Company NameMedicx Lhf Ltd.
Company StatusDissolved
Company Number03436977
CategoryPrivate Limited Company
Incorporation Date16 September 1997(26 years, 7 months ago)
Dissolution Date20 December 2019 (4 years, 4 months ago)
Previous NamesLUNN Health Care Facilities Limited and LUNN Healthcare Facilities Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Simon Kent Wright
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2019(21 years, 6 months after company formation)
Appointment Duration9 months, 1 week (closed 20 December 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor, Greener House 66-68 Haymarket
London
SW1Y 4RF
Director NameMr Harry Abraham Hyman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2019(21 years, 6 months after company formation)
Appointment Duration9 months, 1 week (closed 20 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor, Greener House 66-68 Haymarket
London
SW1Y 4RF
Director NameMr Richard Howell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2019(21 years, 6 months after company formation)
Appointment Duration9 months, 1 week (closed 20 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor, Greener House 66-68 Haymarket
London
SW1Y 4RF
Secretary NameNexus Management Services Limited (Corporation)
StatusClosed
Appointed14 March 2019(21 years, 6 months after company formation)
Appointment Duration9 months, 1 week (closed 20 December 2019)
Correspondence Address5th Floor, Greener House 66-68 Haymarket
London
SW1Y 4RF
Director NameMr Ian Michael Gilbert
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressParkside House Knaresborough Road
Follifoot
Harrogate
HG3 1DT
Secretary NameDeborah Ann Clare Jackson
NationalityBritish
StatusResigned
Appointed16 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address20 Parkside Close
Meanwood
Leeds
West Yorkshire
LS6 4LZ
Director NameMr Graham Lunn
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(6 days after company formation)
Appointment Duration16 years, 5 months (resigned 11 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House Rigton Hill
North Rigton
Leeds
LS17 0DJ
Director NameMr Roy Lunn
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(6 days after company formation)
Appointment Duration6 years, 9 months (resigned 18 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Bingley Bank
Bardsey
Leeds
LS17 9DW
Director NameDerek Lunn
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(6 days after company formation)
Appointment Duration6 years, 9 months (resigned 18 June 2004)
RoleCompany Director
Correspondence AddressMoorside House West Winds
Moor Lane Menston
Ilkley
West Yorkshire
LS29 6QD
Director NameTimothy Howard Edlin
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(6 days after company formation)
Appointment Duration11 years, 9 months (resigned 10 July 2009)
RoleCompany Director
Correspondence Address34 Hall Bank Drive
Bingley
West Yorkshire
BD16 4BZ
Secretary NameMichael Anthony Greenough
NationalityBritish
StatusResigned
Appointed22 September 1997(6 days after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2000)
RoleCS
Correspondence Address4 Larkhill Drive
Moorside
Cleckheaton
BD19 6JS
Director NameJohn James Hall
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(6 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 2003)
RoleCompany Director
Correspondence AddressSilver Birches 20 Woodlands Green
Harrogate
North Yorkshire
HG2 8QD
Secretary NameMr Graham Lunn
NationalityBritish
StatusResigned
Appointed31 March 2000(2 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 11 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House Rigton Hill
North Rigton
Leeds
LS17 0DJ
Director NameAlan Grey
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 November 2004)
RoleCompany Director
Correspondence Address12 Grayson House
Beech Grove
Harrogate
North Yorkshire
HG2 0ER
Director NameMr David Andrew Lestner
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(6 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 11 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrand View Hall Green Lane
North Rigton
Leeds
West Yorkshire
LS17 0DW
Director NameMr Brian Ward May
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(7 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Director NameMr Carl Barry Wright
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(11 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Leadhall Way
Harrogate
North Yorkshire
HG2 9PG
Director NameDr Stephen Mark Feldman
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(14 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Forge Birkby Hall Farm Carr Lane
Thorner
Leeds
West Yorkshire
LS14 3HG
Director NameMr Mark Andrew Woodall
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(16 years, 6 months after company formation)
Appointment Duration5 years (resigned 14 March 2019)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressSt Anne Verte Rue
Vale
Guernsey
GY6 8BP
Director NameIAG Limited (Corporation)
StatusResigned
Appointed11 March 2014(16 years, 6 months after company formation)
Appointment Duration5 years (resigned 14 March 2019)
Correspondence AddressRegency Court Glategny Esplanade
St. Peter Port
Guernsey
GY1 1WW
Secretary NameInternational Administration Group (Guernsey) Limited (Corporation)
StatusResigned
Appointed11 March 2014(16 years, 6 months after company formation)
Appointment Duration5 years (resigned 14 March 2019)
Correspondence AddressRegency Court Glategny Esplanade
St. Peter Port
Guernsey
GY1 1WW

