You are here: bizstats.co.uk > a-z index > L list

L.in.c Medical Systems Limited LEICESTER


Founded in 1998, L.in.c Medical Systems, classified under reg no. 03511367 is an active company. Currently registered at 7 Kingsley Street LE2 6DY, Leicester the company has been in the business for 26 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023. Since October 26, 2010 L.in.c Medical Systems Limited is no longer carrying the name L.in.c. (leicester Integrated Clinical) Medical Systems.

The company has 5 directors, namely Demetrio C., Jessica B. and Samuel B. and others. Of them, Stephen B. has been with the company the longest, being appointed on 16 February 1998 and Demetrio C. has been with the company for the least time - from 1 January 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

L.in.c Medical Systems Limited Address / Contact

Office Address 7 Kingsley Street
Town Leicester
Post code LE2 6DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03511367
Date of Incorporation Mon, 16th Feb 1998
Industry Hospital activities
Industry Technical testing and analysis
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Demetrio C.

Position: Director

Appointed: 01 January 2022

Jessica B.

Position: Director

Appointed: 19 October 2020

Samuel B.

Position: Director

Appointed: 19 October 2020

Sally B.

Position: Director

Appointed: 20 May 2011

Stephen B.

Position: Director

Appointed: 16 February 1998

Samuel B.

Position: Director

Appointed: 19 October 2020

Resigned: 19 October 2020

Joseph B.

Position: Director

Appointed: 02 January 2020

Resigned: 09 November 2022

Jonathan C.

Position: Director

Appointed: 20 May 2011

Resigned: 16 August 2012

Diane L.

Position: Director

Appointed: 01 April 2007

Resigned: 15 September 2011

Joanne S.

Position: Secretary

Appointed: 01 April 2007

Resigned: 03 August 2018

Diane L.

Position: Secretary

Appointed: 16 February 1998

Resigned: 01 April 2007

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 16 February 1998

Resigned: 16 February 1998

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 16 February 1998

Resigned: 16 February 1998

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Stephen B. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Stephen B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Stephen B.

Notified on 15 November 2021
Nature of control: 75,01-100% shares

Stephen B.

Notified on 6 April 2016
Ceased on 15 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

L.in.c. (leicester Integrated Clinical) Medical Systems October 26, 2010
Bioservice Medical Devices May 5, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand9 73031 33221 53738 26371 25158 107139 764
Current Assets1 234 4591 014 0731 504 4571 562 5422 252 4942 287 2902 580 288
Debtors654 425482 910514 789505 993659 127961 5201 112 912
Net Assets Liabilities251 13190 147278 346483 369893 7481 324 4811 879 384
Other Debtors40 293113 68641 49718 14131 144205 624295 702
Property Plant Equipment278 825252 688318 081368 366319 325388 752413 159
Total Inventories570 304499 831968 1311 018 2861 522 1161 267 6631 327 612
Other
Accumulated Depreciation Impairment Property Plant Equipment238 334279 886316 510384 720411 291432 657527 600
Amounts Owed By Group Undertakings Participating Interests263 509136 448     
Amounts Owed To Group Undertakings Participating Interests11     
Average Number Employees During Period22212121222122
Bank Borrowings Overdrafts189 325136 880     
Creditors1 171 823258 371181 323277 065367 237280 258138 632
Finished Goods570 304499 831     
Fixed Assets278 827252 690318 083368 368319 327388 754413 161
Increase From Depreciation Charge For Year Property Plant Equipment 41 55253 82168 21076 75684 207108 059
Investments22     
Investments Fixed Assets2222222
Investments In Group Undertakings Participating Interests22     
Net Current Assets Liabilities62 636104 401162 090423 428963 0331 256 4051 661 284
Other Creditors399 153226 883171 843246 882353 347233 670101 168
Other Taxation Social Security Payable125 12058 575150 921148 623217 328209 959265 094
Property Plant Equipment Gross Cost517 159532 574634 591753 086730 616821 409940 759
Provisions For Liabilities Balance Sheet Subtotal33 5428 57320 50431 36221 37540 42056 429
Total Assets Less Current Liabilities341 463357 091480 173791 7961 282 3601 645 1592 074 445
Trade Creditors Trade Payables458 224227 975132 495201 317121 321167 012248 431
Trade Debtors Trade Receivables350 623232 776473 292487 852627 983755 896817 210
Amounts Owed By Group Undertakings 136 448     
Amounts Owed To Group Undertakings 111 53210 42710 42710 42710 427
Disposals Decrease In Depreciation Impairment Property Plant Equipment  17 197 50 18562 84113 116
Disposals Property Plant Equipment  30 997 104 016100 73529 052
Finance Lease Liabilities Present Value Total 31 4889 48030 18313 89046 58837 464
Investments In Group Undertakings 222222
Total Additions Including From Business Combinations Property Plant Equipment  133 014118 49581 546191 528148 402
Additional Provisions Increase From New Provisions Recognised    -9 98719 04516 009
Provisions   31 36221 37540 42056 429

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, August 2023
Free Download (11 pages)

Company search