Advanced company searchLink opens in new window

LEYTON HEALTHCARE (NO 7) LIMITED

Company number 06552563

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)
25 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2017 DS01 Application to strike the company off the register
12 Dec 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 September 2016
08 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
27 Nov 2015 AA Accounts for a small company made up to 31 March 2015
19 Nov 2015 MR04 Satisfaction of charge 1 in full
19 Nov 2015 MR04 Satisfaction of charge 2 in full
02 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
09 Jan 2015 AA Accounts for a small company made up to 31 March 2014
05 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
16 Dec 2013 AA Accounts for a small company made up to 31 March 2013
11 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
17 Sep 2012 AA Accounts for a small company made up to 31 March 2012
01 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
15 Dec 2011 AA Accounts for a small company made up to 31 March 2011
15 Aug 2011 AD01 Registered office address changed from St Augustine's 125 Canterbury Road Westgate-on-Sea Kent CT8 8NL United Kingdom on 15 August 2011
26 Apr 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
29 Sep 2010 AP01 Appointment of Mr David Dennis Mackins as a director
29 Sep 2010 TM01 Termination of appointment of Louise Isaac as a director
20 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Apr 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
07 Apr 2010 CH03 Secretary's details changed for David John Aitchison on 7 April 2010
07 Apr 2010 CH01 Director's details changed for Louise Wendy Isaac on 7 April 2010
07 Apr 2010 CH01 Director's details changed for David John Aitchison on 7 April 2010