Check the

LAWMED LTD

Company
LAWMED LTD (03928724)

LAWMED

Phone: +44 (0)8452 411 510
A⁺ rating

KEY FINANCES

Year
2017
Assets
£1444.93k ▲ £448.58k (45.02 %)
Cash
£87.12k ▲ £35.66k (69.31 %)
Liabilities
£20.18k ▼ £-745.47k (-97.36 %)
Net Worth
£1424.74k ▲ £1194.05k (517.58 %)

REGISTRATION INFO

Company name
LAWMED LTD
Company number
03928724
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Feb 2000
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
lawmed.co.uk
Phones
+44 (0)8452 411 510
08452 411 510
+44 (0)8452 411 520
08452 411 520
Registered Address
UNIT 2,
RUSSELL HOUSE MOLESEY ROAD,
HERSHAM,
SURREY,
KT12 3PJ

ECONOMIC ACTIVITIES

47749
Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

17 Mar 2017
Confirmation statement made on 1 February 2017 with updates
17 Mar 2017
Termination of appointment of Polly Alexandra Harper as a secretary on 1 February 2017
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016

CHARGES

20 September 2013
Status
Outstanding
Delivered
27 September 2013
Persons entitled
Hitachi Capital (UK) PLC
Description
Debenture. Notification of addition to or amendment of…

1 November 2011
Status
Outstanding
Delivered
8 November 2011
Persons entitled
Property Investment Holdings Limited
Description
The sum of £1,909.37 the interest from time to time accrued…

11 May 2010
Status
Satisfied on 23 December 2014
Delivered
13 May 2010
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…

14 March 2008
Status
Outstanding
Delivered
18 March 2008
Persons entitled
Property Investment Holdings Limited
Description
The sum of £1,909.37 pursuant to the terms of the deed.

27 October 2004
Status
Satisfied on 10 May 2010
Delivered
29 October 2004
Persons entitled
London Scottish Invoice Finance LTD
Description
All book debts.

See Also


Last update 2018

LAWMED LTD DIRECTORS

Leonard Wilby

  Acting PSC
Appointed
18 February 2000
Occupation
Sales Director
Role
Director
Age
64
Nationality
British
Address
Unit 2, Russell House Molesey Road, Hersham, Surrey, Uk, KT12 3PJ
Country Of Residence
England
Name
WILBY, Leonard
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Polly Alexandra Harper

  Resigned
Appointed
18 February 2000
Resigned
01 February 2017
Occupation
Accounts
Role
Secretary
Nationality
British
Address
Unit 2, Russell House Molesey Road, Hersham, Surrey, Uk, KT12 3PJ
Name
HARPER, Polly Alexandra

CHETTLEBURGH INTERNATIONAL LIMITED

  Resigned
Appointed
18 February 2000
Resigned
18 February 2000
Role
Nominee Secretary
Address
Temple House, 20 Holywell Row, London, EC2A 4JB
Name
CHETTLEBURGH INTERNATIONAL LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.