Contact

Websitelunnhealthcare.co.uk

Location

Registered Address5th Floor, Greener House
66-68 Haymarket
London
SW1Y 4RF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Medicx Lhp LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

13 May 2002Delivered on: 15 May 2002
Satisfied on: 8 May 2014
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed (being supplemental to a deed of legal charge dated 10 december 2001)
Secured details: All monies due or to become due from jack lunn holdings limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h parcel of land at east park medical centre, 5 east park road, leeds, t/no WYK307714. Together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon. All monies deposited with the trustee.
Fully Satisfied
2 May 2002Delivered on: 7 May 2002
Satisfied on: 9 October 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as land on the southerly side of watling street northwich title number CH467102.
Fully Satisfied
10 December 2001Delivered on: 14 December 2001
Satisfied on: 8 May 2014
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by jack lunn holdings limited and any company from time to time which is a holding company or subsidiary of jack lunn holdings limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of 173B and 173C spring hall lane,halifax,west yorkshire.
Fully Satisfied
10 December 2001Delivered on: 14 December 2001
Satisfied on: 8 May 2014
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of legal charge
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by jack lunn holdings limited and any company from time to time which is a holding company or subsidiary of jack lunn holdings limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: (I) f/hold land and premises known as 173B and 173C spring hall lane,halifax,west yorkshire being the site of a medical centre and a pharmacy and being part of t/no wyk 573128; (ii) parcel of freehold land on the west side of gibraltar road being part of the premises comprised in t/no wyk 646048; together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
Fully Satisfied
10 December 2001Delivered on: 14 December 2001
Satisfied on: 8 May 2014
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by jack lunn holdings limited and any company from time to time which is a holding company or subsidiary of jack lunn holdings limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of east park medical centre,5 east park rd,leeds,west yorkshire.
Fully Satisfied
10 December 2001Delivered on: 14 December 2001
Satisfied on: 8 May 2014
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to the chargee as trustee for itself and any other lender supplemental to the legal charge dated 10TH december 2001.
Particulars: F/Hold land and premises known as east park medical centre,5 east park rd,leeds,west yorkshire; part t/no wyk 307714;together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery;all monies deposited with the trustee.
Fully Satisfied
2 July 1998Delivered on: 14 July 1998
Satisfied on: 17 May 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 gibraltar road halifax west yorkshire t/n-WYK573128.
Fully Satisfied
2 November 2009Delivered on: 11 November 2009
Satisfied on: 8 May 2014
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from lunn healthcare properties limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H lsnd and buildings on the south side of cromwell road grimsby (being the site of the former infant welfare clinic) t/no HS348056 including all buildings erections and fixtures and fittings (but excluding tenants fixtures and fittings) and fixed plant and machinery see image for full details.
Fully Satisfied
7 July 2009Delivered on: 15 July 2009
Satisfied on: 8 May 2014
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the leases in respect of f/h land and buildings on the south side of cromwell road grimsby t/no HS348056 and HS255515.
Fully Satisfied
24 November 1997Delivered on: 3 December 1997
Satisfied on: 2 February 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 July 2009Delivered on: 15 July 2009
Satisfied on: 8 May 2014
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H lsnd and buildings on the south side of cromwell road grimsby t/no HS348056 together with all buildings erections and fixtures and fittings (but excluding tenants fixtures and fittings) and fixed plant and machinery.all monies deposited with the trustee.floating charge the whole of the company's undertaking.
Fully Satisfied
7 July 2009Delivered on: 15 July 2009
Satisfied on: 8 May 2014
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title benefit claims under and interest in the development agreement see image for full details.
Fully Satisfied
23 August 2007Delivered on: 31 August 2007
Satisfied on: 8 May 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 October 2006Delivered on: 27 October 2006
Satisfied on: 8 May 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 December 2004Delivered on: 9 December 2004
Satisfied on: 8 May 2014
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from jack lunn holdings limited to the chargee on any account whatsoever.
Particulars: Surgery premises k/a 252 queens road halifax together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee.. See the mortgage charge document for full details.
Fully Satisfied
8 December 2004Delivered on: 9 December 2004
Satisfied on: 8 May 2014
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from jack lunn holdings limited to the chargee on any account whatsoever.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease in respect of f/h land and surgery premises k/a 252 queens road halifax. See the mortgage charge document for full details.
Fully Satisfied
22 April 2004Delivered on: 23 April 2004
Satisfied on: 8 May 2014
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from jack lunn holdings limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease in respest of surgery premises at town street st john's place birkenshaw.
Fully Satisfied
22 July 2003Delivered on: 23 July 2003
Satisfied on: 12 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 252 queen's road, halifax, west yorkshire t/no WYK114695.
Fully Satisfied
22 May 2003Delivered on: 30 May 2003
Satisfied on: 8 May 2014
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from jack lunn holdings limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights, titles, benefits and interests, whether present or future, of the company to all moneys from time to time due, owing or incurred to the company under the lease in respect of f/h land and surgery premises at town street, st john's place, birkenshaw. See the mortgage charge document for full details.
Fully Satisfied
22 May 2003Delivered on: 30 May 2003
Satisfied on: 8 May 2014
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed being supplemental to a deed of legal charge dated 10 december 2001
Secured details: All monies due or to become due from jack lunn holdings limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage f/h land and surgery premises at town street, birkenshaw including with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery for the time being thereon. By way of fixed charge all moneys from time to time deposited with the trustee. See the mortgage charge document for full details.
Fully Satisfied
30 October 1997Delivered on: 6 November 1997
Satisfied on: 17 May 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 temple view place and 5 east park leeds west yorkshire t/n-WYK307714.
Fully Satisfied
15 December 2014Delivered on: 23 December 2014
Persons entitled: Prudential Trustee Company Limited (As Security Trustee)

