About

Registered Number: 08842705
Date of Incorporation: 13/01/2014 (10 years and 3 months ago)
Company Status: Active
Registered Address: 8 Mill Lane, North Hykeham, Lincoln, LN6 9PD,

 

Established in 2014, Louth Physio Ltd has its registered office in Lincoln. We don't currently know the number of employees at the company. Louth Physio Ltd has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARRY, Mark Jonathan 13 January 2014 - 1
SPEERS, Steven Nicholas 13 January 2014 - 1
CUMMINGS, Gavin Lee 13 January 2014 31 October 2018 1
GLENNON, Anthony 13 January 2014 07 September 2017 1
SEABROOK, Jane 13 January 2014 31 October 2018 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
MR01 - N/A 16 March 2020
AA - Annual Accounts 06 December 2019
SH06 - Notice of cancellation of shares 24 September 2019
SH03 - Return of purchase of own shares 24 September 2019
CS01 - N/A 09 September 2019
PSC01 - N/A 09 September 2019
SH08 - Notice of name or other designation of class of shares 17 December 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 December 2018
TM01 - Termination of appointment of director 05 December 2018
TM01 - Termination of appointment of director 05 December 2018
AA - Annual Accounts 19 October 2018
CS01 - N/A 07 September 2018
CH01 - Change of particulars for director 26 July 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 13 September 2017
PSC07 - N/A 13 September 2017
PSC07 - N/A 13 September 2017
PSC07 - N/A 13 September 2017
PSC07 - N/A 13 September 2017
TM01 - Termination of appointment of director 13 September 2017
AD01 - Change of registered office address 22 May 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 22 January 2016
CH01 - Change of particulars for director 22 January 2016
CH01 - Change of particulars for director 22 January 2016
CH01 - Change of particulars for director 22 January 2016
CH01 - Change of particulars for director 22 January 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 06 March 2015
AA01 - Change of accounting reference date 14 May 2014
NEWINC - New incorporation documents 13 January 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.