LOCHINVAR CARE LIMITED
Status | ACTIVE |
Company No. | 05655154 |
Category | Private Limited Company |
Incorporated | 15 Dec 2005 |
Age | 18 years, 5 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
LOCHINVAR CARE LIMITED is an active private limited company with number 05655154. It was incorporated 18 years, 5 months, 20 days ago, on 15 December 2005. The company address is Meads Barn Meads Barn, Ilminster, TA19 9DX, England.
Company Fillings
Appoint person director company with name date
Date: 03 Apr 2024
Action Date: 25 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Samantha Allhusen
Appointment date: 2024-03-25
Documents
Notification of a person with significant control
Date: 14 Mar 2024
Action Date: 19 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2024-02-19
Psc name: Watling (St Albans) Limited
Documents
Cessation of a person with significant control
Date: 14 Mar 2024
Action Date: 19 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alexia Wheeler
Cessation date: 2024-02-19
Documents
Cessation of a person with significant control
Date: 14 Mar 2024
Action Date: 19 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lara Mcgregor
Cessation date: 2024-02-19
Documents
Confirmation statement with no updates
Date: 12 Feb 2024
Action Date: 15 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-15
Documents
Second filing of confirmation statement with made up date
Date: 12 Feb 2024
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-12-15
Documents
Cessation of a person with significant control
Date: 11 Jan 2024
Action Date: 17 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicolas Christian Allhusen
Cessation date: 2022-02-17
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Dec 2022
Action Date: 15 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-15
Documents
Notification of a person with significant control
Date: 04 Mar 2022
Action Date: 16 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-02-16
Psc name: Alexia Wheeler
Documents
Change to a person with significant control
Date: 04 Mar 2022
Action Date: 16 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-16
Psc name: Mr Nicolas Christian Allhusen
Documents
Notification of a person with significant control
Date: 04 Mar 2022
Action Date: 16 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-02-16
Psc name: Lara Mcgregor
Documents
Confirmation statement with no updates
Date: 31 Dec 2021
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-15
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2021
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2021
Action Date: 20 Jan 2021
Category: Address
Type: AD01
New address: Meads Barn Ashwell Ilminster TA19 9DX
Change date: 2021-01-20
Old address: 2 Longmead Shaftesbury Dorset SP7 8PL
Documents
Gazette filings brought up to date
Date: 10 Mar 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Termination secretary company with name termination date
Date: 22 Jul 2019
Action Date: 22 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-07-22
Officer name: Michael Brown
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Appoint person secretary company with name date
Date: 08 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael Brown
Appointment date: 2017-08-01
Documents
Termination secretary company with name termination date
Date: 03 Jul 2017
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-06-20
Officer name: Samantha Jane Allhusen
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Change person director company with change date
Date: 02 Feb 2016
Action Date: 02 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-02
Officer name: Mr Nicolas Christian Allhusen
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 15 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-15
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2013
Action Date: 15 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-15
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 15 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-15
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2011
Action Date: 15 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-15
Documents
Change person director company with change date
Date: 15 Jun 2011
Action Date: 15 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Christian Allhusen
Change date: 2011-06-15
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2010
Action Date: 15 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-15
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 15 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-15
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicolas Christian Allhusen
Change date: 2009-10-12
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 15/12/2008 from 1 st james court whitefriars norwich norfolk NR3 1RU
Documents
Certificate change of name company
Date: 05 Feb 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lochinvar property LIMITED\certificate issued on 05/02/08
Documents
Legacy
Date: 09 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/07; full list of members
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 26 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/06; full list of members
Documents
Legacy
Date: 17 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/06 to 31/03/07
Documents
Legacy
Date: 17 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 17 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 08 Feb 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed friars 514 LIMITED\certificate issued on 08/02/06
Documents
Some Companies
42 LYTTON ROAD,BARNET,EN5 5BY
Number: | 11326574 |
Status: | ACTIVE |
Category: | Private Limited Company |
TORRIDON HOUSE,ROSYTH,KY11 2EU
Number: | SC495818 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 FOREST GATE,LONDON,NW9 0SP
Number: | 09615146 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FRIENDS NURSERY & DAYCARE LTD
3 AGHNAGON ROAD,NEWRY,BT34 2JG
Number: | NI641644 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR 30 CHARING CROSS ROAD,LONDON,WC2H 0DE
Number: | 10281252 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
85 PARADYKES AVENUE,LOANHEAD,EH20 9LD
Number: | SC191368 |
Status: | ACTIVE |
Category: | Private Limited Company |