE LIMITED

THE SANCTUARY 24 ST LUKE'S STREET,LONDON,SW3 3RP

Number:09068902
Status:ACTIVE
Category:Private Limited Company
Number:CE012620
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source