Advanced company searchLink opens in new window

LIVING CARE PHARMACY GROUP LIMITED

Company number 10208356

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)
29 Mar 2018 AA Group of companies' accounts made up to 30 June 2017
11 Oct 2017 MR01 Registration of charge 102083560004, created on 6 October 2017
31 May 2017 CS01 Confirmation statement made on 31 May 2017 with updates
02 May 2017 MA Memorandum and Articles of Association
30 Mar 2017 AA01 Current accounting period shortened from 30 September 2017 to 30 June 2017
25 Jan 2017 CERTNM Company name changed aghoco 1420 LIMITED\certificate issued on 25/01/17
  • NM06 ‐ Change of name with request to seek comments from relevant body
13 Jan 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-09
13 Jan 2017 CONNOT Change of name notice
28 Oct 2016 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 1,000.00
27 Oct 2016 SH02 Sub-division of shares on 30 September 2016
27 Oct 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Oct 2016 MR04 Satisfaction of charge 102083560001 in full
11 Oct 2016 MR01 Registration of charge 102083560002, created on 30 September 2016
11 Oct 2016 MR01 Registration of charge 102083560003, created on 30 September 2016
10 Oct 2016 MR01 Registration of charge 102083560001, created on 30 September 2016
06 Oct 2016 TM01 Termination of appointment of Roger Hart as a director on 2 August 2016
06 Oct 2016 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 2 August 2016
01 Sep 2016 AP01 Appointment of Jason Elliott Lestner as a director on 2 August 2016
01 Sep 2016 AP01 Appointment of Mr David Andrew Lestner as a director on 2 August 2016
31 Aug 2016 AD01 Registered office address changed from 100 Barbirolli Square Manchester England M2 3AB England to 96 Marsh Lane Leeds West Yorkshire LS9 8SR on 31 August 2016
31 Aug 2016 AA01 Current accounting period extended from 30 June 2017 to 30 September 2017
31 Aug 2016 TM01 Termination of appointment of Inhoco Formations Limited as a director on 2 August 2016
31 Aug 2016 TM01 Termination of appointment of a G Secretarial Limited as a director on 2 August 2016
01 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-01
  • GBP 1