Back to search

L.In.C Medical Systems Limited

03511367

active
ltd
england wales
Companies House
Health Score
90 / 100

Healthy

30/30
Filing
20/30
Financial
40/40
Risk

No risk factors detected.

Details

7 Kingsley Street, Leicester, LE2 6DY
Incorporated 16/02/1998

Previously known as

L.In.C. (Leicester Integrated Clinical) Medical Systems Ltd · until 26/10/2010
Bioservice Medical Devices Limited · until 05/05/1998

Compliance

Last accounts

31/03/2025

total exemption full

Next accounts due

31/12/2026

On track

Confirmation statement

Last: 12/11/2025

Due 26/11/2026

On track

Industry

47749
47749
71200
Technical testing and analysis
86101
Hospital activities

Officers

Stephen Warren Bailey

director · Since 16/02/1998

British · England · Age 68

Sally Anne Bailey

director · Since 20/05/2011

British · United Kingdom · Age 67

Jessica Bailey

director · Since 19/10/2020

British · United Kingdom · Age 31

Samuel Thomas Bailey

director · Since 19/10/2020

British · England · Age 38

Demetrio Cadiente

director · Since 01/01/2022

British · United Kingdom · Age 55

Former

Wildman & Battell Limited

corporate nominee director · Resigned 16/02/1998

Same-Day Company Services Limited

corporate nominee secretary · Resigned 16/02/1998

Diane Louise Leake

secretary · Resigned 01/04/2007

Diane Louise Leake

director · Resigned 15/09/2011

Jonathan David Carvell

director · Resigned 16/08/2012

Joanne Marie Spence

secretary · Resigned 03/08/2018

Joseph Bailey

director · Resigned 09/11/2022

Persons with Significant Control

L.In.C Medical Holdings Ltd

75–100% shares
75–100% votes
Appoint directors

Granville Hall, Granville Road, LE1 7RU

Reg: 16036204 · Companies House · Limited Company

Notified 24/10/2024

Former PSCs

Mr Stephen Warren Bailey

Ceased 15/11/2021

Mr Stephen Warren Bailey

Ceased 24/10/2024

PSC Statements

No active PSC statements on record.

Change History

statusactive
2026-05-05

Active

typeltd
2026-05-05

Private Limited Company

address line17 Kingsley Street
2026-05-05

7 KINGSLEY STREET

post townLeicester
2026-05-05

LEICESTER

officer appointedBAILEY, Jessica
2026-05-05
officer appointedBAILEY, Sally Anne
2026-05-05
officer appointedBAILEY, Samuel Thomas
2026-05-05
officer appointedBAILEY, Stephen Warren
2026-05-05
officer appointedCADIENTE, Demetrio
2026-05-05

CompanyRankvs 105+ SIC 47749 peers
90

Financial strength99th percentile among SIC peers · 25/25
Employees97th percentile among SIC peers · 15/15
LiquidityCurrent ratio 2.43× · 20/20
Longevity15 years trading (max 15) · 15/15
Filing complianceAll filings up to date · 15/15
Show leaderboard
How is this score calculated?
Financial strength25/25 pts

Net worth compared to all companies in the same SIC code with published accounts. Top quartile earns the full 25 points.

Employees15/15 pts

Workforce size relative to sector peers from the most recent accounts. A larger team generally signals commercial scale.

Liquidity20/20 pts

Current assets ÷ current liabilities. A ratio above 2× earns full marks; between 1–2× scores partially; below 0.5× scores minimal points.

Longevity15/15 pts

One point per year of operation since incorporation, capped at 15. Older companies have a proven track record.

Filing compliance15/15 pts

Full 15 points when both annual accounts and confirmation statement are filed on time. Points are deducted for each overdue filing.

Maximum score is 100. Deductions apply for insolvency history, outstanding charges, going concern doubt, or disqualified officers.

