About

Registered Number: 03051597
Date of Incorporation: 01/05/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: 58 Macaulay Road, Lutterworth, Leicestershire, LE17 4XB

 

Having been setup in 1995, Mirage Medical Ltd are based in Lutterworth. The current directors of the company are Mccracken, James Mchutchison, Mccracken, Russell John, Woollard, Sara Jane, Mccracken, Meriel Anne. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCRACKEN, James Mchutchison 30 June 2013 - 1
MCCRACKEN, Meriel Anne 30 May 1995 05 July 2013 1
Secretary Name Appointed Resigned Total Appointments
MCCRACKEN, Russell John 08 June 1995 21 March 2003 1
WOOLLARD, Sara Jane 21 March 2003 31 July 2012 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 28 May 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 27 June 2019
AA - Annual Accounts 28 February 2019
DISS40 - Notice of striking-off action discontinued 04 August 2018
CS01 - N/A 02 August 2018
GAZ1 - First notification of strike-off action in London Gazette 24 July 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 30 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 22 December 2014
AA - Annual Accounts 22 December 2014
DISS40 - Notice of striking-off action discontinued 16 December 2014
AR01 - Annual Return 14 December 2014
GAZ1 - First notification of strike-off action in London Gazette 09 December 2014
TM01 - Termination of appointment of director 25 July 2013
AP01 - Appointment of director 25 July 2013
AR01 - Annual Return 21 June 2013
TM02 - Termination of appointment of secretary 21 June 2013
AD01 - Change of registered office address 21 June 2013
AA - Annual Accounts 28 February 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 28 May 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 02 May 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 04 May 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 05 May 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 19 May 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 18 May 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 30 May 2002
AA - Annual Accounts 04 April 2002
363s - Annual Return 09 May 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 05 May 2000
288b - Notice of resignation of directors or secretaries 17 September 1999
288a - Notice of appointment of directors or secretaries 17 September 1999
AA - Annual Accounts 13 September 1999
363s - Annual Return 10 May 1999
AA - Annual Accounts 03 August 1998
363s - Annual Return 28 April 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 14 May 1997
AA - Annual Accounts 21 April 1997
363s - Annual Return 12 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 September 1995
MEM/ARTS - N/A 14 June 1995
CERTNM - Change of name certificate 08 June 1995
288 - N/A 06 June 1995
288 - N/A 06 June 1995
287 - Change in situation or address of Registered Office 06 June 1995
NEWINC - New incorporation documents 01 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.