LZ MEDICAL LTD

Unit 4 Stirling Court Yard Unit 4 Stirling Court Yard, Borehamwood, WD6 2FX, England
StatusDISSOLVED
Company No.11269813
CategoryPrivate Limited Company
Incorporated22 Mar 2018
Age6 years, 1 month, 8 days
JurisdictionEngland Wales
Dissolution19 Apr 2022
Years2 years, 11 days

SUMMARY

LZ MEDICAL LTD is an dissolved private limited company with number 11269813. It was incorporated 6 years, 1 month, 8 days ago, on 22 March 2018 and it was dissolved 2 years, 11 days ago, on 19 April 2022. The company address is Unit 4 Stirling Court Yard Unit 4 Stirling Court Yard, Borehamwood, WD6 2FX, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Feb 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2021

Action Date: 12 Dec 2021

Category: Address

Type: AD01

Old address: Bld 3, Comer Business & Innovation Centre North London Business Park Oakleigh Road South London N11 1GN England

New address: Unit 4 Stirling Court Yard Stirling Way Borehamwood WD6 2FX

Change date: 2021-12-12

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 12 Jul 2021

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 May 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 11 Dec 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-01

Officer name: Dr Naznin Younas

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Address

Type: AD01

Old address: Bld 3 Corner Business & Innovation Centre North London Business Park Oakleigh Road South London N11 1GN

New address: Bld 3, Comer Business & Innovation Centre North London Business Park Oakleigh Road South London N11 1GN

Change date: 2019-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Address

Type: AD01

New address: Bld 3 Corner Business & Innovation Centre North London Business Park Oakleigh Road South London N11 1GN

Change date: 2019-06-07

Old address: 3 Macdonald Avenue Hornchurch RM11 2NF United Kingdom

Documents

View document PDF

Incorporation company

Date: 22 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARN DOOR ASSET MANAGEMENT LIMITED

CHASE GREEN HOUSE,ENFIELD,EN2 6NF

Number:11483860
Status:ACTIVE
Category:Private Limited Company

EXTRAVEGANZA LIMITED

11 GREEN STREET,FORFAR,DD8 3AR

Number:SC614139
Status:ACTIVE
Category:Private Limited Company

LAURIE ROSS LIMITED

6TH FLOOR, 7,GLASGOW,G1 3HL

Number:SC053328
Status:ACTIVE
Category:Private Limited Company

LYNTON EXPORTS (ALSAGER) LIMITED

8 SANDBACH ROAD SOUTH,STOKE ON TRENT,ST7 2LU

Number:01440003
Status:ACTIVE
Category:Private Limited Company

NCB SERVICES (SCOTLAND) LIMITED

4 BEECHGROVE AVENUE,,AB15 5EJ

Number:SC266135
Status:ACTIVE
Category:Private Limited Company

THE PRINCE N22 LIMITED

SOUTHCOMBE BARN,AXMOUTH,EX12 4AN

Number:09818431
Status:ACTIVE
Category:Private Limited Company

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