LEAL HEALTHCARE LIMITED

05539733
8 PRIOR DERAM WALK COVENTRY ENGLAND CV4 8FT

Documents

Documents
Date Category Description Pages
29 Feb 2024 accounts Annual Accounts 10 Buy now
13 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2023 accounts Annual Accounts 10 Buy now
21 Apr 2022 mortgage Registration of a charge 11 Buy now
07 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2022 mortgage Registration of a charge 38 Buy now
30 Nov 2021 accounts Annual Accounts 9 Buy now
16 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2021 accounts Annual Accounts 8 Buy now
15 Jun 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Dec 2019 mortgage Registration of a charge 35 Buy now
09 Dec 2019 mortgage Registration of a charge 45 Buy now
09 Dec 2019 mortgage Registration of a charge 38 Buy now
06 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Dec 2019 officers Termination of appointment of director (Usha Rani Leal) 1 Buy now
06 Dec 2019 officers Appointment of director (Mr Soonick Seow) 2 Buy now
04 Dec 2019 accounts Annual Accounts 9 Buy now
04 Dec 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Mar 2019 accounts Annual Accounts 9 Buy now
28 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Apr 2018 accounts Annual Accounts 9 Buy now
28 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
28 Mar 2018 mortgage Statement of satisfaction of a charge 2 Buy now
28 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
24 Aug 2017 officers Change of particulars for director (Ms Usha Rani Leal) 2 Buy now
24 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 May 2017 accounts Annual Accounts 9 Buy now
25 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Apr 2016 accounts Annual Accounts 8 Buy now
03 Sep 2015 annual-return Annual Return 3 Buy now
27 Apr 2015 accounts Annual Accounts 8 Buy now
02 Sep 2014 annual-return Annual Return 3 Buy now
21 Apr 2014 accounts Annual Accounts 8 Buy now
27 Aug 2013 annual-return Annual Return 3 Buy now
21 Jan 2013 accounts Annual Accounts 8 Buy now
31 Aug 2012 annual-return Annual Return 3 Buy now
21 Feb 2012 officers Termination of appointment of director (Porsotam Ram Leal) 1 Buy now
21 Feb 2012 officers Termination of appointment of secretary (Usha Rani Leal) 1 Buy now
06 Jan 2012 accounts Annual Accounts 5 Buy now
08 Sep 2011 annual-return Annual Return 5 Buy now
08 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 May 2011 accounts Annual Accounts 5 Buy now
15 Sep 2010 annual-return Annual Return 5 Buy now
15 Sep 2010 officers Change of particulars for director (Porsotam Ram Leal) 2 Buy now
15 Sep 2010 officers Change of particulars for director (Usha Rani Leal) 2 Buy now
26 May 2010 accounts Annual Accounts 6 Buy now
24 Aug 2009 annual-return Return made up to 18/08/09; full list of members 4 Buy now
18 Jun 2009 accounts Annual Accounts 6 Buy now
04 Sep 2008 resolution Resolution 1 Buy now
27 Aug 2008 annual-return Return made up to 18/08/08; full list of members 4 Buy now
27 Aug 2008 officers Director's change of particulars / porsotam leal / 26/08/2008 1 Buy now
27 Aug 2008 officers Director and secretary's change of particulars / usha leal / 26/08/2008 1 Buy now
22 May 2008 accounts Annual Accounts 7 Buy now
24 Sep 2007 annual-return Return made up to 18/08/07; full list of members 3 Buy now
24 Sep 2007 address Location of register of members 1 Buy now
19 Apr 2007 mortgage Particulars of mortgage/charge 3 Buy now
16 Apr 2007 mortgage Particulars of mortgage/charge 3 Buy now
24 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
20 Jan 2007 address Registered office changed on 20/01/07 from: c/o simon puddle accountant john hill partnership fairstowe chambers library road ferndown dorset BH22 9JW 1 Buy now
03 Oct 2006 annual-return Return made up to 18/08/06; full list of members 7 Buy now
22 Sep 2006 accounts Annual Accounts 2 Buy now
19 Oct 2005 officers Secretary resigned 1 Buy now
19 Oct 2005 officers Director resigned 1 Buy now
19 Oct 2005 officers New director appointed 2 Buy now
19 Oct 2005 officers New secretary appointed;new director appointed 2 Buy now
18 Aug 2005 incorporation Incorporation Company 16 Buy now