Advanced company searchLink opens in new window

LIFECARE RESIDENCES LIMITED

Company number 05110137

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)
14 Sep 2020 SH02 Statement of capital on 18 June 2020
  • GBP 26,133,988
31 Jul 2020 TM01 Termination of appointment of Nigel James Sibley as a director on 21 July 2020
22 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 May 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 1,630,800
04 May 2020 CS01 Confirmation statement made on 23 April 2020 with updates
19 Mar 2020 MR01 Registration of charge 051101370018, created on 18 March 2020
01 Nov 2019 AD01 Registered office address changed from , 6 York Street, London, W1U 6QD, England to 15 Savile Row London W1S 3PJ on 1 November 2019
11 Oct 2019 AA Group of companies' accounts made up to 31 March 2019
01 May 2019 CS01 Confirmation statement made on 23 April 2019 with updates
09 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2019 SH01 Statement of capital following an allotment of shares on 19 December 2018
  • GBP 1,630,800
17 Sep 2018 AA Group of companies' accounts made up to 31 March 2018
08 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 May 2018 MA Memorandum and Articles of Association
08 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
02 May 2018 TM02 Termination of appointment of Robin Alistair Waterer as a secretary on 30 April 2018
02 May 2018 CS01 Confirmation statement made on 23 April 2018 with updates
01 May 2018 SH01 Statement of capital following an allotment of shares on 13 March 2018
  • GBP 1,290,483
12 Apr 2018 TM01 Termination of appointment of Gregory Paul Hinton as a director on 31 March 2018
12 Apr 2018 TM01 Termination of appointment of David Lovat Hearn as a director on 31 March 2018
12 Apr 2018 TM01 Termination of appointment of Clifford James Cook as a director on 31 March 2018
12 Apr 2018 AD01 Registered office address changed from , Sherwood House Forest Road, Kew, TW9 3BY to 15 Savile Row London W1S 3PJ on 12 April 2018
10 Jan 2018 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 1,290,483
10 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
10 Jan 2018 SH19 Statement of capital on 10 January 2018
  • GBP 1,290,483