Background WavePink WaveYellow Wave

LC MEDICAL SERVICES LIMITED (07182320)

LC MEDICAL SERVICES LIMITED (07182320) is an active UK company. incorporated on 9 March 2010. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. LC MEDICAL SERVICES LIMITED has been registered for 16 years. Current directors include RUSSELL, Alexander.

Company Number
07182320
Status
active
Type
ltd
Incorporated
9 March 2010
Age
16 years
Address
20 Devonshire Place, London, W1G 6BW
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
RUSSELL, Alexander
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LC MEDICAL SERVICES LIMITED

LC MEDICAL SERVICES LIMITED is an active company incorporated on 9 March 2010 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. LC MEDICAL SERVICES LIMITED was registered 16 years ago.(SIC: 86210)

Status

active

Active since 16 years ago

Company No

07182320

LTD Company

Age

16 Years

Incorporated 9 March 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

CRG COHEN LIMITED
From: 9 March 2010To: 12 May 2011
Contact
Address

20 Devonshire Place London, W1G 6BW,

Previous Addresses

1 Park Square West London NW1 4LJ
From: 19 May 2011To: 11 January 2017
1 Bickenhall Mansions Bickenhall Street London W1U 6BP United Kingdom
From: 9 March 2010To: 19 May 2011
Timeline

10 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Mar 10
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 12
Director Joined
May 12
Director Left
Feb 14
Director Left
Oct 17
Director Joined
Oct 17
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HOLTBY, Georgina

Active
Devonshire Place, LondonW1G 6BW
Secretary
Appointed 08 Nov 2017

RUSSELL, Alexander

Active
Devonshire Place, LondonW1G 6BW
Born December 1969
Director
Appointed 25 Sept 2017

BARKER, Andrew Peter

Resigned
Park Square West, LondonNW1 4LJ
Secretary
Appointed 13 May 2011
Resigned 08 May 2012

MORRISON, Fiona

Resigned
Devonshire Place, LondonW1G 6BW
Secretary
Appointed 08 Nov 2012
Resigned 06 Nov 2017

WILLIAMS, Keith Stewart

Resigned
Park Square West, LondonNW1 4LJ
Secretary
Appointed 09 May 2012
Resigned 08 Nov 2012

BARKER, Andrew Peter

Resigned
Park Square West, LondonNW1 4LJ
Born September 1965
Director
Appointed 13 May 2011
Resigned 08 May 2012

COHEN, Charles Richard Graham

Resigned
Bickenhall Mansions, LondonW1U 6BP
Born January 1963
Director
Appointed 09 Mar 2010
Resigned 13 May 2011

COHEN, Madeleine Deborah

Resigned
Bickenhall Mansions, LondonW1U 6BP
Born March 1965
Director
Appointed 09 Mar 2010
Resigned 13 May 2011

HOLDOM, Paul Edward Leslie

Resigned
Devonshire Place, LondonW1G 6BW
Born October 1958
Director
Appointed 09 May 2012
Resigned 30 Sept 2017

SHAH, Sanjay

Resigned
Park Square West, LondonNW1 4LJ
Born May 1963
Director
Appointed 13 May 2011
Resigned 31 Jan 2014

Persons with significant control

1

Devonshire Place, LondonW1G 6BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Memorandum Articles
11 August 2022
MAMA
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Dormant
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Accounts With Accounts Type Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Appoint Person Secretary Company With Name
8 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
8 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
11 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 May 2012
AP03Appointment of Secretary
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Termination Secretary Company With Name
11 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Change Account Reference Date Company Current Shortened
19 May 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
19 May 2011
AD01Change of Registered Office Address
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
19 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Certificate Change Of Name Company
12 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 May 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Incorporation Company
9 March 2010
NEWINCIncorporation