Lehovsky Services Medical Limited

General information

Name:

Lehovsky Services Medical Ltd

Office Address:

C/o Xeinadin Corporate Recovery 100 Barbirolli Square M2 3BD Manchester

Number: 08412220

Incorporation date: 2013-02-20

End of financial year: 28 June

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Based in C/o Xeinadin Corporate Recovery 100, Manchester M2 3BD Lehovsky Services Medical Limited is categorised as a Private Limited Company issued a 08412220 registration number. The firm was founded 11 years ago. The enterprise's declared SIC number is 86220 meaning Specialists medical practice activities. 2022-06-28 is the last time when account status updates were reported.

Financial data based on annual reports

Company staff

Clare L.

Role: Director

Appointed: 25 July 2017

Latest update: 15 April 2024

Alison L.

Role: Director

Appointed: 20 February 2013

Latest update: 15 April 2024

Katherine L.

Role: Director

Appointed: 20 February 2013

Latest update: 15 April 2024

People with significant control

Alison L.
Notified on 24 July 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Lehovsky Medical Practice Limited
Address: 2 Park Avenue, Radlett, WD7 7EA, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House England & Wales
Registration number 07890928
Notified on 6 April 2016
Ceased on 24 July 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 28 March 2024
Account last made up date 28 June 2022
Confirmation statement next due date 06 March 2023
Confirmation statement last made up date 20 February 2022
Annual Accounts 27th June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 27th June 2015
Annual Accounts 3rd August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 3rd August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 28 June 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Address change date: 8th August 2023. New Address: C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD. Previous address: Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN (AD01)
filed on: 8th, August 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

2 Park Avenue

Post code:

WD7 7EA

City / Town:

Radlett

HQ address,
2015

Address:

2 Park Avenue

Post code:

WD7 7EA

City / Town:

Radlett

Accountant/Auditor,
2015

Name:

Kay Johnson Gee Llp

Address:

2nd Floor 1 City Road East

Post code:

M15 4PN

City / Town:

Manchester

Accountant/Auditor,
2014

Name:

Kay Johnson Gee Llp

Address:

Griffin Court 201 Chapel Street

Post code:

M3 5EQ

City / Town:

Salford

Search other companies

Services (by SIC Code)

  • 86220 : Specialists medical practice activities
11
Company Age

Closest Companies - by postcode