LINCOLNSHIRE LOCAL MEDICAL COMMITTEE LIMITED

Register to unlock more data on OkredoRegister

LINCOLNSHIRE LOCAL MEDICAL COMMITTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06801500

Incorporation date

26/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lmc House Grantham Road, Bracebridge Heath, Lincoln LN4 2LECopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2009)
dot icon29/01/2026
Termination of appointment of Mark Christopher Protheroe as a director on 2026-01-29
dot icon29/01/2026
Appointment of Dr Daniel Jonathan Lane as a director on 2026-01-29
dot icon15/01/2026
Appointment of Dr Andrew Alan Pilbeam as a director on 2026-01-15
dot icon06/01/2026
Director's details changed for Dr Mark Christopher Protheroe on 2026-01-06
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/11/2025
Termination of appointment of Stephen John Savory as a director on 2025-11-12
dot icon02/04/2025
Registered office address changed from Commerce House Carlton Boulevard Outer Circle Road Lincoln LN2 4WJ England to Lmc House Grantham Road Bracebridge Heath Lincoln LN4 2LE on 2025-04-02
dot icon28/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/06/2023
Appointment of Mr Adrian John Down as a director on 2023-06-07
dot icon11/05/2023
Appointment of Dr Kathryn Fickling as a secretary on 2023-05-03
dot icon11/05/2023
Termination of appointment of John Balfour Elder as a director on 2023-05-03
dot icon19/04/2023
Compulsory strike-off action has been discontinued
dot icon18/04/2023
First Gazette notice for compulsory strike-off
dot icon12/04/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/10/2022
Appointment of Dr Reid Duncan Baker as a director on 2022-10-05
dot icon05/10/2022
Termination of appointment of Reid Duncan Baker as a secretary on 2022-10-05
dot icon05/10/2022
Appointment of Dr Kathryn Ann Fickling as a director on 2022-10-05
dot icon05/10/2022
Termination of appointment of Mekala Franklin as a director on 2022-10-05
dot icon28/09/2022
Appointment of Dr Stephen John Savory as a director on 2022-09-28
dot icon28/09/2022
Termination of appointment of John Kieran Clive Sharrock as a director on 2022-09-28
dot icon31/03/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon04/03/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon04/03/2020
Registered office address changed from 5 Resolution Close Endeavour Park Boston PE21 7TT England to Commerce House Carlton Boulevard Outer Circle Road Lincoln LN2 4WJ on 2020-03-04
dot icon04/03/2020
Appointment of Dr Mark Christopher Protheroe as a director on 2020-03-04
dot icon04/03/2020
Appointment of Dr Reid Duncan Baker as a secretary on 2020-03-04
dot icon04/03/2020
Appointment of Dr Mekala Franklin as a director on 2020-03-04
dot icon04/03/2020
Termination of appointment of Jeremy Simon Key Phipps as a director on 2020-03-04
dot icon04/03/2020
Termination of appointment of Carl Nigel Deaney as a director on 2020-03-04
dot icon04/03/2020
Termination of appointment of William Michael Whitlow as a secretary on 2020-03-04
dot icon29/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/02/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/11/2018
Appointment of Dr Jeremy Simon Key Phipps as a director on 2018-11-19
dot icon10/10/2018
Registered office address changed from Commerce House 2 Carlton Boulevard Outer Circle Road Lincoln Lincolnshire LN2 4WJ England to 5 Resolution Close Endeavour Park Boston PE21 7TT on 2018-10-10
dot icon13/07/2018
Notification of a person with significant control statement
dot icon13/07/2018
Withdrawal of a person with significant control statement on 2018-07-13
dot icon13/07/2018
Termination of appointment of Shauna Rosamund Wadell Longfield as a director on 2018-07-13
dot icon07/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/05/2017
Appointment of Mrs Catherine Anne Pilton as a director on 2017-05-16
dot icon16/05/2017
Termination of appointment of Debra Fiona Burley as a director on 2017-05-16
dot icon16/05/2017
Termination of appointment of Andrew Paul Barber as a director on 2017-05-16
dot icon20/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon23/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon08/11/2016
Registered office address changed from Commerce House Outer Circle Road Lincoln LN2 4HY to Commerce House 2 Carlton Boulevard Outer Circle Road Lincoln Lincolnshire LN2 4WJ on 2016-11-08
