Advanced company searchLink opens in new window

LIVING CARE MEDICAL SERVICES LIMITED

Company number 06677276

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)
23 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
11 Sep 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 101
06 Aug 2015 AD01 Registered office address changed from 63 Harrogate Road Chapellallerton Leeds Yorkshire LS7 3PQ to Top Floor East Park Medical Centre 5-7 East Park Road Leeds LS9 9JG on 6 August 2015
02 Jun 2015 AP01 Appointment of Mrs Sherry Feldman as a director on 1 June 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
28 Aug 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 101
18 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
21 Oct 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 101
21 Oct 2013 CH01 Director's details changed for Dr Stephen Mark Feldman on 20 August 2013
20 Jun 2013 SH01 Statement of capital following an allotment of shares on 17 May 2013
  • GBP 101.00
11 Jun 2013 CC04 Statement of company's objects
11 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jun 2013 AA Total exemption full accounts made up to 30 June 2012
19 Mar 2013 CERTNM Company name changed bondcare medical services (one) LIMITED\certificate issued on 19/03/13
  • RES15 ‐ Change company name resolution on 2013-03-15
  • NM01 ‐ Change of name by resolution
27 Sep 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
19 Sep 2012 AD01 Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA on 19 September 2012
09 Aug 2012 AP01 Appointment of Dr Martin Thomas Johnson as a director
10 Jul 2012 TM01 Termination of appointment of Leib Levison as a director
10 Jul 2012 TM01 Termination of appointment of Andrew Levison as a director
10 Jul 2012 TM02 Termination of appointment of Andrew Levison as a secretary
13 Jan 2012 AA Total exemption full accounts made up to 30 June 2011
20 Sep 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
12 Jul 2011 AP01 Appointment of Dr Stephen Feldman as a director
27 Jan 2011 AA Total exemption full accounts made up to 30 June 2010
12 Oct 2010 AR01 Annual return made up to 20 August 2010 with full list of shareholders