LAFAYETTE HEALTHCARE, LIMITED
Status | DISSOLVED |
Company No. | 03122084 |
Category | Private Limited Company |
Incorporated | 06 Nov 1995 |
Age | 28 years, 7 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 26 Mar 2019 |
Years | 5 years, 2 months, 12 days |
SUMMARY
LAFAYETTE HEALTHCARE, LIMITED is an dissolved private limited company with number 03122084. It was incorporated 28 years, 7 months, 1 day ago, on 06 November 1995 and it was dissolved 5 years, 2 months, 12 days ago, on 26 March 2019. The company address is Building 9 Croxley Park Building 9 Croxley Park, Watford, WD18 8WW, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 26 Mar 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Dec 2018
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 05 Dec 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Legacy
Date: 31 Jul 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 31 Jul 2018
Action Date: 31 Jul 2018
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2018-07-31
Documents
Legacy
Date: 31 Jul 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 23/07/18
Documents
Resolution
Date: 31 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 13 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 09 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Termination secretary company with name termination date
Date: 17 Nov 2016
Action Date: 21 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Debra Reynolds
Termination date: 2016-10-21
Documents
Confirmation statement with updates
Date: 16 Nov 2016
Action Date: 06 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-06
Documents
Move registers to sail company with new address
Date: 15 Nov 2016
Category: Address
Type: AD03
New address: C/O Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE
Documents
Change sail address company with new address
Date: 15 Nov 2016
Category: Address
Type: AD02
New address: C/O Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE
Documents
Appoint person director company with name date
Date: 10 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jacqueline Fielding
Appointment date: 2016-11-01
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2016
Action Date: 09 Nov 2016
Category: Address
Type: AD01
New address: Building 9 Croxley Park Hatters Lane Watford WD18 8WW
Change date: 2016-11-09
Old address: 4500 Parkway Whiteley Fareham Hampshire PO15 7NY
Documents
Termination director company with name termination date
Date: 09 Nov 2016
Action Date: 21 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Debra Reynolds
Termination date: 2016-10-21
Documents
Appoint person director company with name date
Date: 09 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Justin Elsey
Appointment date: 2016-11-01
Documents
Termination director company with name termination date
Date: 09 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-01
Officer name: Michelangelo Stefani
Documents
Accounts with accounts type dormant
Date: 01 Nov 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Accounts with accounts type dormant
Date: 21 Nov 2015
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: 12 Nov 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Termination director company with name termination date
Date: 15 Jun 2015
Action Date: 29 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-29
Officer name: Marco Costantino
Documents
Appoint person director company with name date
Date: 15 Jun 2015
Action Date: 29 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michelangelo Stefani
Appointment date: 2015-05-29
Documents
Accounts with accounts type dormant
Date: 26 Nov 2014
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: 18 Nov 2014
Action Date: 06 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-06
Documents
Accounts with accounts type dormant
Date: 14 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person director company with name
Date: 20 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marco Costantino
Documents
Termination director company with name
Date: 20 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Ford
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2013
Action Date: 06 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-06
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2012
Action Date: 06 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-06
Documents
Accounts with accounts type dormant
Date: 09 Nov 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Accounts with accounts type dormant
Date: 02 Jan 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: 08 Dec 2011
Action Date: 06 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-06
Documents
Accounts with accounts type dormant
Date: 27 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change registered office address company with date old address
Date: 24 May 2011
Action Date: 24 May 2011
Category: Address
Type: AD01
Change date: 2011-05-24
Old address: 154 Fareham Road Gosport Hampshire PO13 0AS
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2010
Action Date: 06 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-06
Documents
Accounts with accounts type dormant
Date: 05 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change person secretary company with change date
Date: 28 Jun 2010
Action Date: 30 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs. Debra Reynolds
Change date: 2010-05-30
Documents
Appoint person director company with name
Date: 08 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Ford
Documents
Termination director company with name
Date: 08 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David West
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2009
Action Date: 06 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-06
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-24
Officer name: Mrs. Debra Reynolds
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Roy West
Change date: 2009-11-24
Documents
Accounts with accounts type dormant
Date: 22 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 11 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director oriol millet lopez
Documents
Legacy
Date: 11 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary oriol millet lopez
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed debra reynolds
Documents
Legacy
Date: 01 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/08; full list of members
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / david west / 29/09/2008
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / oriol millet lopez / 29/09/2008
Documents
Accounts with accounts type dormant
Date: 08 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 15 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/07; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 05 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Dec 2005
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 28 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/05; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 07 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/04; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 20 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/03; full list of members
Documents
Legacy
Date: 13 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 13 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type dormant
Date: 18 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 02 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/02; full list of members
Documents
Accounts with accounts type full
Date: 15 Jun 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 06 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/01; full list of members
Documents
Legacy
Date: 04 Sep 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/01 to 30/09/01
Documents
Accounts with accounts type full
Date: 04 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 29 May 2001
Category: Address
Type: 287
Description: Registered office changed on 29/05/01 from: 1 king square bridgwater somerset TA6 3DG
Documents
Legacy
Date: 12 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Apr 2001
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 16 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/00; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type full
Date: 30 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 19 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/99; full list of members
Documents
Legacy
Date: 22 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 22/10/99 from: 1A king square bridgwater somerset TA6 3DG
Documents
Legacy
Date: 18 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 01 Feb 1999
Category: Annual-return
Type: 363b
Description: Return made up to 06/11/98; full list of members
Documents
Legacy
Date: 01 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jan 1999
Category: Address
Type: 287
Description: Registered office changed on 14/01/99 from: po box 3 lowgate house lowgate hull HU1 1JJ
Documents
Accounts with accounts type full
Date: 29 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 07 Aug 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Some Companies
STONE COTTAGE,LOGGERHEADS,TF9 4PF
Number: | 06878741 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
33 WIGMORE STREET,LONDON,W1U 1BZ
Number: | OC391034 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
EQUITIX EEEF BIOMASS 2 LIMITED
WELKEN HOUSE,LONDON,EC1M 6EH
Number: | 09839393 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11533253 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 SOUTHVIEW DRIVE,UPMINSTER,RM14 2LH
Number: | 11361469 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOSS AND CO (DIRECT ACCOUNTS) LIMITED
29 CREEK ROAD,HAYLING ISLAND,PO11 9QZ
Number: | 07180480 |
Status: | ACTIVE |
Category: | Private Limited Company |