THE LONDON ORTHOTIC CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 15/09/2515 September 2025 New | Confirmation statement made on 2025-08-31 with updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 27/03/2527 March 2025 | Cessation of Samuel James Walmsley as a person with significant control on 2024-07-10 |
| 23/10/2423 October 2024 | Notification of Samuel James Walmsley as a person with significant control on 2024-07-10 |
| 23/10/2423 October 2024 | Director's details changed for Mr Samuel James Walmsley on 2024-10-23 |
| 15/08/2415 August 2024 | Total exemption full accounts made up to 2024-03-31 |
| 10/07/2410 July 2024 | Notification of London Orthotic Consultancy Consolidated Ltd as a person with significant control on 2024-07-10 |
| 10/07/2410 July 2024 | Cessation of Samuel James Walmsley as a person with significant control on 2024-07-10 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 12/09/2312 September 2023 | Confirmation statement made on 2023-08-31 with updates |
| 12/09/2312 September 2023 | Change of details for Mr Samuel James Walmsley as a person with significant control on 2023-08-01 |
| 22/08/2322 August 2023 | Change of details for Mr Samuel James Walmsley as a person with significant control on 2022-11-11 |
| 30/06/2330 June 2023 | Change of details for Mr Samuel James Walmsley as a person with significant control on 2023-06-30 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/03/2316 March 2023 | Purchase of own shares. |
| 10/02/2310 February 2023 | Cessation of Muhammed Saeed Hamid as a person with significant control on 2022-11-11 |
| 10/02/2310 February 2023 | Cessation of Hamid Muhammed Saeed as a person with significant control on 2022-11-11 |
| 09/02/239 February 2023 | Termination of appointment of Muhammed Saeed Hamid as a director on 2022-11-11 |
| 01/02/231 February 2023 | Second filing of Confirmation Statement dated 2021-08-31 |
| 01/02/231 February 2023 | Second filing of Confirmation Statement dated 2020-08-31 |
| 31/01/2331 January 2023 | Second filing of Confirmation Statement dated 2019-08-31 |
| 30/01/2330 January 2023 | Second filing of Confirmation Statement dated 2018-08-31 |
| 27/01/2327 January 2023 | Second filing of Confirmation Statement dated 2017-08-31 |
| 24/01/2324 January 2023 | Total exemption full accounts made up to 2022-03-31 |
| 14/01/2314 January 2023 | Second filing of Confirmation Statement dated 2016-09-16 |
| 27/09/2227 September 2022 | Director's details changed for Mr Nick Walker on 2022-09-27 |
| 26/09/2226 September 2022 | Termination of appointment of Saira Hamid as a secretary on 2022-09-23 |
| 26/09/2226 September 2022 | Appointment of Mr Nick Walker as a director on 2022-09-23 |
| 29/04/2229 April 2022 | Change of details for Mr Samuel James Walmsley as a person with significant control on 2022-04-29 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 03/12/213 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 01/09/211 September 2021 | Confirmation statement made on 2021-08-31 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/12/2030 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 17/09/2017 September 2020 | Confirmation statement made on 2020-08-31 with no updates |
| 17/09/2017 September 2020 | CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/11/1920 November 2019 | PSC'S CHANGE OF PARTICULARS / MUHAMMAD SAEED HAMID / 19/11/2019 |
| 19/11/1919 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD SAEED HAMID |
| 19/11/1919 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMED SAEED HAMID / 19/11/2019 |
| 16/09/1916 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 02/09/192 September 2019 | Confirmation statement made on 2019-08-31 with no updates |
| 02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
| 14/09/1814 September 2018 | Confirmation statement made on 2018-08-31 with no updates |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 08/01/188 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES |
| 06/09/176 September 2017 | Confirmation statement made on 2017-08-31 with no updates |
| 09/12/169 December 2016 | REGISTERED OFFICE CHANGED ON 09/12/2016 FROM UNITS 6-7 CANBURY 2000 BUSINESS PARK ELM CRESCENT KINGSTON UPON THAMES SURREY KT2 6HJ |
| 19/09/1619 September 2016 | 31/08/16 Statement of Capital gbp 52000 |
| 19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
| 19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 23/09/1523 September 2015 | SECRETARY'S CHANGE OF PARTICULARS / SAIRA HAMID / 22/09/2015 |
| 23/09/1523 September 2015 | Annual return made up to 31 August 2015 with full list of shareholders |
| 23/09/1523 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMED SAEED HAMID / 22/09/2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 18/09/1418 September 2014 | Annual return made up to 31 August 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 11/09/1311 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JAMES WALMSLEY / 11/09/2013 |
| 11/09/1311 September 2013 | Annual return made up to 31 August 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 13/02/1313 February 2013 | APPOINTMENT TERMINATED, DIRECTOR JOANNE DRAKE |
| 13/02/1313 February 2013 | APPOINTMENT TERMINATED, DIRECTOR JOANNE DRAKE |
| 13/02/1313 February 2013 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DRAKE |
| 17/01/1317 January 2013 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 17/01/1317 January 2013 | 17/01/13 STATEMENT OF CAPITAL GBP 52000 |
| 17/01/1317 January 2013 | RETURN OF PURCHASE OF OWN SHARES |
| 08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 04/09/124 September 2012 | Annual return made up to 31 August 2012 with full list of shareholders |
| 05/12/115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 08/09/118 September 2011 | Annual return made up to 31 August 2011 with full list of shareholders |
| 18/10/1018 October 2010 | Annual return made up to 31 August 2010 with full list of shareholders |
| 07/09/107 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 25/08/1025 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DRAKE / 25/08/2010 |
| 25/08/1025 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE DRAKE / 25/08/2010 |
| 25/08/1025 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE DRAKE / 25/08/2010 |
| 14/11/0914 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 20/10/0920 October 2009 | Annual return made up to 31 August 2009 with full list of shareholders |
| 03/10/083 October 2008 | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS |
| 16/09/0816 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 19/09/0719 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 12/09/0712 September 2007 | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS |
| 15/01/0715 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 12/10/0612 October 2006 | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS |
| 14/02/0614 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 23/09/0523 September 2005 | RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS |
| 08/09/058 September 2005 | NC INC ALREADY ADJUSTED 31/08/04 |
| 23/08/0523 August 2005 | £ NC 100/100000 31/08 |
| 08/08/058 August 2005 | ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05 |
| 30/04/0530 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 19/03/0519 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 17/03/0517 March 2005 | REGISTERED OFFICE CHANGED ON 17/03/05 FROM: 3 HEATHERDENE CLOSE MITCHAM SURREY CR4 4EU |
| 14/10/0414 October 2004 | NEW SECRETARY APPOINTED |
| 14/10/0414 October 2004 | SECRETARY RESIGNED |
| 31/08/0431 August 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company