LOZELLS HEALTH LIMITED

C/O Rus & Co 1192 Stratford Road C/O Rus & Co 1192 Stratford Road, Birmingham, B28 8AB, England
StatusACTIVE
Company No.05674147
CategoryPrivate Limited Company
Incorporated12 Jan 2006
Age18 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

LOZELLS HEALTH LIMITED is an active private limited company with number 05674147. It was incorporated 18 years, 5 months, 7 days ago, on 12 January 2006. The company address is C/O Rus & Co 1192 Stratford Road C/O Rus & Co 1192 Stratford Road, Birmingham, B28 8AB, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 16 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Address

Type: AD01

New address: C/O Rus & Co 1192 Stratford Road Hall Green Birmingham B28 8AB

Old address: Lozells Health Limited C/O Fairfield Accountants 462 Dudley Road Birmingham B18 4HF England

Change date: 2022-09-09

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mohammed Eshak

Termination date: 2021-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-02

Officer name: Mohammed Eshak

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-02

Old address: C/O Fairfield Accountants Ltd 462 Dudley Road Birmingham B18 4HF England

New address: Lozells Health Limited C/O Fairfield Accountants 462 Dudley Road Birmingham B18 4HF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Address

Type: AD01

New address: C/O Fairfield Accountants Ltd 462 Dudley Road Birmingham B18 4HF

Change date: 2021-07-02

Old address: 2 Cedargrove Hagley Stourbridge West Midlands DY9 0DR England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 18 May 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA01

Made up date: 2021-01-31

New date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Apr 2017

Action Date: 19 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mohammed Eshak

Appointment date: 2016-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2017

Action Date: 19 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Eshak

Appointment date: 2016-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2017

Action Date: 19 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-19

Officer name: Baboo Alam

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Apr 2017

Action Date: 19 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Baboo Alam

Termination date: 2016-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2016

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Baboo Alam

Change date: 2014-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 07 Mar 2016

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Baboo Alam

Change date: 2014-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2015

Action Date: 03 Apr 2015

Category: Address

Type: AD01

New address: 2 Cedargrove Hagley Stourbridge West Midlands DY9 0DR

Change date: 2015-04-03

Old address: 34 Hartsbourne Drive Halesowen West Midlands B62 8ST

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2011

Action Date: 12 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2010

Action Date: 12 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-12

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Baboo Alam

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mohammed Ishaque

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 03/03/2009 from 14 king edwards road ladywood birmingham B1 2PZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 28/03/08\gbp si 100@1=100\gbp ic 100/200\

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/07; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 26 Jun 2007

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 12 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUSTELL'S RESTAURANT LTD

10 BEACH ROAD,ST. AUSTELL,PL25 3PH

Number:08071576
Status:ACTIVE
Category:Private Limited Company

CHRISTINE KENNY NUTRITION & FITNESS LTD

52 ST. MARKS AVENUE,ALTRINCHAM,WA14 4JB

Number:10622240
Status:ACTIVE
Category:Private Limited Company

DAVIS MEADE LTD

29 COURTENAY ROAD,BRISTOL,BS31 1JU

Number:07824203
Status:ACTIVE
Category:Private Limited Company

GATEMILE LIMITED

8TH FLOOR, CONNECT CENTRE,PORTSMOUTH,PO2 8QL

Number:07678684
Status:ACTIVE
Category:Private Limited Company

HARO GROUP LIMITED

33A HIGHFIELD STREET,ANSTEY,LE7 7DU

Number:10902262
Status:ACTIVE
Category:Private Limited Company

READZONE BOOKS LIMITED

READZONE BOOKS SUITE LP33738,LONDON,N1 7GU

Number:08263447
Status:ACTIVE
Category:Private Limited Company

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