Advanced company searchLink opens in new window

LNS CARE LTD

Company number 08548151

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)
06 Dec 2023 AA Micro company accounts made up to 31 March 2023
10 Jul 2023 CS01 Confirmation statement made on 29 May 2023 with updates
04 Aug 2022 AA Micro company accounts made up to 31 March 2022
04 Jul 2022 CS01 Confirmation statement made on 29 May 2022 with updates
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
18 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with updates
10 Mar 2021 CH01 Director's details changed for Dr Lavan Nilan Sasikethan on 1 March 2021
10 Mar 2021 AD01 Registered office address changed from Fair Acre Wood Shoreham Road Sevenoaks Kent TN14 5RN England to Fair Acre Shoreham Road Sevenoaks Kent TN14 5RN on 10 March 2021
10 Mar 2021 PSC04 Change of details for Dr Lavan Nilan Sasikethan as a person with significant control on 1 March 2021
10 Mar 2021 CH01 Director's details changed for Dr Lavan Nilan Sasikethan on 1 March 2021
10 Mar 2021 PSC04 Change of details for Dr Lavan Nilan Sasikethan as a person with significant control on 1 March 2021
10 Mar 2021 AD01 Registered office address changed from Fairacre Wood Shoreham Road Sevenoaks Kent TN14 5RN England to Fair Acre Shoreham Road Sevenoaks Kent TN14 5RN on 10 March 2021
26 Nov 2020 CH01 Director's details changed for Dr Lavan Nilan Sasikethan on 20 November 2020
26 Nov 2020 AD01 Registered office address changed from 103 Mayfield Gardens London W7 3RA England to Fairacre Wood Shoreham Road Sevenoaks Kent TN14 5RN on 26 November 2020
19 Jun 2020 AA Micro company accounts made up to 31 March 2020
08 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with updates
05 Nov 2019 AA Micro company accounts made up to 31 March 2019
17 Oct 2019 CH01 Director's details changed for Dr Lavan Nilan Sasikethan on 17 October 2019
17 Oct 2019 CH01 Director's details changed for Dr Lavan Nilan Sasikethan on 17 October 2019
16 Oct 2019 AD01 Registered office address changed from All Saints Cottage Upper Street Hollingbourne Maidstone Kent ME17 1UJ England to 103 Mayfield Gardens London W7 3RA on 16 October 2019
12 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with updates
14 Mar 2019 AA Micro company accounts made up to 31 March 2018
29 Jan 2019 AA01 Previous accounting period shortened from 31 May 2018 to 31 March 2018
03 Jul 2018 CS01 Confirmation statement made on 29 May 2018 with updates
26 Feb 2018 AA Micro company accounts made up to 31 May 2017