Advanced company searchLink opens in new window

LONDON RESIDENTIAL HEALTHCARE LIMITED

Company number 03320455

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2024 AA Full accounts made up to 31 December 2023
15 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
24 Apr 2023 AA Full accounts made up to 31 December 2022
16 Mar 2023 CH01 Director's details changed for Mrs Liat Golani on 7 December 2022
09 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
30 May 2022 AA Full accounts made up to 31 December 2021
15 Feb 2022 MR01 Registration of charge 033204550043, created on 14 February 2022
07 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
28 Apr 2021 AA Full accounts made up to 31 December 2020
19 Dec 2020 AA Full accounts made up to 31 December 2019
10 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with no updates
12 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
11 Dec 2019 AP01 Appointment of Mrs Liat Golani as a director on 13 November 2019
11 Dec 2019 TM01 Termination of appointment of Eirik Peter Robson as a director on 13 November 2019
08 Jul 2019 AA Full accounts made up to 31 December 2018
10 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
06 Jun 2018 AA Full accounts made up to 31 December 2017
07 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with updates
07 Dec 2017 PSC02 Notification of Lrh Care Homes Limited as a person with significant control on 16 February 2017
07 Dec 2017 PSC07 Cessation of Sarbjit Singh Grewal as a person with significant control on 16 February 2017
07 Dec 2017 PSC07 Cessation of Parminder Kaur Grewal as a person with significant control on 16 February 2017
07 Dec 2017 PSC07 Cessation of Jagdip Singh Grewal as a person with significant control on 16 February 2017
26 Jun 2017 AA01 Current accounting period extended from 31 July 2017 to 31 December 2017
25 May 2017 AD01 Registered office address changed from The Boynes Upper Hook Road Upton-upon-Severn Worcester WR8 0SB England to 12-14 Langley Avenue Surbiton Surrey KT6 6QL on 25 May 2017
24 Mar 2017 MA Memorandum and Articles of Association