THE LONDON ORTHOTIC CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

15/09/2515 September 2025 NewConfirmation statement made on 2025-08-31 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/03/2527 March 2025 Cessation of Samuel James Walmsley as a person with significant control on 2024-07-10

View Document

23/10/2423 October 2024 Notification of Samuel James Walmsley as a person with significant control on 2024-07-10

View Document

23/10/2423 October 2024 Director's details changed for Mr Samuel James Walmsley on 2024-10-23

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Notification of London Orthotic Consultancy Consolidated Ltd as a person with significant control on 2024-07-10

View Document

10/07/2410 July 2024 Cessation of Samuel James Walmsley as a person with significant control on 2024-07-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

12/09/2312 September 2023 Change of details for Mr Samuel James Walmsley as a person with significant control on 2023-08-01

View Document

22/08/2322 August 2023 Change of details for Mr Samuel James Walmsley as a person with significant control on 2022-11-11

View Document

30/06/2330 June 2023 Change of details for Mr Samuel James Walmsley as a person with significant control on 2023-06-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Purchase of own shares.

View Document

10/02/2310 February 2023 Cessation of Muhammed Saeed Hamid as a person with significant control on 2022-11-11

View Document

10/02/2310 February 2023 Cessation of Hamid Muhammed Saeed as a person with significant control on 2022-11-11

View Document

09/02/239 February 2023 Termination of appointment of Muhammed Saeed Hamid as a director on 2022-11-11

View Document

01/02/231 February 2023 Second filing of Confirmation Statement dated 2021-08-31

View Document

01/02/231 February 2023 Second filing of Confirmation Statement dated 2020-08-31

View Document

31/01/2331 January 2023 Second filing of Confirmation Statement dated 2019-08-31

View Document

30/01/2330 January 2023 Second filing of Confirmation Statement dated 2018-08-31

View Document

27/01/2327 January 2023 Second filing of Confirmation Statement dated 2017-08-31

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

14/01/2314 January 2023 Second filing of Confirmation Statement dated 2016-09-16

View Document

27/09/2227 September 2022 Director's details changed for Mr Nick Walker on 2022-09-27

View Document

26/09/2226 September 2022 Termination of appointment of Saira Hamid as a secretary on 2022-09-23

View Document

26/09/2226 September 2022 Appointment of Mr Nick Walker as a director on 2022-09-23

View Document

29/04/2229 April 2022 Change of details for Mr Samuel James Walmsley as a person with significant control on 2022-04-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/09/211 September 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 Confirmation statement made on 2020-08-31 with no updates

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MUHAMMAD SAEED HAMID / 19/11/2019

View Document

19/11/1919 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD SAEED HAMID

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMED SAEED HAMID / 19/11/2019

View Document

16/09/1916 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 Confirmation statement made on 2019-08-31 with no updates

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

14/09/1814 September 2018 Confirmation statement made on 2018-08-31 with no updates

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

06/09/176 September 2017 Confirmation statement made on 2017-08-31 with no updates

View Document

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

View Document

19/09/1619 September 2016 31/08/16 Statement of Capital gbp 52000

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/09/1523 September 2015 SECRETARY'S CHANGE OF PARTICULARS / SAIRA HAMID / 22/09/2015

View Document

23/09/1523 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMED SAEED HAMID / 22/09/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/09/1418 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JAMES WALMSLEY / 11/09/2013

View Document

11/09/1311 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE DRAKE

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE DRAKE

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DRAKE

View Document

17/01/1317 January 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/01/1317 January 2013 17/01/13 STATEMENT OF CAPITAL GBP 52000

View Document

17/01/1317 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/09/124 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/09/118 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DRAKE / 25/08/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE DRAKE / 25/08/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE DRAKE / 25/08/2010

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/10/0920 October 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

03/10/083 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 NC INC ALREADY ADJUSTED 31/08/04

View Document

23/08/0523 August 2005 £ NC 100/100000 31/08

View Document

08/08/058 August 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

30/04/0530 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0519 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: 3 HEATHERDENE CLOSE MITCHAM SURREY CR4 4EU

View Document

14/10/0414 October 2004 NEW SECRETARY APPOINTED

View Document

14/10/0414 October 2004 SECRETARY RESIGNED

View Document

31/08/0431 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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