L A MEDICA LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 1JQ

Company number 05108764
Status Active
Incorporation Date 22 April 2004
Company Type Private Limited Company
Address GROUND FLOOR, 11 MANVERS STREET, BATH, UNITED KINGDOM, BA1 1JQ
Home Country United Kingdom
Nature of Business 74100 - specialised design activities, 74909 - Other professional, scientific and technical activities n.e.c., 82302 - Activities of conference organisers, 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 100 . The most likely internet sites of L A MEDICA LIMITED are www.lamedica.co.uk, and www.l-a-medica.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. L A Medica Limited is a Private Limited Company. The company registration number is 05108764. L A Medica Limited has been working since 22 April 2004. The present status of the company is Active. The registered address of L A Medica Limited is Ground Floor 11 Manvers Street Bath United Kingdom Ba1 1jq. . ARNOLD, Lynne is a Director of the company. Secretary FORD, Frank has been resigned. Secretary GUNTER, David Jeffrey has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FERGUSON, Graham Kenneth has been resigned. Director GUNTER, David Jeffrey has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "specialised design activities".


Current Directors

Director
ARNOLD, Lynne
Appointed Date: 22 April 2004
70 years old

Resigned Directors

Secretary
FORD, Frank
Resigned: 31 January 2005
Appointed Date: 22 April 2004

Secretary
GUNTER, David Jeffrey
Resigned: 13 May 2011
Appointed Date: 01 February 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 April 2004
Appointed Date: 22 April 2004

Director
FERGUSON, Graham Kenneth
Resigned: 23 July 2007
Appointed Date: 22 April 2004
71 years old

Director
GUNTER, David Jeffrey
Resigned: 26 June 2012
Appointed Date: 01 September 2007
75 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 April 2004
Appointed Date: 22 April 2004

Persons With Significant Control

Lynne Arnold
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

L A MEDICA LIMITED Events

16 Mar 2017
Confirmation statement made on 11 March 2017 with updates
20 Sep 2016
Total exemption small company accounts made up to 28 February 2016
05 Apr 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100

01 Apr 2016
Registered office address changed from 1st and 2nd Floor Offices 49 Market Place Warminster BA12 9AZ to Ground Floor 11 Manvers Street Bath BA1 1JQ on 1 April 2016
21 Oct 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 41 more events
24 Jun 2004
Director resigned
24 Jun 2004
New secretary appointed
24 Jun 2004
New director appointed
24 Jun 2004
New director appointed
22 Apr 2004
Incorporation

L A MEDICA LIMITED Charges

30 July 2007
Debenture
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…