dot icon19/05/2016
Appointment of Dr Carl Nigel Deaney as a director on 2016-03-17
dot icon19/05/2016
Termination of appointment of Kathryn Barbara Louise Hanson as a director on 2016-03-17
dot icon26/01/2016
Annual return made up to 2016-01-26 no member list
dot icon02/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon23/02/2015
Annual return made up to 2015-01-26 no member list
dot icon23/02/2015
Director's details changed for Mrs Debra Fiona Burley on 2013-10-01
dot icon14/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon28/01/2014
Annual return made up to 2014-01-26 no member list
dot icon27/01/2014
Appointment of Dr John Kieran Clive Sharrock as a director
dot icon04/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon11/11/2013
Appointment of Dr Kathryn Barbara Louise Hanson as a director
dot icon05/11/2013
Appointment of Dr Shauna Rosamund Wadell Longfield as a director
dot icon31/10/2013
Appointment of Dr Andrew Paul Barber as a director
dot icon29/10/2013
Appointment of Dr David John Baker as a director
dot icon29/10/2013
Termination of appointment of Patrick Twomey as a director
dot icon29/10/2013
Termination of appointment of Neal Parkes as a director
dot icon29/10/2013
Termination of appointment of David Murphy as a director
dot icon29/10/2013
Termination of appointment of Ian Lacy as a director
dot icon29/10/2013
Termination of appointment of Ian Lacy as a director
dot icon29/01/2013
Annual return made up to 2013-01-26 no member list
dot icon03/01/2013
Registered office address changed from Units 9 10 11 Oak House Witham Park Waterside South Lincoln LN5 7FB on 2013-01-03
dot icon27/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/02/2012
Annual return made up to 2012-01-26 no member list
dot icon15/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/02/2011
Annual return made up to 2011-01-26 no member list
dot icon08/02/2011
Termination of appointment of Shauna Longfield as a director
dot icon11/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon20/09/2010
Previous accounting period extended from 2010-01-31 to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-01-26 no member list
dot icon22/03/2010
Director's details changed for Dr Patrick Joseph Twomey on 2010-01-26
dot icon22/03/2010
Secretary's details changed for Dr William Michael Whitlow on 2010-01-26
dot icon22/03/2010
Director's details changed for Debra Fiona Burley on 2010-01-26
dot icon22/03/2010
Director's details changed for Dr John Balfour Elder on 2010-01-26
dot icon22/03/2010
Director's details changed for Dr Ian Robert Lacy on 2010-01-26
dot icon22/03/2010
Director's details changed for Dr David Alan Murphy on 2010-01-26
dot icon22/03/2010
Director's details changed for Dr Shauna Rosamund Wadell Longfield on 2010-01-26
dot icon22/03/2010
Director's details changed for Dr Neal Richard Quine Parkes on 2010-01-26
dot icon26/01/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
3
7.57K
-
0.00
658.46K
-
2022
5
7.94K
-
0.00
643.14K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fickling, Kathryn Ann, Dr
Director
05/10/2022 - Present
2
Protheroe, Mark Christopher, Dr
Director
04/03/2020 - 29/01/2026
4
Baker, David John
Director
01/09/2013 - Present
6
Pilbeam, Andrew Alan, Dr,
Director
15/01/2026 - Present
4
Lane, Daniel Jonathan, Dr
Director
29/01/2026 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LINCOLNSHIRE LOCAL MEDICAL COMMITTEE LIMITED

LINCOLNSHIRE LOCAL MEDICAL COMMITTEE LIMITED is an(a) Active company incorporated on 26/01/2009 with the registered office located at Lmc House Grantham Road, Bracebridge Heath, Lincoln LN4 2LE. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LINCOLNSHIRE LOCAL MEDICAL COMMITTEE LIMITED?

toggle

LINCOLNSHIRE LOCAL MEDICAL COMMITTEE LIMITED is currently Active. It was registered on 26/01/2009 .

Where is LINCOLNSHIRE LOCAL MEDICAL COMMITTEE LIMITED located?

toggle

LINCOLNSHIRE LOCAL MEDICAL COMMITTEE LIMITED is registered at Lmc House Grantham Road, Bracebridge Heath, Lincoln LN4 2LE.

What does LINCOLNSHIRE LOCAL MEDICAL COMMITTEE LIMITED do?

toggle

LINCOLNSHIRE LOCAL MEDICAL COMMITTEE LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for LINCOLNSHIRE LOCAL MEDICAL COMMITTEE LIMITED?

toggle

The latest filing was on 29/01/2026: Termination of appointment of Mark Christopher Protheroe as a director on 2026-01-29.