Martyn Lovell Medicolegal Limited

General information

Name:

Martyn Lovell Medicolegal Ltd

Office Address:

Brulimar House Jubilee Road Middleton M24 2LX Manchester

Number: 07199787

Incorporation date: 2010-03-23

Dissolution date: 2022-03-22

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was located in Manchester under the ID 07199787. The firm was established in the year 2010. The headquarters of this company was located at Brulimar House Jubilee Road Middleton. The post code is M24 2LX. The firm was dissolved in 2022, which means it had been active for twelve years.

The executives were as follow: Martyn L. appointed in 2010 and Sarah-Jane L. appointed on 2010-03-23.

Martyn L. was the individual with significant control over this firm, owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Martyn L.

Role: Director

Appointed: 23 March 2010

Latest update: 2 January 2024

Sarah-Jane L.

Role: Director

Appointed: 23 March 2010

Latest update: 2 January 2024

People with significant control

Martyn L.
Notified on 23 March 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 06 April 2022
Confirmation statement last made up date 23 March 2021
Annual Accounts 20 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20 November 2014
Annual Accounts 3 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3 July 2015
Annual Accounts 16 August 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 August 2016
Annual Accounts 30 December 2017
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 14 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 14 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, March 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Holland House 1 - 5 Oakfield

Post code:

M33 6TT

City / Town:

Sale

HQ address,
2014

Address:

Holland House 1 - 5 Oakfield

Post code:

M33 6TT

City / Town:

Sale

HQ address,
2015

Address:

Holland House 1 - 5 Oakfield

Post code:

M33 6TT

City / Town:

Sale

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
11
Company Age

Similar companies nearby

Closest companies