CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
LAWMED LTD
Company
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 %)
Download Balance Sheet for 2010-2017
REGISTRATION INFO
Check the company
UK
Elmbridge
Company name
LAWMED LTD
Company number
03928724
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Feb 2000
Age - 26 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
LAWLERDAVIS INDEPENDENT FINANCIAL PLANNERS LIMITED
LAWLORDS OF LONDON LTD
LAWN N ORDER LIMITED
LAWRAND LIMITED
LAWRENCE AND HARRIS LIMITED
LAWRENCE BAKER LIMITED
Last update 2018
LAWMED LTD DIRECTORS
Leonard Wilby
Acting
PSC
Appointed
18 February 2000
Occupation
Sales Director
Role
Director
Age
65
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.