Advanced company searchLink opens in new window

LORICA WELLBEING LIMITED

Company number 12085028

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)
04 Mar 2024 RP05 Registered office address changed to PO Box 4385, 12085028 - Companies House Default Address, Cardiff, CF14 8LH on 4 March 2024
21 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
10 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with updates
22 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
07 Dec 2022 TM01 Termination of appointment of Gillian Elizabeth Hibbard as a director on 30 November 2022
10 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Aug 2022 MA Memorandum and Articles of Association
08 Jul 2022 PSC08 Notification of a person with significant control statement
08 Jul 2022 PSC07 Cessation of Saltus Partners Llp as a person with significant control on 30 May 2022
07 Jul 2022 PSC02 Notification of Saltus Partners Llp as a person with significant control on 4 July 2019
07 Jul 2022 PSC07 Cessation of Saltus Group Holdings Limited as a person with significant control on 31 May 2021
05 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with updates
10 Feb 2022 AD01 Registered office address changed from 3700 Parkway Whiteley Fareham PO15 7AW United Kingdom to 4500 Parkway Parkway Whiteley Fareham PO15 7AZ on 10 February 2022
07 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
17 Aug 2021 PSC07 Cessation of Saltus Partners Llp as a person with significant control on 31 May 2021
17 Aug 2021 PSC02 Notification of Saltus Group Holdings Limited as a person with significant control on 31 May 2021
07 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
16 Feb 2021 AP01 Appointment of Mr Jordan Gillies as a director on 15 February 2021
16 Feb 2021 AP01 Appointment of Mr James George Ritchie Philip as a director on 15 February 2021
15 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
05 Nov 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
04 Nov 2020 TM01 Termination of appointment of Simon Peter Armstrong as a director on 31 March 2020
23 Sep 2020 TM01 Termination of appointment of Patrick John Hocart Tooley as a director on 17 September 2020
04 Jul 2019 AA01 Current accounting period shortened from 31 July 2020 to 31 March 2020
04 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-04
  • GBP 1