Company NameRobert Lee Medical Practice Limited
DirectorsMing Wai Kong and Robert Steven Lee
Company StatusActive
Company Number09072176
CategoryPrivate Limited Company
Incorporation Date5 June 2014(9 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMing Wai Kong
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Director NameMr Robert Steven Lee
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Director NameMr Ashok Kumar Bhardwaj
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressArthur G Mead Limited
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

80 at £1Robert Lee
80.00%
Ordinary
20 at £1Ming Wai Kong
20.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return16 February 2024 (2 months ago)
Next Return Due2 March 2025 (10 months, 2 weeks from now)

Filing History

30 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
27 March 2023Director's details changed for Ming Wai Kong on 17 February 2022 (2 pages)
27 March 2023Change of details for Mr Robert Lee as a person with significant control on 17 February 2022 (2 pages)
27 March 2023Director's details changed for Mr Robert Lee on 17 February 2022 (2 pages)
27 March 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
2 March 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
1 February 2022Micro company accounts made up to 30 June 2021 (5 pages)
9 March 2021Micro company accounts made up to 30 June 2020 (5 pages)
3 March 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
18 February 2020Notification of Ming Wai Kong as a person with significant control on 19 February 2019 (2 pages)
18 February 2020Change of details for Mr Robert Lee as a person with significant control on 19 February 2019 (2 pages)
18 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
1 November 2019Micro company accounts made up to 30 June 2019 (5 pages)
19 February 2019Micro company accounts made up to 30 June 2018 (4 pages)
18 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
19 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
16 February 2018Statement of capital following an allotment of shares on 10 June 2017
  • GBP 120
(3 pages)
16 February 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
9 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
15 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
15 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
19 August 2015Registered office address changed from Adam House, 1 Fitzroy Square, London, W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 19 August 2015 (1 page)
19 August 2015Registered office address changed from C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW England to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 19 August 2015 (1 page)
19 August 2015Registered office address changed from C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW England to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 19 August 2015 (1 page)
19 August 2015Registered office address changed from Adam House, 1 Fitzroy Square, London, W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 19 August 2015 (1 page)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
5 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
5 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
5 June 2014Director's details changed for Kong Ming Wai on 5 June 2014 (3 pages)
5 June 2014Director's details changed for Kong Ming Wai on 5 June 2014 (3 pages)
5 June 2014Director's details changed for Kong Ming Wai on 5 June 2014 (3 pages)
5 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 100
(3 pages)
5 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 100
(3 pages)
5 June 2014Appointment of Robert Lee as a director (2 pages)
5 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
5 June 2014Appointment of Kong Ming Wai as a director (2 pages)
5 June 2014Appointment of Robert Lee as a director (2 pages)
5 June 2014Termination of appointment of Ashok Bhardwaj as a director (1 page)
5 June 2014Termination of appointment of Ashok Bhardwaj as a director (1 page)
5 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 100
(3 pages)
5 June 2014Appointment of Kong Ming Wai as a director (2 pages)