LEBAS CLINICS LTD
LONDON

Hellopages » Greater London » Haringey » N11 2UT

Company number 05432057
Status Active
Incorporation Date 21 April 2005
Company Type Private Limited Company
Address UNIT 3 GATEWAY MEWS, BOUNDS GREEN, RINGWAY, LONDON, N11 2UT
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 2 ; Registration of charge 054320570002, created on 8 February 2016. The most likely internet sites of LEBAS CLINICS LTD are www.lebasclinics.co.uk, and www.lebas-clinics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Lebas Clinics Ltd is a Private Limited Company. The company registration number is 05432057. Lebas Clinics Ltd has been working since 21 April 2005. The present status of the company is Active. The registered address of Lebas Clinics Ltd is Unit 3 Gateway Mews Bounds Green Ringway London N11 2ut. The company`s financial liabilities are £28.25k. It is £24.84k against last year. The cash in hand is £13.2k. It is £-4.51k against last year. And the total assets are £18.07k, which is £-1.22k against last year. LE BAS, Ross is a Director of the company. Secretary LE BAS, Ross has been resigned. Secretary WINTER, Karen Lesley has been resigned. Secretary C K SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director WINTER, Karen Lesley has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other human health activities".


lebas clinics Key Finiance

LIABILITIES £28.25k
+728%
CASH £13.2k
-26%
TOTAL ASSETS £18.07k
-7%
All Financial Figures

Current Directors

Director
LE BAS, Ross
Appointed Date: 21 April 2005
61 years old

Resigned Directors

Secretary
LE BAS, Ross
Resigned: 30 August 2005
Appointed Date: 21 April 2005

Secretary
WINTER, Karen Lesley
Resigned: 02 July 2006
Appointed Date: 30 August 2005

Secretary
C K SECRETARIAL SERVICES LIMITED
Resigned: 21 April 2011
Appointed Date: 01 July 2006

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 21 April 2005
Appointed Date: 21 April 2005

Director
WINTER, Karen Lesley
Resigned: 30 August 2005
Appointed Date: 21 April 2005
62 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 21 April 2005
Appointed Date: 21 April 2005

LEBAS CLINICS LTD Events

11 Mar 2017
Total exemption small company accounts made up to 30 June 2016
18 May 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2

10 Feb 2016
Registration of charge 054320570002, created on 8 February 2016
14 Jan 2016
Total exemption full accounts made up to 30 June 2015
16 May 2015
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-16
  • GBP 2

...
... and 38 more events
11 May 2005
Registered office changed on 11/05/05 from: 40 poynders hill hemel hempstead HP2 4PH
11 May 2005
Accounting reference date extended from 30/04/06 to 30/06/06
28 Apr 2005
Secretary resigned
28 Apr 2005
Director resigned
21 Apr 2005
Incorporation

LEBAS CLINICS LTD Charges

8 February 2016
Charge code 0543 2057 0002
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
28 November 2005
Legal charge
Delivered: 15 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Back pain & sports injury clinic 18 julians road stevenage…