LEANCARE LIMITED
Status | ACTIVE |
Company No. | 02719891 |
Category | Private Limited Company |
Incorporated | 03 Jun 1992 |
Age | 31 years, 11 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
LEANCARE LIMITED is an active private limited company with number 02719891. It was incorporated 31 years, 11 months, 28 days ago, on 03 June 1992. The company address is 17 Old Port Road 17 Old Port Road, Cardiff, CF5 6AL, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 22 Apr 2024
Action Date: 15 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-15
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2023
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with updates
Date: 03 Apr 2023
Action Date: 15 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-15
Documents
Confirmation statement with no updates
Date: 16 Feb 2023
Action Date: 11 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-11
Documents
Change to a person with significant control
Date: 16 Feb 2023
Action Date: 14 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-14
Psc name: Mr William Stoker
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change person director company with change date
Date: 17 Nov 2022
Action Date: 14 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-14
Officer name: Mrs Edwina Jane Stoker
Documents
Change person director company with change date
Date: 17 Nov 2022
Action Date: 14 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Stoker
Change date: 2022-11-14
Documents
Change person secretary company with change date
Date: 17 Nov 2022
Action Date: 14 Nov 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-11-14
Officer name: Mrs Edwina Jane Stoker
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2022
Action Date: 17 Nov 2022
Category: Address
Type: AD01
New address: 17 Old Port Road Wenvoe Cardiff CF5 6AL
Change date: 2022-11-17
Old address: 123 Wellington Road South Stockport Cheshire SK1 3th United Kingdom
Documents
Confirmation statement with no updates
Date: 21 Feb 2022
Action Date: 11 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-11
Documents
Change to a person with significant control
Date: 21 Feb 2022
Action Date: 21 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Edwina Jane Stoker
Change date: 2022-02-21
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change to a person with significant control
Date: 05 Mar 2021
Action Date: 31 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-31
Psc name: Mr William Stoker
Documents
Confirmation statement with no updates
Date: 04 Mar 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-11
Documents
Notification of a person with significant control
Date: 04 Mar 2021
Action Date: 31 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-31
Psc name: Edwina Jane Stoker
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 11 Feb 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Change to a person with significant control
Date: 10 Feb 2020
Action Date: 07 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr William Stoker
Change date: 2020-02-07
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2020
Action Date: 07 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-07
Old address: 123 Wellington Road South Stockport Cheshire SK1 3th
New address: 123 Wellington Road South Stockport Cheshire SK1 3th
Documents
Change person director company with change date
Date: 07 Feb 2020
Action Date: 07 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Stoker
Change date: 2020-02-07
Documents
Change person secretary company with change date
Date: 07 Feb 2020
Action Date: 07 Feb 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Edwina Jane Stoker
Change date: 2020-02-07
Documents
Change person director company with change date
Date: 07 Feb 2020
Action Date: 07 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-07
Officer name: Mrs Edwina Jane Stoker
Documents
Change to a person with significant control
Date: 07 Feb 2020
Action Date: 07 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr William Stoker
Change date: 2020-02-07
Documents
Change person director company with change date
Date: 07 Feb 2020
Action Date: 07 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-07
Officer name: Mr William Stoker
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 02 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-02
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 02 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-02
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 02 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-02
Documents
Accounts with accounts type total exemption small
Date: 17 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 02 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-02
Documents
Change person director company with change date
Date: 13 Jun 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Stoker
Change date: 2016-03-01
Documents
Change person director company with change date
Date: 13 Jun 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-01
Officer name: Mrs Edwina Jane Stoker
Documents
Change person secretary company with change date
Date: 13 Jun 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Edwina Jane Stoker
Change date: 2016-03-01
Documents
Accounts with accounts type total exemption small
Date: 20 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 02 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-02
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2014
Action Date: 02 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-02
Documents
Accounts with accounts type total exemption small
Date: 29 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2013
Action Date: 02 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-02
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2012
Action Date: 02 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-02
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 02 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-02
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 02 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-02
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Edwina Jane Stoker
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Stoker
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 02 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 29 Nov 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 May 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 13 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 01 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 01/06/05 from: lowfield house 222 wellington road south stockport SK2 6RS
Documents
Legacy
Date: 01 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/05; full list of members
Documents
Legacy
Date: 26 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 17 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/04 to 31/10/04
Documents
Legacy
Date: 10 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 06 Sep 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 Jul 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/02; full list of members
Documents
Legacy
Date: 16 Jun 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 23 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/01; full list of members
Documents
Accounts with accounts type small
Date: 26 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 31 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/00; full list of members
Documents
Accounts with accounts type small
Date: 30 Mar 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 08 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/99; no change of members
Documents
Accounts with accounts type small
Date: 28 Apr 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 25 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/98; full list of members
Documents
Accounts with accounts type small
Date: 29 Apr 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Accounts with accounts type small
Date: 21 Oct 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 14 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/97; no change of members
Documents
Legacy
Date: 02 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/96; no change of members
Documents
Accounts with accounts type small
Date: 13 Apr 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 01 Aug 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/95; full list of members
Documents
Legacy
Date: 27 Apr 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Accounts with accounts type small
Date: 05 Jan 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 16 Dec 1994
Category: Address
Type: 287
Description: Registered office changed on 16/12/94 from: c/o pe sutton hill farm congleton edge, congleton cheshire CW12 3NB
Documents
Legacy
Date: 16 Dec 1994
Category: Capital
Type: 88(2)R
Description: Ad 07/12/94--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 21 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/94; no change of members
Documents
Accounts with accounts type small
Date: 12 Dec 1993
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 26 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/93; full list of members
Documents
Legacy
Date: 10 Sep 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 29 Jul 1992
Category: Address
Type: 287
Description: Registered office changed on 29/07/92 from: classic house 174-180 old street london EC1V 9BP
Documents
Some Companies
49 MIDLAND ROAD,BEDFORD,MK40 1PW
Number: | 11877797 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 PULLMAN DRIVE,KINGSWINFORD,DY6 7BE
Number: | 09426207 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADEILAD ST DAVIDS BUILDING,PORTHMADOG,LL49 9AP
Number: | 11738377 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALEXANDRA HOUSE,SALISBURY,SP1 2SB
Number: | 03289204 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH LINCOLNSHIRE MOTOR COMPANY LIMITED
KIRKWARD KNAITH HILL,GAINSBOROUGH,DN21 5PF
Number: | 02179058 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST WILFRIDS (HULME MANCHESTER) MANAGEMENT COMPANY LIMITED
BOULTON HOUSE,MANCHESTER,M1 3HY
Number: | 04084392 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |