LIVING CARE MEDICAL SERVICES LIMITED

9th Floor 7 Park Row, Leeds, LS1 5HD
StatusDISSOLVED
Company No.06677276
CategoryPrivate Limited Company
Incorporated20 Aug 2008
Age15 years, 8 months, 27 days
JurisdictionEngland Wales
Dissolution02 May 2022
Years2 years, 14 days

SUMMARY

LIVING CARE MEDICAL SERVICES LIMITED is an dissolved private limited company with number 06677276. It was incorporated 15 years, 8 months, 27 days ago, on 20 August 2008 and it was dissolved 2 years, 14 days ago, on 02 May 2022. The company address is 9th Floor 7 Park Row, Leeds, LS1 5HD.



Company Fillings

Gazette dissolved liquidation

Date: 02 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Address

Type: AD01

Old address: 36 Park Row Leeds LS1 5JL

New address: 9th Floor 7 Park Row Leeds LS1 5HD

Change date: 2021-11-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jun 2021

Action Date: 27 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2020

Action Date: 20 May 2020

Category: Address

Type: AD01

New address: 36 Park Row Leeds LS1 5JL

Old address: C/O Livingcare 4215 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB

Change date: 2020-05-20

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jan 2018

Action Date: 25 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-25

Charge number: 066772760001

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2017

Action Date: 24 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Living Care Group Limited

Notification date: 2016-10-24

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Resolution

Date: 04 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Address

Type: AD01

New address: C/O Livingcare 4215 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB

Old address: C/O Livingcare 4215 Park Approach Thorpe Park Leeds LS15 8GB England

Change date: 2017-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2017

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Thomas Johnson

Termination date: 2016-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-09

Old address: Top Floor East Park Medical Centre 5-7 East Park Road Leeds LS9 9JG

New address: C/O Livingcare 4215 Park Approach Thorpe Park Leeds LS15 8GB

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-24

Officer name: Kathleen Johnson

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2015

Action Date: 06 Aug 2015

Category: Address

Type: AD01

Old address: 63 Harrogate Road Chapellallerton Leeds Yorkshire LS7 3PQ

Change date: 2015-08-06

New address: Top Floor East Park Medical Centre 5-7 East Park Road Leeds LS9 9JG

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Mrs Sherry Feldman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 20 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 20 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-20

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2013

Action Date: 20 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Stephen Mark Feldman

Change date: 2013-08-20

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2013

Action Date: 17 May 2013

Category: Capital

Type: SH01

Capital : 101.00 GBP

Date: 2013-05-17

Documents

View document PDF

Statement of companys objects

Date: 11 Jun 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 11 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Certificate change of name company

Date: 19 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bondcare medical services (one) LIMITED\certificate issued on 19/03/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2012

Action Date: 20 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-20

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Sep 2012

Action Date: 19 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-19

Old address: Ramsay House 18 Vera Avenue London N21 1RA

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Martin Thomas Johnson

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leib Levison

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Levison

Documents

View document PDF

Termination secretary company with name

Date: 10 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Levison

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 20 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-20

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Stephen Feldman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2010

Action Date: 20 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-20

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kathleen Johnson

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2009

Action Date: 20 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-20

Documents

View document PDF

Legacy

Date: 02 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/2009 to 30/06/2009

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Capital

Type: 88(2)

Description: Ad 05/05/09\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed andrew warren levison

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed leib levison

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 25/09/2008 from ramsay house 18 vera avenue london N21 1RA united kingdom

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Capital

Type: 123

Description: Gbp nc 1000/100000\20/08/08

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 21/08/2008 from the studio st nicholas close elstree herts WD6 3EW

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary qa registrars LIMITED

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director qa nominees LIMITED

Documents

View document PDF

Incorporation company

Date: 20 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BODYWORK THERAPIES LTD

14 AMBLESIDE AVENUE,BARNOLDSWICK,BB18 5JL

Number:11106619
Status:ACTIVE
Category:Private Limited Company

FALCONER PROPERTIES LTD

27 NORTH SUDLEY ROAD,LIVERPOOL,L17 0BE

Number:11684586
Status:ACTIVE
Category:Private Limited Company

GRAFTON MEDICAL SERVICES LTD

GRAFTON MAIN ROAD,LYDNEY,GL15 4SX

Number:09516806
Status:ACTIVE
Category:Private Limited Company

LANDSCAPE VISUAL LIMITED

HIGHLAND HOUSE,BURGESS HILL,RH15 9TN

Number:07346632
Status:ACTIVE
Category:Private Limited Company

RODERICK ANTHONY LIMITED

2 OLD BATH ROAD,NEWBURY,RG14 1QL

Number:04642286
Status:ACTIVE
Category:Private Limited Company

SK MEDIA PRODUCTIONS LIMITED

2ND FLOOR NORTHUMBERLAND HOUSE,LONDON,WC1V 7JZ

Number:10370828
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