Classification: A registered charge
Particulars: Land on the north side of station road wigston t/no.LT453663: the villa medical centre roman road prenton t/no.MS338796 and land on the north side of solvent road havent t/no.SH21163 for more details please refer to the instrument.
Outstanding
7 October 2014Delivered on: 14 October 2014
Persons entitled: Prudential Trustee Company Limited (As Security Trustee)

Classification: A registered charge
Particulars: Cromwell road medical centre, cromwell road, grimsby t/no's HS255515 and HS348056. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding

Filing History

21 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
31 March 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
18 October 2016Accounts for a dormant company made up to 31 January 2016 (7 pages)
20 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
31 May 2016Registered office address changed from 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW to 6th Floor 33 Holborn London EC1N 2HT on 31 May 2016 (1 page)
21 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(5 pages)
15 June 2015Full accounts made up to 31 January 2015 (15 pages)
8 January 2015Current accounting period shortened from 30 November 2015 to 31 January 2015 (1 page)
23 December 2014Registration of charge 034369770023, created on 15 December 2014 (14 pages)
9 December 2014Previous accounting period shortened from 12 March 2015 to 30 November 2014 (1 page)
14 October 2014Registration of charge 034369770022, created on 7 October 2014
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(54 pages)
14 October 2014Registration of charge 034369770022, created on 7 October 2014
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(54 pages)
6 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(5 pages)
29 September 2014Full accounts made up to 12 March 2014 (15 pages)
8 May 2014Satisfaction of charge 14 in full (4 pages)
8 May 2014Satisfaction of charge 6 in full (4 pages)
8 May 2014Satisfaction of charge 4 in full (4 pages)
8 May 2014Satisfaction of charge 5 in full (4 pages)
8 May 2014Satisfaction of charge 15 in full (4 pages)
8 May 2014Satisfaction of charge 10 in full (4 pages)
8 May 2014Satisfaction of charge 7 in full (4 pages)
8 May 2014Satisfaction of charge 18 in full (4 pages)
8 May 2014Satisfaction of charge 16 in full (4 pages)
8 May 2014Satisfaction of charge 20 in full (4 pages)
8 May 2014Satisfaction of charge 9 in full (4 pages)
8 May 2014Satisfaction of charge 21 in full (4 pages)
8 May 2014Satisfaction of charge 17 in full (4 pages)
8 May 2014Satisfaction of charge 11 in full (4 pages)
8 May 2014Satisfaction of charge 19 in full (4 pages)
8 May 2014Satisfaction of charge 13 in full (4 pages)
24 March 2014Auditor's resignation (3 pages)
18 March 2014Company name changed lunn healthcare facilities LIMITED\certificate issued on 18/03/14
  • RES15 ‐ Change company name resolution on 2014-03-11
(3 pages)
18 March 2014Change of name notice (2 pages)
17 March 2014Previous accounting period shortened from 30 September 2014 to 12 March 2014 (1 page)
17 March 2014Full accounts made up to 30 September 2013 (15 pages)
14 March 2014Auditors resignation (1 page)
12 March 2014Appointment of International Administration Group (Guernsey) Limited as a secretary (2 pages)
12 March 2014Termination of appointment of Graham Lunn as a secretary (1 page)
12 March 2014Termination of appointment of Graham Lunn as a secretary (1 page)
12 March 2014Termination of appointment of Stephen Feldman as a director (1 page)
12 March 2014Termination of appointment of Graham Lunn as a director (1 page)
12 March 2014Registered office address changed from 5 Godalming Business Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW England on 12 March 2014 (1 page)
12 March 2014Appointment of Iag Limited as a director (2 pages)
12 March 2014Termination of appointment of Carl Wright as a director (1 page)
12 March 2014Appointment of Mr Mark Andrew Woodall as a director (2 pages)
12 March 2014Termination of appointment of David Lestner as a director (1 page)
11 March 2014Registered office address changed from Progress House 99 Bradford Road Pudsey Leeds West Yorkshire LS28 6AT on 11 March 2014 (1 page)
20 February 2014All of the property or undertaking has been released and no longer forms part of charge 11 (2 pages)
20 February 2014All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
20 February 2014All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
20 February 2014All of the property or undertaking has been released and no longer forms part of charge 13 (2 pages)
20 February 2014All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages)
20 February 2014All of the property or undertaking has been released and no longer forms part of charge 9 (2 pages)
20 February 2014All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
20 February 2014All of the property or undertaking has been released and no longer forms part of charge 14 (2 pages)
20 February 2014All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
