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)
01 Jun 2009 363a Return made up to 23/04/09; full list of members
19 Feb 2009 395 Particulars of a mortgage or charge / charge no: 6
05 Feb 2009 AA Group of companies' accounts made up to 31 March 2008
06 Nov 2008 169 Gbp ic 150150/139339\21/10/08\gbp sr 10811@1=10811\
25 Sep 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement-purchase contract approved 15/09/2008
22 Sep 2008 173 Declaration of shares redemption:auditor's report
17 Sep 2008 288b Appointment terminated director oliver smith
15 Sep 2008 287 Registered office changed on 15/09/2008 from, sherwood house, forest road, kew, surrey, TW9 3BY
10 Sep 2008 CERT10 Certificate of re-registration from Public Limited Company to Private
10 Sep 2008 53 Application for reregistration from PLC to private
10 Sep 2008 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
10 Sep 2008 MAR Re-registration of Memorandum and Articles
05 Aug 2008 363a Return made up to 23/04/08; full list of members
08 Jul 2008 AUD Auditor's resignation
21 Apr 2008 AA Group of companies' accounts made up to 31 March 2007
22 Nov 2007 288a New director appointed
19 Nov 2007 288a New director appointed
19 Nov 2007 88(2)R Ad 13/11/07--------- £ si 42042@1=42042 £ ic 108108/150150
19 Nov 2007 123 Nc inc already adjusted 13/11/07
19 Nov 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Nov 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Nov 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Nov 2007 288b Director resigned
16 Nov 2007 403a Declaration of satisfaction of mortgage/charge