- Company Overview for LIVINGCARE IMAGING LIMITED (09629867)
- Filing history for LIVINGCARE IMAGING LIMITED (09629867)
- People for LIVINGCARE IMAGING LIMITED (09629867)
- Charges for LIVINGCARE IMAGING LIMITED (09629867)
- More for LIVINGCARE IMAGING LIMITED (09629867)
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) |
---|---|---|---|
08 Jun 2020 | AP01 | Appointment of Mr Christopher John Clark as a director on 28 April 2020 | |
08 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
28 Jun 2019 | AP01 | Appointment of Dr Emma Louise Rowbotham as a director on 1 June 2019 | |
28 Jun 2019 | TM01 | Termination of appointment of Andrew James Grainger as a director on 1 June 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
19 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
31 May 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
22 May 2018 | AP03 | Appointment of Luke Steven Minshall as a secretary on 1 August 2017 | |
22 May 2018 | TM02 | Termination of appointment of Susan Martin as a secretary on 1 August 2017 | |
11 Jan 2018 | AD01 | Registered office address changed from Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL to 4215 Park Approach Leeds LS15 8GB on 11 January 2018 | |
06 Nov 2017 | AP01 | Appointment of Mr Luke Steven Minshall as a director on 1 November 2017 | |
10 Oct 2017 | PSC04 | Change of details for Dr Stephen Mark Feldman as a person with significant control on 10 October 2017 | |
30 Sep 2017 | AD01 | Registered office address changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY England to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 30 September 2017 | |
20 Jun 2017 | MR01 | Registration of charge 096298670001, created on 14 June 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
24 Mar 2017 | AD01 | Registered office address changed from East Park Medical Centre 5-7 East Park Road Top Floor Leeds West Yorkshire LS9 9JD United Kingdom to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY on 24 March 2017 | |
10 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
10 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2016 | SH08 | Change of share class name or designation | |
21 Oct 2016 | AP01 | Appointment of Dr Andrew James Grainger as a director on 11 October 2016 | |
20 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 11 October 2016
|
|
20 Oct 2016 | AP01 | Appointment of Mr David Andrew Lestner as a director on 11 October 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
08 Mar 2016 | AA01 | Current accounting period extended from 30 June 2016 to 30 September 2016 |