LEANCARE LIMITED

17 Old Port Road 17 Old Port Road, Cardiff, CF5 6AL, United Kingdom
StatusACTIVE
Company No.02719891
CategoryPrivate Limited Company
Incorporated03 Jun 1992
Age31 years, 11 months, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Nov 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/04 to 31/10/04

Documents

View document PDF

Legacy

Date: 10 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Sep 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/02; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/99; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/98; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/97; no change of members

Documents

View document PDF

Legacy

Date: 02 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/96; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Aug 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/95; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Dec 1994

Category: Capital

Type: 88(2)R

Description: Ad 07/12/94--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 21 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/94; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/93; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 03 Jun 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEDFORD CAFE LATTE LIMITED

49 MIDLAND ROAD,BEDFORD,MK40 1PW

Number:11877797
Status:ACTIVE
Category:Private Limited Company

BESPOKE WORKER LIMITED

41 PULLMAN DRIVE,KINGSWINFORD,DY6 7BE

Number:09426207
Status:ACTIVE
Category:Private Limited Company

DATMAD CYF

ADEILAD ST DAVIDS BUILDING,PORTHMADOG,LL49 9AP

Number:11738377
Status:ACTIVE
Category:Private Limited Company

LATCHLEY LIMITED

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
Number:04084392
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source