LIVING CARE (LEEDS) LIMITED
Status | ACTIVE |
Company No. | 00650015 |
Category | Private Limited Company |
Incorporated | 19 Feb 1960 |
Age | 64 years, 3 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
LIVING CARE (LEEDS) LIMITED is an active private limited company with number 00650015. It was incorporated 64 years, 3 months, 15 days ago, on 19 February 1960. The company address is 50-52 Station Parade, Harrogate, HG1 1TX, England.
Company Fillings
Termination director company with name termination date
Date: 29 May 2024
Action Date: 29 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-05-29
Officer name: Jason Elliot Lestner
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2024
Action Date: 15 Apr 2024
Category: Address
Type: AD01
New address: 50-52 Station Parade Harrogate HG1 1TX
Change date: 2024-04-15
Old address: 8 Manor Road Leeds West Yorkshire LS11 9AH United Kingdom
Documents
Mortgage satisfy charge full
Date: 11 Mar 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 006500150008
Documents
Mortgage satisfy charge full
Date: 11 Mar 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 006500150005
Documents
Mortgage satisfy charge full
Date: 11 Mar 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 006500150006
Documents
Mortgage satisfy charge full
Date: 11 Mar 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 006500150007
Documents
Confirmation statement with no updates
Date: 04 Jan 2024
Action Date: 23 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-23
Documents
Accounts with accounts type audit exemption subsiduary
Date: 07 Jul 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Legacy
Date: 07 Jul 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22
Documents
Legacy
Date: 07 Jul 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22
Documents
Legacy
Date: 07 Jul 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22
Documents
Confirmation statement with no updates
Date: 05 Jan 2023
Action Date: 23 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-23
Documents
Accounts with accounts type audit exemption subsiduary
Date: 16 Aug 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Legacy
Date: 16 Aug 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/21
Documents
Legacy
Date: 01 Aug 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/21
Documents
Legacy
Date: 05 Jul 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/21
Documents
Confirmation statement with no updates
Date: 23 Dec 2021
Action Date: 23 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-23
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 03 Mar 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Aug 2019
Action Date: 17 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 006500150008
Charge creation date: 2019-07-17
Documents
Change person director company with change date
Date: 08 Apr 2019
Action Date: 08 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jason Elliot Lestner
Change date: 2019-04-08
Documents
Accounts with accounts type small
Date: 03 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 31 Dec 2018
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 26 Oct 2018
Action Date: 24 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-10-24
Psc name: Grandlane Limited
Documents
Change person director company with change date
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-25
Officer name: Mr David Andrew Lestner
Documents
Change person director company with change date
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jason Elliot Lestner
Change date: 2018-10-25
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-24
Old address: 96 Marsh Lane Leeds West Yorkshire LS9 8SR
New address: 8 Manor Road Leeds West Yorkshire LS11 9AH
Documents
Accounts with accounts type small
Date: 27 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 12 Oct 2017
Action Date: 12 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-12
Officer name: Mr Jason Elliot Lestner
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Oct 2017
Action Date: 06 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-10-06
Charge number: 006500150007
Documents
Accounts with accounts type small
Date: 05 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Oct 2016
Action Date: 30 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-09-30
Charge number: 006500150006
Documents
Mortgage satisfy charge full
Date: 06 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 006500150004
Documents
Termination secretary company with name termination date
Date: 04 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-09-30
Officer name: Stephen Feldman
Documents
Change account reference date company previous shortened
Date: 08 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
New date: 2016-06-30
Made up date: 2016-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Jul 2016
Action Date: 01 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 006500150005
Charge creation date: 2016-07-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Jul 2016
Action Date: 01 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 006500150004
Charge creation date: 2016-07-01
Documents
Accounts with accounts type small
Date: 27 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type small
Date: 02 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts amended with accounts type small
Date: 14 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AAMD
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Mortgage satisfy charge full
Date: 23 Jul 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 23 Jul 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type small
Date: 11 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type small
Date: 29 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type full
Date: 06 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type small
Date: 25 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Andrew Lestner
Change date: 2009-11-01
Documents
Accounts with accounts type full
Date: 07 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type full
Date: 18 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 04 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type full
Date: 26 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 11 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type full
Date: 23 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 08 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type full
Date: 21 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 11 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type full
Date: 29 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 10 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type full
Date: 27 May 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Certificate change of name company
Date: 10 Apr 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed l & c calvert (chemists) LIMITED\certificate issued on 10/04/03
Documents
Legacy
Date: 17 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type full
Date: 23 Apr 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 11 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type full
Date: 20 Jun 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 21 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Legacy
Date: 02 Jan 2001
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 02 Jan 2001
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 02 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Dec 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 Dec 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 19 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 14 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type full
Date: 13 May 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 25 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; full list of members
Documents
Accounts with accounts type full
Date: 28 Sep 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 02 Sep 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/99 to 30/09/98
Documents
Legacy
Date: 02 Mar 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 02 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
CATHOLIC AGENCY FOR OVERSEAS DEVELOPMENT
ROMERO HOUSE,LONDON,SE1 7JB
Number: | 09387398 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
35 WOODFIELD CLOSE,FOLKESTONE,CT19 4LW
Number: | 11800699 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LIMEWOOD WAY,LEEDS,LS14 1AB
Number: | 09573477 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLWYNCELYN DEVELOPMENTS LIMITED
6 NUNS CRESCENT,PONTYPRIDD,CF37 2EW
Number: | 03262592 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10217071 |
Status: | ACTIVE |
Category: | Private Limited Company |
35-37 LOWLANDS ROAD,HARROW ON THE HILL,HA1 3AW
Number: | 09006586 |
Status: | ACTIVE |
Category: | Private Limited Company |