Medicx Lhf Ltd.

DataGardener
dissolved
Unknown

Medicx Lhf Ltd.

03436977Private Limited With Share Capital

5Th Floor, Greener House, 66-68 Haymarket, London, SW1Y4RF
Incorporated

16/09/1997

Company Age

28 years

Directors

4

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Medicx Lhf Ltd. (03436977) is a private limited with share capital incorporated on 16/09/1997 (28 years old) and registered in london, SW1Y4RF. The company operates under SIC code 41100 and is classified as Unknown.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 16/09/1997
SW1Y4RF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

23

Registered

0

Outstanding

0

Part Satisfied

23

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:20-12-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-09-2019
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:20-09-2019
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:19-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-03-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-03-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:19-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-03-2019
Accounts Amended With Accounts Type Dormant
Category:Accounts
Date:08-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-10-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-10-2018
Resolution
Category:Resolution
Date:16-10-2018
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:16-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-03-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-09-2015
Accounts With Accounts Type Full
Category:Accounts
Date:15-06-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:08-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:09-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2014
Auditors Resignation Company
Category:Auditors
Date:24-03-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:18-03-2014
Change Of Name Notice
Category:Change Of Name
Date:18-03-2014
Accounts With Accounts Type Full
Category:Accounts
Date:17-03-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-03-2014
Miscellaneous
Category:Miscellaneous
Date:14-03-2014
Termination Director Company With Name
Category:Officers
Date:12-03-2014
Termination Director Company With Name
Category:Officers
Date:12-03-2014
Termination Director Company With Name
Category:Officers
Date:12-03-2014
Termination Secretary Company With Name
Category:Officers
Date:12-03-2014
Termination Director Company With Name
Category:Officers
Date:12-03-2014
Termination Secretary Company With Name
Category:Officers
Date:12-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:12-03-2014
Appoint Corporate Secretary Company With Name
Category:Officers
Date:12-03-2014
Appoint Corporate Director Company With Name
Category:Officers
Date:12-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-03-2014
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:20-02-2014
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:20-02-2014
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:20-02-2014
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:20-02-2014
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:20-02-2014
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:20-02-2014
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:20-02-2014
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:20-02-2014
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:20-02-2014
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:20-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2013
Accounts With Accounts Type Full
Category:Accounts
Date:28-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-09-2012
Accounts With Accounts Type Full
Category:Accounts
Date:20-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:11-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-10-2011
Accounts With Accounts Type Full
Category:Accounts
Date:04-03-2011
Legacy
Category:Mortgage
Date:13-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2010
Accounts With Accounts Type Full
Category:Accounts
Date:22-03-2010
Legacy
Category:Mortgage
Date:11-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2009
Accounts With Accounts Type Full
Category:Accounts
Date:22-07-2009
Legacy
Category:Officers
Date:20-07-2009
Legacy
Category:Officers
Date:20-07-2009
Legacy
Category:Mortgage
Date:15-07-2009
Legacy
Category:Mortgage
Date:15-07-2009
Legacy
Category:Mortgage
Date:15-07-2009
Legacy
Category:Address
Date:12-05-2009

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date31/10/2019
Filing Date13/09/2018
Latest Accounts31/01/2018

Trading Addresses

Progress House, 99 Bradford Road, Stanningley, Pudsey, West Yorkshire, LS286AT
5Th Floor, Greener House, 66-68 Haymarket, London, Sw1Y 4Rf, SW1Y4RFRegistered

Contact

5Th Floor, Greener House, 66-68 Haymarket, London, SW1Y4RF