- Company Overview for LEODIS CARE LIMITED (06442564)
- Filing history for LEODIS CARE LIMITED (06442564)
- People for LEODIS CARE LIMITED (06442564)
- More for LEODIS CARE LIMITED (06442564)
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) |
---|---|---|---|
29 Sep 2016 | TM01 | Termination of appointment of Canice James Garrett as a director on 28 September 2016 | |
29 Sep 2016 | TM01 | Termination of appointment of Andrew Robinson as a director on 28 September 2016 | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
15 Jan 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
15 Jan 2015 | AD02 | Register inspection address has been changed from Living Care House 63 Harrogate Road Leeds LS7 3PQ England to C/O Livingcare Top Floor 5-7 East Park Road Leeds LS9 9JD | |
15 Jan 2015 | AP03 | Appointment of Mr Andrew Howden as a secretary on 4 November 2014 | |
15 Jan 2015 | AP01 | Appointment of Mrs Susan Mary Martin as a director on 4 November 2014 | |
15 Jan 2015 | AD01 | Registered office address changed from 5-7 East Park Road Leeds LS9 9JD England to C/O Livingcare Top Floor 5-7 East Park Road Leeds LS9 9JD on 15 January 2015 | |
15 Jan 2015 | TM01 | Termination of appointment of Simon James Oates as a director on 4 November 2014 | |
15 Jan 2015 | TM02 | Termination of appointment of Sue Martin as a secretary on 4 November 2014 | |
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Jun 2014 | AP01 | Appointment of Dr Andrew Robinson as a director | |
27 Jun 2014 | AP03 | Appointment of Mrs Sue Martin as a secretary | |
07 Mar 2014 | AD01 | Registered office address changed from Living Care House 63 Harrogate Road Leeds LS7 3PQ on 7 March 2014 | |
20 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Jan 2014 | TM01 | Termination of appointment of Stuart Davis as a director | |
09 Jan 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
29 Jan 2013 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
29 Jan 2013 | AD01 | Registered office address changed from 4210 Park Approach Avenue Ground Floor Leeds West Yorkshire LS15 8GB on 29 January 2013 | |
29 Jan 2013 | AD02 | Register inspection address has been changed from 4210 Park Approach Avenue Thorpe Park Leeds West Yorkshire LS15 8GB | |
12 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 1 October 2012
|
|
09 Oct 2012 | TM02 | Termination of appointment of Ibrahim Mahmood as a secretary | |
08 Oct 2012 | AP01 | Appointment of Dr Canice James Garrett as a director |