Active - Proposal to Strike off
Company Information for LEEDS FUNCTIONAL MEDICINE LIMITED
49 AUSTHORPE ROAD, CROSS GATES, LEEDS, LS15 8BA,
|
Company Registration Number
07710016
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
LEEDS FUNCTIONAL MEDICINE LIMITED | ||||
Legal Registered Office | ||||
49 AUSTHORPE ROAD CROSS GATES LEEDS LS15 8BA Other companies in LS6 | ||||
Previous Names | ||||
|
Company Number | 07710016 | |
---|---|---|
Company ID Number | 07710016 | |
Date formed | 2011-07-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2018 | |
Account next due | 30/11/2019 | |
Latest return | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2020-02-06 03:44:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Dr James Antony Walker on 2020-01-30 | |
PSC04 | Change of details for Dr James Antony Walker as a person with significant control on 2020-01-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES | |
LATEST SOC | 31/07/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 26/03/18 | |
CERTNM | COMPANY NAME CHANGED MODS MEDICAL LIMITED CERTIFICATE ISSUED ON 26/03/18 | |
AA01 | Current accounting period extended from 30/09/17 TO 28/02/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/18 FROM Flat 16 Linfield Grove Road Headingley Leeds West Yorkshire LS6 2AB | |
LATEST SOC | 24/07/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES | |
PSC04 | Change of details for Mrs Kym Hammond as a person with significant control on 2017-06-27 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KYM HAMMOND | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANTHONY WALKER | |
AD03 | Registers moved to registered inspection location of C/O Hentons Northgate 118 North Street Leeds LS2 7PN | |
AD02 | Register inspection address changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/12 FULL LIST | |
AA01 | CURREXT FROM 31/07/2012 TO 30/09/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES15 | CHANGE OF NAME 20/07/2011 | |
CERTNM | COMPANY NAME CHANGED MOODS MEDICAL LIMITED CERTIFICATE ISSUED ON 21/07/11 | |
SH01 | 20/07/11 STATEMENT OF CAPITAL GBP 2 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2011-07-19 | £ 198,747 |
---|---|---|
Creditors Due Within One Year | 2011-07-19 | £ 2,244 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEEDS FUNCTIONAL MEDICINE LIMITED
Called Up Share Capital | 2011-07-19 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-07-19 | £ 4,508 |
Current Assets | 2011-07-19 | £ 4,509 |
Debtors | 2011-07-19 | £ 1 |
Fixed Assets | 2011-07-19 | £ 200,612 |
Shareholder Funds | 2011-07-19 | £ 4,130 |
Tangible Fixed Assets | 2011-07-19 | £ 200,612 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86210 - General medical practice activities) as LEEDS FUNCTIONAL MEDICINE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |