LC MEDICAL SERVICES LIMITED
LONDON CRG COHEN LIMITED

Hellopages » Greater London » Westminster » W1G 6BW

Company number 07182320
Status Active
Incorporation Date 9 March 2010
Company Type Private Limited Company
Address 20 DEVONSHIRE PLACE, LONDON, ENGLAND, W1G 6BW
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Registered office address changed from 1 Park Square West London NW1 4LJ to 20 Devonshire Place London W1G 6BW on 11 January 2017; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of LC MEDICAL SERVICES LIMITED are www.lcmedicalservices.co.uk, and www.lc-medical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Lc Medical Services Limited is a Private Limited Company. The company registration number is 07182320. Lc Medical Services Limited has been working since 09 March 2010. The present status of the company is Active. The registered address of Lc Medical Services Limited is 20 Devonshire Place London England W1g 6bw. . MORRISON, Fiona is a Secretary of the company. HOLDOM, Paul Edward Leslie is a Director of the company. Secretary BARKER, Andrew Peter has been resigned. Secretary WILLIAMS, Keith Stewart has been resigned. Director BARKER, Andrew Peter has been resigned. Director COHEN, Charles Richard Graham has been resigned. Director COHEN, Madeleine Deborah has been resigned. Director SHAH, Sanjay has been resigned. The company operates in "General medical practice activities".


Current Directors

Secretary
MORRISON, Fiona
Appointed Date: 08 November 2012

Director
HOLDOM, Paul Edward Leslie
Appointed Date: 09 May 2012
66 years old

Resigned Directors

Secretary
BARKER, Andrew Peter
Resigned: 08 May 2012
Appointed Date: 13 May 2011

Secretary
WILLIAMS, Keith Stewart
Resigned: 08 November 2012
Appointed Date: 09 May 2012

Director
BARKER, Andrew Peter
Resigned: 08 May 2012
Appointed Date: 13 May 2011
60 years old

Director
COHEN, Charles Richard Graham
Resigned: 13 May 2011
Appointed Date: 09 March 2010
62 years old

Director
COHEN, Madeleine Deborah
Resigned: 13 May 2011
Appointed Date: 09 March 2010
60 years old

Director
SHAH, Sanjay
Resigned: 31 January 2014
Appointed Date: 13 May 2011
62 years old

Persons With Significant Control

Trustees Of The London Clinic Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LC MEDICAL SERVICES LIMITED Events

14 Mar 2017
Confirmation statement made on 9 March 2017 with updates
11 Jan 2017
Registered office address changed from 1 Park Square West London NW1 4LJ to 20 Devonshire Place London W1G 6BW on 11 January 2017
04 Aug 2016
Accounts for a dormant company made up to 31 December 2015
29 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2

26 Aug 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 21 more events
17 May 2011
Total exemption small company accounts made up to 31 March 2011
12 May 2011
Company name changed crg cohen LIMITED\certificate issued on 12/05/11
  • RES15 ‐ Change company name resolution on 2011-05-11

12 May 2011
Change of name notice
10 May 2011
Annual return made up to 9 March 2011 with full list of shareholders
09 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted