UKBizDB.co.uk

GP MEDICO LEGAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gp Medico Legal Services Limited. The company was founded 21 years ago and was given the registration number 04616341. The firm's registered office is in SCARBOROUGH. You can find them at Manor House Main Street, Hutton Buscel, Scarborough, North Yorkshire. This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:GP MEDICO LEGAL SERVICES LIMITED
Company Number:04616341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:12 December 2002
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:Manor House Main Street, Hutton Buscel, Scarborough, North Yorkshire, England, YO13 9LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manor House, Main Street, Hutton Buscel, Scarborough, England, YO13 9LL

Secretary26 February 2003Active
Manor House, Main Street, Hutton Buscel, Scarborough, England, YO13 9LL

Director30 August 2016Active
Manor House, Main Street, Hutton Buscel, Scarborough, England, YO13 9LL

Director26 February 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary12 December 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director12 December 2002Active

People with Significant Control

Mrs Dagmar Moederle Lumb
Notified on:12 December 2016
Status:Active
Date of birth:August 1967
Nationality:Austrian
Country of residence:England
Address:Manor House, Main Street, Scarborough, England, YO13 9LL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Douglas Andrew Moederle Lumb
Notified on:12 December 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:Manor House, Main Street, Scarborough, England, YO13 9LL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-11-24Gazette

Gazette notice voluntary.

Download
2020-11-11Dissolution

Dissolution application strike off company.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Officers

Second filing of director appointment with name.

Download
2019-12-26Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Persons with significant control

Change to a person with significant control.

Download
2019-12-20Persons with significant control

Change to a person with significant control.

Download
2019-12-17Officers

Change person director company with change date.

Download
2019-12-17Officers

Change person secretary company with change date.

Download
2019-12-17Persons with significant control

Change to a person with significant control.

Download
2019-12-17Officers

Change person director company with change date.

Download
2019-12-17Officers

Change person director company with change date.

Download
2019-12-17Address

Change registered office address company with date old address new address.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Officers

Change person director company with change date.

Download
2019-02-22Persons with significant control

Change to a person with significant control.

Download
2019-02-22Officers

Change person director company with change date.

Download
2019-02-22Persons with significant control

Change to a person with significant control.

Download
2018-12-26Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-01-19Persons with significant control

Change to a person with significant control.

Download
2018-01-18Persons with significant control

Change to a person with significant control.

Download
2017-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.