20 February 2014All of the property or undertaking has been released and no longer forms part of charge 15 (2 pages)
19 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(7 pages)
28 June 2013Full accounts made up to 30 September 2012 (16 pages)
21 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (7 pages)
20 March 2012Full accounts made up to 30 September 2011 (17 pages)
11 January 2012Appointment of Doctor Stephen Mark Feldman as a director (2 pages)
3 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (6 pages)
4 March 2011Full accounts made up to 30 September 2010 (17 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
22 March 2010Full accounts made up to 30 September 2009 (17 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 21 (6 pages)
14 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
13 October 2009Director's details changed for David Andrew Lestner on 31 August 2009 (2 pages)
22 July 2009Full accounts made up to 30 September 2008 (21 pages)
20 July 2009Appointment terminated director timothy edlin (1 page)
20 July 2009Director appointed carl barry wright (2 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
12 May 2009Registered office changed on 12/05/2009 from 1 c/o bdo stoy hayward bridgewater place, water lane leeds west yorkshire LS11 5RU england (1 page)
30 September 2008Registered office changed on 30/09/2008 from progress house 99 bradford road pudsey leeds west yorkshire LS28 6AT (1 page)
30 September 2008Location of register of members (1 page)
30 September 2008Return made up to 16/09/08; full list of members (4 pages)
30 September 2008Location of debenture register (1 page)
29 May 2008Accounts for a small company made up to 30 September 2007 (6 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2007Return made up to 16/09/07; no change of members (7 pages)
31 August 2007Particulars of mortgage/charge (9 pages)
9 March 2007Accounts for a small company made up to 30 September 2006 (7 pages)
27 October 2006Particulars of mortgage/charge (9 pages)
24 October 2006Amended accounts made up to 30 September 2005 (7 pages)
10 October 2006Return made up to 16/09/06; full list of members (7 pages)
19 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
13 October 2005Director resigned (1 page)
29 September 2005Return made up to 16/09/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
29 July 2005Location of register of members (1 page)
12 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2005Accounts for a small company made up to 30 September 2004 (7 pages)
8 March 2005New director appointed (3 pages)
7 January 2005Director resigned (1 page)
9 December 2004Particulars of mortgage/charge (2 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
4 October 2004Return made up to 16/09/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 August 2004Return made up to 16/09/03; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
26 July 2004New director appointed (3 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
23 April 2004Particulars of mortgage/charge (3 pages)
16 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
26 September 2003Return made up to 16/09/03; full list of members (8 pages)
12 August 2003Director resigned (1 page)
23 July 2003Particulars of mortgage/charge (3 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
17 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
4 October 2002Return made up to 16/09/02; full list of members (9 pages)
10 September 2002New director appointed (2 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
7 May 2002Particulars of mortgage/charge (3 pages)
15 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
14 December 2001Particulars of mortgage/charge (3 pages)
14 December 2001Particulars of mortgage/charge (3 pages)
14 December 2001Particulars of mortgage/charge (3 pages)
14 December 2001Particulars of mortgage/charge (3 pages)
20 September 2001Return made up to 16/09/01; full list of members (7 pages)
29 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
2 October 2000Return made up to 16/09/00; full list of members (7 pages)
19 April 2000New secretary appointed (2 pages)
5 April 2000Secretary resigned (1 page)
29 March 2000Full accounts made up to 30 September 1999 (12 pages)
15 October 1999Return made up to 16/09/99; no change of members (8 pages)
9 March 1999Full accounts made up to 30 September 1998 (12 pages)
9 October 1998Return made up to 16/09/98; full list of members (9 pages)
14 July 1998Particulars of mortgage/charge (3 pages)
7 May 1998New director appointed (2 pages)
3 December 1997Particulars of mortgage/charge (3 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
17 October 1997New director appointed (2 pages)
13 October 1997New secretary appointed (2 pages)
13 October 1997New director appointed (2 pages)
13 October 1997Secretary resigned (1 page)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
13 October 1997Director resigned (1 page)
18 September 1997Company name changed lunn health care facilities limi ted\certificate issued on 18/09/97 (2 pages)
16 September 1997Incorporation (20 pages)