Advanced company searchLink opens in new window

LIVING CARE PRACTICES LIMITED

Company number 07992716

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)
19 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2017 DS01 Application to strike the company off the register
09 Aug 2017 AD01 Registered office address changed from 96 Marsh Lane Leeds West Yorkshire LS9 8SR to Thorpe Park Clinic Unit 5, Centrum 4600 Park Aproach, Thorpe Park Leeds LS15 8GB on 9 August 2017
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
15 Apr 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
26 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
19 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
17 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
13 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
05 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
01 Oct 2012 CERTNM Company name changed exactword LIMITED\certificate issued on 01/10/12
  • RES15 ‐ Change company name resolution on 2012-06-22
  • NM01 ‐ Change of name by resolution
27 Jun 2012 AP01 Appointment of Doctor Stephen Mark Feldman as a director
26 Jun 2012 TM01 Termination of appointment of Jonathon Round as a director
26 Jun 2012 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 26 June 2012
15 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)