LIFCON MEDICAL SOLUTIONS UK LTD

Register to unlock more data on OkredoRegister

LIFCON MEDICAL SOLUTIONS UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13266463

Incorporation date

15/03/2021

Size

Micro Entity

Contacts

Registered address

Registered address

16, Stadium Drive, Manchester M11 3NBCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2021)
dot icon20/02/2026
Cessation of Muhammad Ali as a person with significant control on 2026-01-01
dot icon20/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon20/02/2026
Notification of Naeem Arshad as a person with significant control on 2026-01-02
dot icon28/01/2026
Termination of appointment of Muhammad Ali as a director on 2026-01-20
dot icon28/01/2026
Termination of appointment of Sibghat Ullah as a director on 2026-01-20
dot icon28/01/2026
Confirmation statement made on 2026-01-28 with updates
dot icon04/01/2026
Termination of appointment of Tayyab Muhammad as a director on 2024-12-22
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon28/10/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon29/12/2024
Micro company accounts made up to 2024-03-31
dot icon15/10/2024
Registered office address changed from Unit 7-D City Trading Estate Icknield Square, Birmingham, B16 0PP United Kingdom to 16, Stadium Drive Manchester M11 3NB on 2024-10-15
dot icon29/08/2024
Confirmation statement made on 2024-08-29 with updates
dot icon21/08/2024
Confirmation statement made on 2024-08-21 with updates
dot icon18/01/2024
Confirmation statement made on 2023-12-13 with no updates
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/03/2023
Registered office address changed from Unit 7-D Unit 7-D City Trading Estate Icknield Square Birmingham B16 0PP United Kingdom to Unit 7-D City Trading Estate Icknield Square, Birmingham, B16 0PP on 2023-03-12
dot icon06/03/2023
Appointment of Mr Sibghat Ullah as a director on 2023-03-06
dot icon16/02/2023
Appointment of Mr Tayyab Muhammad as a director on 2023-02-16
dot icon07/02/2023
Registered office address changed from Office # 1:13 Universal Square Business Center Devonshire Street North Manchester M12 6JH United Kingdom to Unit 7-D Unit 7-D City Trading Estate Icknield Square Birmingham B16 0PP on 2023-02-07
dot icon06/02/2023
Termination of appointment of Sibghat Ullah as a director on 2023-02-06
dot icon01/02/2023
Director's details changed for Mr Sibhgat Ullah on 2023-02-01
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with updates
dot icon21/10/2022
Cessation of Naeem Arshad as a person with significant control on 2022-10-10
dot icon21/10/2022
Notification of Muhammad Ali as a person with significant control on 2022-10-10
dot icon11/10/2022
Termination of appointment of Ali Raza Khan as a director on 2022-10-10
dot icon11/10/2022
Micro company accounts made up to 2022-03-31
dot icon11/10/2022
Appointment of Mr Muhammad Ali as a director on 2022-10-01
dot icon01/10/2022
Appointment of Mr Sibhgat Ullah as a director on 2022-09-20
dot icon28/09/2022
Second filing for the appointment of Mr Ali Raza Khan as a director
dot icon27/09/2022
Appointment of Mr Ali Raza Khan as a director on 2022-09-20
dot icon13/06/2022
Termination of appointment of Sibghat Ullah as a director on 2022-06-13
dot icon13/06/2022
Termination of appointment of Muhammad Ali as a director on 2022-06-13
dot icon13/06/2022
Termination of appointment of Ali Raza Khan as a director on 2022-06-13
dot icon11/04/2022
Confirmation statement made on 2022-04-11 with updates
dot icon17/03/2022
Confirmation statement made on 2022-03-17 with updates
dot icon23/02/2022
Appointment of Mr Ali Raza Khan as a director on 2022-02-01
dot icon23/02/2022
Appointment of Mr Sibghat Ullah as a director on 2022-02-01
dot icon08/11/2021
Registered office address changed from Adamson House Adamson House Wilmslow Road, Towers Business Park Manchester M20 2YY United Kingdom to Office # 1:13 Universal Square Business Center Devonshire Street North Manchester M12 6JH on 2021-11-08
dot icon14/10/2021
Registered office address changed from 36 Rylance Street Manchester M11 3NP England to Adamson House Adamson House Wilmslow Road, Towers Business Park Manchester M20 2YY on 2021-10-14
dot icon27/06/2021
Appointment of Mr Muhammad Ali as a director on 2021-06-26
dot icon19/03/2021
Confirmation statement made on 2021-03-19 with updates
dot icon19/03/2021
Termination of appointment of Muhammad Ali as a director on 2021-03-19
dot icon19/03/2021
Cessation of Muhammad Asif Nadeem as a person with significant control on 2021-03-19
dot icon19/03/2021
Cessation of Ali Raza Khan as a person with significant control on 2021-03-19
dot icon15/03/2021
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
3.62K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ullah, Sibghat
Director
20/09/2022 - 06/02/2023
2
Ullah, Sibghat
Director
01/02/2022 - 13/06/2022
2
Ullah, Sibghat
Director
06/03/2023 - 20/01/2026
2
Mr Muhammad Ali
Director
26/06/2021 - 13/06/2022
7
Mr Muhammad Ali
Director
15/03/2021 - 19/03/2021
7

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIFCON MEDICAL SOLUTIONS UK LTD

LIFCON MEDICAL SOLUTIONS UK LTD is an(a) Active company incorporated on 15/03/2021 with the registered office located at 16, Stadium Drive, Manchester M11 3NB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIFCON MEDICAL SOLUTIONS UK LTD?

toggle

LIFCON MEDICAL SOLUTIONS UK LTD is currently Active. It was registered on 15/03/2021 .

Where is LIFCON MEDICAL SOLUTIONS UK LTD located?

toggle

LIFCON MEDICAL SOLUTIONS UK LTD is registered at 16, Stadium Drive, Manchester M11 3NB.

What does LIFCON MEDICAL SOLUTIONS UK LTD do?

toggle

LIFCON MEDICAL SOLUTIONS UK LTD operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for LIFCON MEDICAL SOLUTIONS UK LTD?

toggle

The latest filing was on 20/02/2026: Cessation of Muhammad Ali as a person with significant control on 2026-01-01.