About

Registered Number: 05516081
Date of Incorporation: 22/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Belmont Farm The Ridgeway, Mill Hill, London, NW7 1QT

 

Law Medicals Ltd was registered on 22 July 2005 and has its registered office in London. Minty, Christine Gillian, Bithell, Corrina Freda, Shepherd, Mark Alan, Sidnell, Andy are listed as directors of the business. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BITHELL, Corrina Freda 22 July 2005 - 1
SIDNELL, Andy 20 April 2007 01 August 2008 1
Secretary Name Appointed Resigned Total Appointments
MINTY, Christine Gillian 10 July 2013 - 1
SHEPHERD, Mark Alan 20 April 2007 10 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 26 August 2019
AA - Annual Accounts 23 August 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 06 August 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 21 July 2017
AA - Annual Accounts 02 August 2016
CS01 - N/A 27 July 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 31 July 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 16 August 2013
TM02 - Termination of appointment of secretary 10 July 2013
AP03 - Appointment of secretary 10 July 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA03 - Notice of resolution removing auditors 20 May 2010
AD01 - Change of registered office address 18 May 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 10 August 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 11 September 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 15 August 2006
225 - Change of Accounting Reference Date 17 October 2005
NEWINC - New incorporation documents 22 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.