Key FinancialsYear ending 31/03/2025

Net Worth

£3.0M

Balance sheet strength

Cash

£261k

Cash in the bank

Net Current Assets

£2.6M

Working capital

Current Assets

£4.5M

Current Liabilities

£1.9M

Fixed Assets

£904k

Debtors

£1.0M

25avg. employees+6

Balance Sheet

Assets less current liabilities£3.6M
Prepared with IRIS Accounts Production

EstimatesDerived

YearCurrent RatioImplied Profit
20252.43+£613k
20242.48

Derived from filed accounts. Not audited figures.

Filing History100 filings

MR04

mortgage satisfy charge full

18/12/20254 pages · PDF
PSC02

notification of a person with significant control

17/11/20252 pages · PDF
PSC07

cessation of a person with significant control

17/11/20251 page · PDF
Confirmation statement

confirmation statement with no updates

17/11/20253 pages · PDF
Accounts filed

accounts with accounts type total exemption full

28/10/202511 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

28/01/20258 pages · PDF
Confirmation statement

confirmation statement with updates

26/11/20249 pages · PDF
RESOLUTIONS

resolution

18/11/20241 page · PDF
MA

memorandum articles

18/11/202422 pages · PDF
Shares allotted

capital allotment shares

15/11/202410 pages · PDF
RESOLUTIONS

resolution

14/11/20241 page · PDF
SH19

capital statement capital company with date currency figure

14/11/20247 pages · PDF
SH20

legacy

14/11/20241 page · PDF
CAP-SS

legacy

14/11/20241 page · PDF
MR01

mortgage create with deed with charge number charge creation date

31/10/20247 pages · PDF
Accounts filed

accounts with accounts type total exemption full

03/09/202411 pages · PDF
RESOLUTIONS

resolution

28/08/20242 pages · PDF
MA

memorandum articles

28/08/202421 pages · PDF
Shares allotted

capital allotment shares

28/08/20248 pages · PDF
Confirmation statement

confirmation statement with updates

23/11/20237 pages · PDF
Accounts filed

accounts with accounts type total exemption full

15/08/202311 pages · PDF
Director resigned

termination director company with name termination date

22/11/20221 page · PDF
Confirmation statement

confirmation statement with updates

14/11/20227 pages · PDF
Accounts filed

accounts with accounts type total exemption full

11/08/202211 pages · PDF
Director appointed

appoint person director company with name date

09/06/20222 pages · PDF
MA

memorandum articles

12/03/202221 pages · PDF
RESOLUTIONS

resolution

12/03/20221 page · PDF
PSC notified

notification of a person with significant control

13/01/20222 pages · PDF
PSC withdrawn

withdrawal of a person with significant control statement

13/01/20222 pages · PDF
Director appointed

appoint person director company with name date

24/11/20212 pages · PDF
Director resigned

termination director company with name termination date

24/11/20211 page · PDF
Director details changed

change person director company with change date

23/11/20212 pages · PDF
MA

memorandum articles

22/11/202121 pages · PDF
RESOLUTIONS

resolution

22/11/20214 pages · PDF
PSC08

notification of a person with significant control statement

22/11/20212 pages · PDF
SH08

capital name of class of shares

22/11/20212 pages · PDF
SH10

capital variation of rights attached to shares

22/11/20212 pages · PDF
Shares allotted

capital allotment shares

15/11/20215 pages · PDF
Director details changed

change person director company with change date

15/11/20212 pages · PDF
Confirmation statement

confirmation statement with updates

15/11/20216 pages · PDF
PSC07

cessation of a person with significant control

15/11/20211 page · PDF
Accounts filed

accounts with accounts type total exemption full

25/10/202111 pages · PDF
Shares allotted

capital allotment shares

26/08/20213 pages · PDF
Shares cancelled

capital cancellation shares

12/01/20214 pages · PDF
Share buyback

capital return purchase own shares

12/01/20213 pages · PDF
RESOLUTIONS

resolution

08/01/20211 page · PDF
Shares allotted

capital allotment shares

08/01/20214 pages · PDF
RESOLUTIONS

resolution

08/01/20211 page · PDF
MA

memorandum articles

08/01/202118 pages · PDF
Confirmation statement

confirmation statement with updates

18/12/20206 pages · PDF
