LOCUM MEDICS LTD
Status | ACTIVE |
Company No. | 06993167 |
Category | Private Limited Company |
Incorporated | 18 Aug 2009 |
Age | 14 years, 9 months, 18 days |
Jurisdiction | England 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
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
Accounts with accounts type unaudited abridged
Date: 30 May 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
52 BARONSMEAD ROAD,HIGH WYCOMBE,HP12 3PG
Number: | 10383272 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 SPITAL LANE,BRENTWOOD,CM14 5NT
Number: | 11527102 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |