LEGAL & MEDICAL INVESTMENTS LIMITED
EXETER AUTORED LIMITED

Hellopages » Devon » Teignbridge » EX6 7XY

Company number 03429678
Status Active
Incorporation Date 5 September 1997
Company Type Private Limited Company
Address SPLATFORD BARTON SPLATFORD, KENNFORD, EXETER, EX6 7XY
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Satisfaction of charge 2 in full; Confirmation statement made on 5 September 2016 with updates. The most likely internet sites of LEGAL & MEDICAL INVESTMENTS LIMITED are www.legalmedicalinvestments.co.uk, and www.legal-medical-investments.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-eight years and one months. Legal Medical Investments Limited is a Private Limited Company. The company registration number is 03429678. Legal Medical Investments Limited has been working since 05 September 1997. The present status of the company is Active. The registered address of Legal Medical Investments Limited is Splatford Barton Splatford Kennford Exeter Ex6 7xy. The company`s financial liabilities are £214.52k. It is £-4.26k against last year. The cash in hand is £121.98k. It is £26.15k against last year. And the total assets are £783.59k, which is £40.27k against last year. CARWITHEN, Geoffrey is a Secretary of the company. MAJOR, Richard Winston is a Director of the company. PASSI, Rajesh Kumar is a Director of the company. SPURGEON, Max Jago is a Director of the company. WOODWARD, Marc Robert is a Director of the company. Secretary CHASEMORE, David Lyndon has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHASEMORE, David Lyndon has been resigned. Director NEWMAN, Laurence Paul has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of insurance agents and brokers".


legal & medical investments Key Finiance

LIABILITIES £214.52k
-2%
CASH £121.98k
+27%
TOTAL ASSETS £783.59k
+5%
All Financial Figures

Current Directors

Secretary
CARWITHEN, Geoffrey
Appointed Date: 06 September 1999

Director
MAJOR, Richard Winston
Appointed Date: 04 October 2005
59 years old

Director
PASSI, Rajesh Kumar
Appointed Date: 04 February 2015
59 years old

Director
SPURGEON, Max Jago
Appointed Date: 01 October 2009
54 years old

Director
WOODWARD, Marc Robert
Appointed Date: 04 October 2005
64 years old

Resigned Directors

Secretary
CHASEMORE, David Lyndon
Resigned: 06 September 1999
Appointed Date: 22 September 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 September 1997
Appointed Date: 05 September 1997

Director
CHASEMORE, David Lyndon
Resigned: 01 July 1999
Appointed Date: 22 September 1997
67 years old

Director
NEWMAN, Laurence Paul
Resigned: 31 July 2009
Appointed Date: 22 September 1997
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 September 1997
Appointed Date: 05 September 1997

LEGAL & MEDICAL INVESTMENTS LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 July 2016
18 Oct 2016
Satisfaction of charge 2 in full
13 Sep 2016
Confirmation statement made on 5 September 2016 with updates
06 Jan 2016
Total exemption small company accounts made up to 31 July 2015
23 Oct 2015
Statement of capital following an allotment of shares on 30 June 2015
  • GBP 20,864.00

...
... and 70 more events
03 Oct 1997
Registered office changed on 03/10/97 from: 1 mitchell lane bristol BS1 6BU
02 Oct 1997
£ nc 1000/1000000 22/09/97
02 Oct 1997
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

02 Oct 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

05 Sep 1997
Incorporation

LEGAL & MEDICAL INVESTMENTS LIMITED Charges

22 April 2010
Debenture
Delivered: 24 April 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 September 2004
Mortgage deed
Delivered: 1 October 2004
Status: Satisfied on 18 October 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property being office premises at blowiscombe farm…
29 June 2004
Debenture
Delivered: 1 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…