General information

Name:

Medls Ltd

Office Address:

32 De Montfort Street LE1 7GD Leicester

Number: 04152049

Incorporation date: 2001-02-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business named Medls was started on 1st February 2001 as a Private Limited Company. The enterprise's headquarters can be found at Leicester on 32 De Montfort Street. Assuming you need to get in touch with the company by post, its postal code is LE1 7GD. The company registration number for Medls Limited is 04152049. It debuted under the business name Singla Properties, though for the last 6 years has operated under the business name Medls Limited. The enterprise's registered with SIC code 68209 which stands for Other letting and operating of own or leased real estate. 2022/03/31 is the last time when the company accounts were filed.

Current directors enumerated by the following company include: Vinod S. arranged to perform management duties on 27th May 2022 and Geeta S. arranged to perform management duties 5 years ago. To help the directors in their tasks, this company has been utilizing the skillset of Geete S. as a secretary for the last twenty three years.

Geeta S. is the individual who has control over this firm.

  • Previous company's names
  • Medls Limited 2018-11-14
  • Singla Properties Ltd 2001-02-01

Financial data based on annual reports

Company staff

Vinod S.

Role: Director

Appointed: 27 May 2022

Latest update: 23 April 2024

Geeta S.

Role: Director

Appointed: 04 April 2019

Latest update: 23 April 2024

Geete S.

Role: Secretary

Appointed: 15 February 2001

Latest update: 23 April 2024

People with significant control

Geeta S.
Notified on 4 April 2019
Nature of control:
right to manage directors
Ram S.
Notified on 1 July 2016
Ceased on 4 April 2019
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 February 2024
Confirmation statement last made up date 01 February 2023
Annual Accounts 24 March 2014
Start Date For Period Covered By Report 05 October 2012
Date Approval Accounts 24 March 2014
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 29 June 2015
Annual Accounts 8 March 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 8 March 2016
Annual Accounts 8 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 8 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 17th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

94 New Walk

Post code:

LE1 7EA

City / Town:

Leicester

HQ address,
2014

Address:

94 New Walk

Post code:

LE1 7EA

City / Town:

Leicester

HQ address,
2015

Address:

51 Braunstone Gate

Post code:

LE3 5LH

City / Town:

Leicester

HQ address,
2016

Address:

51 Braunstone Gate

Post code:

LE3 5LH

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
23
Company Age

Similar companies nearby

Closest companies