Director appointed

appoint person director company with name date

19/10/20202 pages · PDF
Director appointed

appoint person director company with name date

19/10/20202 pages · PDF
Accounts filed

accounts with accounts type total exemption full

03/06/202010 pages · PDF
MR04

mortgage satisfy charge full

23/01/20201 page · PDF
MR01

mortgage create with deed with charge number charge creation date

23/01/202041 pages · PDF
Director appointed

appoint person director company with name date

03/01/20202 pages · PDF
Confirmation statement

confirmation statement with no updates

14/11/20193 pages · PDF
Accounts filed

accounts with accounts type total exemption full

29/05/201910 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

25/01/201928 pages · PDF
Confirmation statement

confirmation statement with updates

12/11/20183 pages · PDF
Accounts filed

accounts with accounts type total exemption full

01/10/201813 pages · PDF
Confirmation statement

confirmation statement with updates

03/08/20185 pages · PDF
TM02

termination secretary company with name termination date

03/08/20181 page · PDF
Address changed

change registered office address company with date old address new address

21/05/20181 page · PDF
Confirmation statement

confirmation statement with no updates

20/02/20183 pages · PDF
Accounts filed

accounts with accounts type total exemption full

17/10/20179 pages · PDF
SH10

capital variation of rights attached to shares

25/04/20172 pages · PDF
SH08

capital name of class of shares

25/04/20172 pages · PDF
RESOLUTIONS

resolution

13/04/201720 pages · PDF
Confirmation statement

confirmation statement with updates

27/02/20175 pages · PDF
Accounts filed

accounts with accounts type total exemption small

20/09/201612 pages · PDF
Annual return

annual return company with made up date full list shareholders

08/03/20165 pages · PDF
Accounts filed

accounts with accounts type total exemption small

07/01/20168 pages · PDF
Annual return

annual return company with made up date full list shareholders

06/03/20155 pages · PDF
Accounts filed

accounts with accounts type total exemption small

21/11/20147 pages · PDF
Annual return

annual return company with made up date full list shareholders

06/03/20145 pages · PDF
Accounts filed

accounts with accounts type total exemption small

18/07/20137 pages · PDF
Annual return

annual return company with made up date full list shareholders

01/03/20135 pages · PDF
MG02

legacy

24/10/20123 pages · PDF
MG02

legacy

02/10/20123 pages · PDF
MG01

legacy

29/09/20126 pages · PDF
Director resigned

termination director company with name

16/08/20121 page · PDF
Accounts filed

accounts with accounts type total exemption small

19/07/20127 pages · PDF
Annual return

annual return company with made up date full list shareholders

05/03/20126 pages · PDF
Accounts filed

accounts with accounts type total exemption small

23/11/20116 pages · PDF
Address changed

change registered office address company with date old address

03/10/20111 page · PDF
Director resigned

termination director company with name

16/09/20111 page · PDF
Director appointed

appoint person director company with name

03/06/20112 pages · PDF
Director appointed

appoint person director company with name

03/06/20112 pages · PDF
Annual return

annual return company with made up date full list shareholders

14/03/20115 pages · PDF
MG01

legacy

26/11/20106 pages · PDF
CERTNM

certificate change of name company

26/10/20102 pages · PDF
CONNOT

change of name notice

26/10/20102 pages · PDF
Accounts filed

accounts with accounts type total exemption small

15/10/20108 pages · PDF
Annual return

annual return company with made up date full list shareholders

24/03/20105 pages · PDF
Director details changed

change person director company with change date

24/03/20102 pages · PDF
Director details changed

change person director company with change date

24/03/20102 pages · PDF
Accounts filed

accounts with accounts type total exemption small

19/10/20094 pages · PDF
363a

legacy

01/04/20094 pages · PDF
Accounts filed

accounts with accounts type total exemption small

05/08/20083 pages · PDF