Company NameMedical Liability Services Limited
DirectorMatthew Thomas Wilton Lee
Company StatusActive
Company Number04932387
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Nicholas John Bowman
NationalityBritish
StatusCurrent
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressOne Canada Square
London
E14 5GS
Director NameDr Matthew Thomas Wilton Lee
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(17 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
London
E14 5GS
Director NameDr Michael Thomas Saunders
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleChief Executive
Correspondence Address317 Andover Road
Newbury
Berkshire
RG20 0LN
Director NameDr Christine Margaret Tomkins
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(5 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 21 September 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
London
E14 5GS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitethemdu.com
Telephone020 72021500
Telephone regionLondon

Location

Registered AddressOne Canada Square
London
E14 5GS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mdu Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 October 2023 (6 months ago)
Next Return Due2 November 2024 (6 months, 2 weeks from now)

Filing History

20 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
13 June 2017Registered office address changed from One Canada Square London London E14 5GS to One Canada Square London E14 5GS on 13 June 2017 (1 page)
23 February 2017Resolutions
  • RES13 ‐ That the accounts for the period ended 31/12/2016 be approved and authorised for issue. 31/12/2016
(1 page)
13 February 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
11 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
10 February 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
27 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
19 February 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
12 December 2014Registered office address changed from The Medical Defence Union 230 Blackfriars Road London SE1 8PJ to One Canada Square London London E14 5GS on 12 December 2014 (1 page)
17 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(3 pages)
31 January 2014Secretary's details changed for Mr Nicholas John Bowman on 30 January 2014 (1 page)
23 January 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
30 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
21 January 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
17 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
17 February 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
25 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
18 January 2011Director's details changed for Dr Christine Margaret Tomkins on 18 January 2011 (2 pages)
17 January 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
18 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
4 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
8 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
12 May 2009Director's change of particulars / christine tomkins / 01/05/2009 (1 page)
24 March 2009Director appointed christine margaret tomkins (2 pages)
23 March 2009Appointment terminated director michael saunders (1 page)
8 February 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
24 October 2008Return made up to 15/10/08; full list of members (3 pages)
8 January 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
17 October 2007Return made up to 15/10/07; full list of members (2 pages)
1 March 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
1 November 2006Return made up to 15/10/06; full list of members (2 pages)
20 September 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
14 February 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
1 December 2005Secretary's particulars changed (1 page)
1 December 2005Secretary's particulars changed (1 page)
17 October 2005Return made up to 15/10/05; full list of members (2 pages)
26 January 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
25 October 2004Return made up to 15/10/04; full list of members (5 pages)
27 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
21 October 2003New secretary appointed (2 pages)
21 October 2003New director appointed (2 pages)
16 October 2003Director resigned (1 page)
16 October 2003Secretary resigned (1 page)
15 October 2003Incorporation (17 pages)