About

Registered Number: 07032444
Date of Incorporation: 28/09/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: 108 Sandford Road, Chelmsford, CM2 6DH,

 

Based in Chelmsford, Lesedi Ultrasound Services Ltd was setup in 2009, it's status is listed as "Active". The companies directors are listed as Charova, Florence, Mukwenha, Danai Kimberley Sihle, Hcs Secretarial Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAROVA, Florence 28 September 2009 - 1
MUKWENHA, Danai Kimberley Sihle 31 March 2017 - 1
Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 28 September 2009 28 September 2009 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 17 March 2020
AD01 - Change of registered office address 24 February 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 14 November 2017
PSC04 - N/A 19 October 2017
PSC01 - N/A 19 October 2017
SH01 - Return of Allotment of shares 31 May 2017
RESOLUTIONS - N/A 17 May 2017
CC04 - Statement of companies objects 17 May 2017
SH10 - Notice of particulars of variation of rights attached to shares 17 May 2017
AP01 - Appointment of director 07 April 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 21 November 2016
AD01 - Change of registered office address 16 September 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 16 November 2011
CH01 - Change of particulars for director 16 November 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
AP01 - Appointment of director 12 January 2010
288b - Notice of resignation of directors or secretaries 01 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
NEWINC - New incorporation documents 28 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.