L S CARE LIMITED

05599543
THE QUADRUS CENTRE WOODSTOCK WAY BOLDON BUSINESS PARK BOLDON NE35 9PF

Documents

Documents
Date Category Description Pages
02 Aug 2024 accounts Annual Accounts 9 Buy now
24 Jan 2024 officers Change of particulars for director (Judith Tindal Copeland) 2 Buy now
25 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jul 2023 accounts Annual Accounts 9 Buy now
21 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2022 accounts Annual Accounts 10 Buy now
25 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2021 accounts Annual Accounts 10 Buy now
04 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2020 accounts Annual Accounts 9 Buy now
23 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2019 accounts Annual Accounts 10 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 9 Buy now
01 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 accounts Annual Accounts 8 Buy now
04 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Aug 2016 accounts Annual Accounts 8 Buy now
09 Nov 2015 annual-return Annual Return 4 Buy now
28 Sep 2015 accounts Annual Accounts 8 Buy now
30 Jul 2015 officers Appointment of director (Mr David Snaith Sample) 2 Buy now
14 Nov 2014 annual-return Annual Return 3 Buy now
03 Sep 2014 accounts Annual Accounts 8 Buy now
15 Nov 2013 annual-return Annual Return 3 Buy now
30 Sep 2013 accounts Annual Accounts 15 Buy now
04 Sep 2013 officers Termination of appointment of director (Kathleen Wallace) 1 Buy now
15 May 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
11 Apr 2013 mortgage Statement of satisfaction of a charge 6 Buy now
05 Apr 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 6 Buy now
08 Jan 2013 annual-return Annual Return 5 Buy now
01 Oct 2012 accounts Annual Accounts 7 Buy now
05 Dec 2011 annual-return Annual Return 4 Buy now
27 Sep 2011 accounts Annual Accounts 6 Buy now
13 Jul 2011 resolution Resolution 2 Buy now
28 Oct 2010 annual-return Annual Return 4 Buy now
25 Sep 2010 accounts Annual Accounts 6 Buy now
18 Feb 2010 mortgage Particulars of a mortgage or charge 7 Buy now
04 Dec 2009 annual-return Annual Return 5 Buy now
04 Dec 2009 officers Change of particulars for director (Kathleen Wallace) 2 Buy now
04 Dec 2009 officers Change of particulars for director (Judith Tindal Copeland) 2 Buy now
04 Dec 2009 officers Change of particulars for director (Lisa Simpson) 2 Buy now
03 Dec 2009 officers Termination of appointment of director (George Wallace) 1 Buy now
03 Dec 2009 officers Termination of appointment of secretary (George Wallace) 1 Buy now
30 Oct 2009 accounts Annual Accounts 4 Buy now
19 May 2009 officers Director appointed kathleen wallace 1 Buy now
20 Jan 2009 annual-return Return made up to 21/10/08; full list of members 4 Buy now
22 Oct 2008 accounts Annual Accounts 5 Buy now
05 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 3 5 Buy now
11 Mar 2008 accounts Prev ext from 31/10/2007 to 31/12/2007 1 Buy now
21 Feb 2008 officers Secretary resigned 1 Buy now
21 Feb 2008 officers New secretary appointed 2 Buy now
21 Feb 2008 annual-return Return made up to 21/10/07; full list of members 3 Buy now
27 Oct 2007 officers Director resigned 1 Buy now
24 Jul 2007 officers New director appointed 2 Buy now
21 Jun 2007 officers New secretary appointed 2 Buy now
21 Jun 2007 officers Secretary resigned 1 Buy now
30 Jan 2007 accounts Annual Accounts 5 Buy now
25 Jan 2007 capital Ad 01/11/05--------- £ si 98@1 2 Buy now
15 Dec 2006 officers Director resigned 1 Buy now
06 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
15 Nov 2006 annual-return Return made up to 21/10/06; full list of members 8 Buy now
01 Aug 2006 mortgage Particulars of mortgage/charge 7 Buy now
14 Feb 2006 address Registered office changed on 14/02/06 from: suite 500 aidan house sunderland road gateshead tyne and wear NE8 3HU 1 Buy now
25 Nov 2005 officers New director appointed 2 Buy now
14 Nov 2005 officers New secretary appointed;new director appointed 2 Buy now
14 Nov 2005 address Registered office changed on 14/11/05 from: 9 perseverance works kingsland road london E2 8DD 1 Buy now
11 Nov 2005 officers Secretary resigned 1 Buy now
11 Nov 2005 officers Director resigned 1 Buy now
11 Nov 2005 officers New director appointed 2 Buy now
11 Nov 2005 officers New director appointed 2 Buy now
31 Oct 2005 change-of-name Certificate Change Of Name Company 2 Buy now
21 Oct 2005 incorporation Incorporation Company 12 Buy now