About

Registered Number: 04315433
Date of Incorporation: 01/11/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: SNK INVESTMENTS LLP, Unit 3 Nursery Court, Kibworth Business Park, Kibworth, Leicesteshire, LE8 0EX

 

Having been setup in 2001, Lpc Medical (UK) Ltd has its registered office in Kibworth, Leicesteshire. This organisation has one director listed as Dharamshi, Shirazali Sharif at Companies House. We don't currently know the number of employees at Lpc Medical (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHARAMSHI, Shirazali Sharif 06 July 2015 02 October 2015 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 29 June 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 04 July 2017
CS01 - N/A 05 July 2016
AA - Annual Accounts 30 June 2016
TM01 - Termination of appointment of director 02 October 2015
AP01 - Appointment of director 02 October 2015
MISC - Miscellaneous document 15 July 2015
AR01 - Annual Return 06 July 2015
AP01 - Appointment of director 06 July 2015
AP01 - Appointment of director 06 July 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 03 July 2014
AD01 - Change of registered office address 03 July 2014
MR02 - N/A 10 October 2013
MR04 - N/A 12 July 2013
AR01 - Annual Return 08 July 2013
CH03 - Change of particulars for secretary 08 July 2013
CH01 - Change of particulars for director 08 July 2013
CH01 - Change of particulars for director 08 July 2013
CH01 - Change of particulars for director 08 July 2013
CH01 - Change of particulars for director 08 July 2013
AD01 - Change of registered office address 08 July 2013
AA - Annual Accounts 26 June 2013
AA - Annual Accounts 22 October 2012
AD01 - Change of registered office address 01 October 2012
AR01 - Annual Return 24 July 2012
AD01 - Change of registered office address 24 July 2012
CH01 - Change of particulars for director 24 July 2012
AD01 - Change of registered office address 01 May 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 02 August 2011
AD01 - Change of registered office address 02 August 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 13 November 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 10 February 2009
353 - Register of members 10 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 February 2009
AA - Annual Accounts 11 November 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 24 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 September 2007
353 - Register of members 24 September 2007
363a - Annual Return 27 November 2006
288c - Notice of change of directors or secretaries or in their particulars 27 November 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 November 2006
353 - Register of members 27 November 2006
288c - Notice of change of directors or secretaries or in their particulars 27 November 2006
AA - Annual Accounts 11 October 2006
363a - Annual Return 14 July 2006
353 - Register of members 14 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 July 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 July 2006
AA - Annual Accounts 14 July 2005
288c - Notice of change of directors or secretaries or in their particulars 18 February 2005
288c - Notice of change of directors or secretaries or in their particulars 18 February 2005
363s - Annual Return 10 December 2004
287 - Change in situation or address of Registered Office 16 November 2004
AA - Annual Accounts 04 August 2004
AA - Annual Accounts 13 August 2003
363s - Annual Return 21 January 2003
225 - Change of Accounting Reference Date 25 September 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
395 - Particulars of a mortgage or charge 17 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
287 - Change in situation or address of Registered Office 08 January 2002
287 - Change in situation or address of Registered Office 07 January 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
CERTNM - Change of name certificate 17 December 2001
NEWINC - New incorporation documents 01 November 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2013 Outstanding

N/A

Debenture 27 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.