- Company Overview for LIMA HOMECARE LIMITED (10944950)
- Filing history for LIMA HOMECARE LIMITED (10944950)
- People for LIMA HOMECARE LIMITED (10944950)
- Charges for LIMA HOMECARE LIMITED (10944950)
- More for LIMA HOMECARE LIMITED (10944950)
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) |
---|---|---|---|
23 Apr 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
21 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
14 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with no updates | |
30 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
30 May 2022 | PSC04 | Change of details for Mrs Emma Croft as a person with significant control on 16 May 2022 | |
30 May 2022 | PSC04 | Change of details for Mrs Lisa Ball as a person with significant control on 16 May 2022 | |
30 May 2022 | CH03 | Secretary's details changed for Mrs Lisa Ball on 16 May 2022 | |
30 May 2022 | CH01 | Director's details changed for Mrs Samantha Van Der Ryst on 16 May 2022 | |
30 May 2022 | CH01 | Director's details changed for Mrs Lisa Ball on 16 May 2022 | |
30 May 2022 | AD01 | Registered office address changed from Church View Chambers 38 Market Square Toddington Bedfordshire LU5 6BS England to 5 the Workshop Greenfield Road Pulloxhill Bedfordshire MK45 5BF on 30 May 2022 | |
11 Apr 2022 | MR01 | Registration of charge 109449500001, created on 5 April 2022 | |
19 Jan 2022 | PSC04 | Change of details for Mrs Emma Croft as a person with significant control on 21 December 2021 | |
19 Jan 2022 | PSC04 | Change of details for Mrs Lisa Ball as a person with significant control on 21 December 2021 | |
19 Jan 2022 | CH01 | Director's details changed for Mrs Lisa Ball on 21 December 2021 | |
19 Jan 2022 | CH01 | Director's details changed for Mrs Samantha Van Der Ryst on 21 December 2021 | |
19 Jan 2022 | CH03 | Secretary's details changed for Mrs Lisa Ball on 21 December 2021 | |
19 Jan 2022 | AD01 | Registered office address changed from 1st Floor Offices Park Road Sandy SG19 1AA England to Church View Chambers 38 Market Square Toddington Bedfordshire LU5 6BS on 19 January 2022 | |
04 Nov 2021 | PSC04 | Change of details for Mrs Emma Croft as a person with significant control on 21 May 2021 | |
04 Nov 2021 | CH01 | Director's details changed for Mrs Emma Croft on 21 May 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with updates | |
10 Feb 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
21 Dec 2020 | AP01 | Appointment of Mrs Samantha Van Der Ryst as a director on 1 November 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with no updates | |
27 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 |