Advanced company searchLink opens in new window

LIVINGCARE IMAGING LIMITED

Company number 09629867

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)
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
  • RES12 ‐ Resolution of varying share rights or name
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 1.02
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
  • GBP 1
08 Mar 2016 AA01 Current accounting period extended from 30 June 2016 to 30 September 2016