LIFECARE RESIDENCES LIMITED

05110137
15 SAVILE ROW LONDON ENGLAND W1S 3PJ

Documents

Documents
Date Category Description Pages
30 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2024 officers Termination of appointment of director (Jane Mary Savile Smart) 1 Buy now
10 May 2024 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
30 Apr 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Apr 2024 officers Change of particulars for director (Mr Clifford Daniel Colin Cook) 2 Buy now
16 Feb 2024 accounts Annual Accounts 50 Buy now
01 Feb 2024 officers Appointment of director (Mr Wynton Alan Edwards) 2 Buy now
29 Jan 2024 officers Termination of appointment of director (Andrew John Edwards) 1 Buy now
03 Jul 2023 officers Change of particulars for director (Mr Clifford Daniel Colin Cook) 2 Buy now
27 Apr 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Apr 2023 accounts Annual Accounts 44 Buy now
20 Mar 2023 mortgage Registration of a charge 23 Buy now
16 Mar 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
27 Feb 2023 officers Appointment of director (Mr Gary Paul Heather) 2 Buy now
13 Feb 2023 officers Change of particulars for director (Mr Clifford Daniel Colin Cook) 2 Buy now
10 Feb 2023 officers Appointment of director (Mrs Jane Mary Savile Smart) 2 Buy now
10 Feb 2023 officers Termination of appointment of director (Paul Ronayne Harries) 1 Buy now
13 Sep 2022 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
05 Sep 2022 capital Return of Allotment of shares 3 Buy now
20 Jul 2022 officers Appointment of director (Mr Clifford Daniel Colin Cook) 2 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2022 accounts Annual Accounts 45 Buy now
26 May 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Nov 2020 accounts Annual Accounts 47 Buy now
29 Oct 2020 capital Return of Allotment of shares 3 Buy now
28 Oct 2020 capital Return of Allotment of shares 3 Buy now
14 Sep 2020 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
31 Jul 2020 officers Termination of appointment of director (Nigel James Sibley) 1 Buy now
22 May 2020 resolution Resolution 4 Buy now
05 May 2020 capital Return of Allotment of shares 3 Buy now
04 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Mar 2020 mortgage Registration of a charge 21 Buy now
01 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Oct 2019 accounts Annual Accounts 45 Buy now
01 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jan 2019 resolution Resolution 51 Buy now
02 Jan 2019 capital Return of Allotment of shares 3 Buy now
17 Sep 2018 accounts Annual Accounts 41 Buy now
08 May 2018 resolution Resolution 1 Buy now
08 May 2018 incorporation Memorandum Articles 45 Buy now
08 May 2018 resolution Resolution 2 Buy now
02 May 2018 officers Termination of appointment of secretary (Robin Alistair Waterer) 1 Buy now
02 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 May 2018 capital Return of Allotment of shares 3 Buy now
12 Apr 2018 officers Termination of appointment of director (Gregory Paul Hinton) 1 Buy now
12 Apr 2018 officers Termination of appointment of director (David Lovat Hearn) 1 Buy now
12 Apr 2018 officers Termination of appointment of director (Clifford James Cook) 1 Buy now
12 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2018 capital Return of Allotment of shares 4 Buy now
10 Jan 2018 resolution Resolution 46 Buy now
10 Jan 2018 capital Statement of capital (Section 108) 3 Buy now
04 Jan 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
04 Jan 2018 insolvency Solvency Statement dated 21/12/17 2 Buy now
04 Jan 2018 resolution Resolution 1 Buy now
18 Dec 2017 officers Termination of appointment of director (Richard Henry James Davis) 1 Buy now
15 Nov 2017 officers Change of particulars for director (Mr David Lovat Hearn) 2 Buy now
15 Nov 2017 officers Appointment of director (Mr Neville Victor Cook) 2 Buy now
15 Nov 2017 officers Change of particulars for director (Mr David Lovat Hearn) 2 Buy now
01 Sep 2017 accounts Annual Accounts 39 Buy now
16 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
16 Aug 2017 mortgage Statement of satisfaction of a charge 2 Buy now
21 Jun 2017 officers Appointment of director (Mr Nigel James Sibley) 2 Buy now
21 Jun 2017 officers Termination of appointment of director (Nigel James Sibley) 1 Buy now
21 Jun 2017 officers Appointment of director (Mr Nigel James Sibley) 2 Buy now
31 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2017 officers Appointment of director (Mr Paul Ronayne Harries) 2 Buy now
06 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
06 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
23 Dec 2016 mortgage Registration of a charge 26 Buy now
20 Dec 2016 accounts Annual Accounts 45 Buy now
13 Dec 2016 officers Change of particulars for secretary (Mr Robin Alistair Waterer) 1 Buy now
23 Jul 2016 mortgage Registration of a charge 65 Buy now
23 Jun 2016 mortgage Statement of satisfaction of a charge 4 Buy now
23 Jun 2016 mortgage Statement of satisfaction of a charge 4 Buy now
08 Jun 2016 mortgage Statement of satisfaction of a charge 4 Buy now
08 Jun 2016 mortgage Statement of satisfaction of a charge 4 Buy now
16 May 2016 officers Appointment of director (Mr Richard Henry James Davis) 2 Buy now
26 Apr 2016 annual-return Annual Return 5 Buy now
25 Apr 2016 officers Appointment of director (Mr David Lovat Hearn) 2 Buy now
17 Dec 2015 accounts Annual Accounts 27 Buy now
10 Jul 2015 annual-return Annual Return 4 Buy now
10 Jul 2015 officers Termination of appointment of director (Brad Beanblossom) 1 Buy now
10 Jul 2015 officers Appointment of director (Andrew John Edwards) 2 Buy now
26 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
12 Jan 2015 resolution Resolution 3 Buy now
11 Dec 2014 mortgage Registration of a charge 28 Buy now
02 Dec 2014 mortgage Statement of satisfaction of a charge 1 Buy now
05 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
25 Jul 2014 accounts Annual Accounts 27 Buy now
14 May 2014 annual-return Annual Return 5 Buy now
14 May 2014 capital Return of Allotment of shares 3 Buy now
14 May 2014 officers Termination of appointment of director (Joshua Miller) 1 Buy now
04 Jan 2014 accounts Annual Accounts 25 Buy now
15 Aug 2013 mortgage Statement of satisfaction of a charge 4 Buy now
15 Aug 2013 mortgage Statement of satisfaction of a charge 4 Buy now
12 Aug 2013 mortgage Registration of a charge 35 Buy now
12 Aug 2013 mortgage Registration of a charge 28 Buy now
12 Aug 2013 mortgage Registration of a charge 29 Buy now
12 Aug 2013 mortgage Registration of a charge 34 Buy now
01 Aug 2013 mortgage Registration of a charge 8 Buy now