Advanced company searchLink opens in new window

LEODIS CARE LIMITED

Company number 06442564

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)
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
  • GBP 286.5
15 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 286.5
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
  • GBP 286.5
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
  • GBP 286.50
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