LIFE CARE CORPORATION LIMITED
Status | ACTIVE |
Company No. | 07187988 |
Category | Private Limited Company |
Incorporated | 12 Mar 2010 |
Age | 14 years, 1 month, 21 days |
Jurisdiction | England Wales |
SUMMARY
LIFE CARE CORPORATION LIMITED is an active private limited company with number 07187988. It was incorporated 14 years, 1 month, 21 days ago, on 12 March 2010. The company address is Keyers Bridge House Wokingham Road Keyers Bridge House Wokingham Road, Berks, RG10 0RU, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Mar 2024
Action Date: 05 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-05
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2023
Action Date: 07 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-07
Documents
Accounts with accounts type total exemption full
Date: 26 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2022
Action Date: 12 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-12
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2021
Action Date: 07 Sep 2021
Category: Address
Type: AD01
Old address: 17 Leeland Mansions Leeland Road West Ealing London W13 9HE
New address: Keyers Bridge House Wokingham Road Hurst Berks RG10 0RU
Change date: 2021-09-07
Documents
Confirmation statement with no updates
Date: 08 Apr 2021
Action Date: 12 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-12
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2020
Action Date: 12 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-12
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2019
Action Date: 12 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-12
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2018
Action Date: 12 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-12
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 12 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-12
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2016
Action Date: 12 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-12
Documents
Accounts amended with accounts type total exemption small
Date: 13 Apr 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AAMD
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 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: 13 Apr 2015
Action Date: 12 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-12
Documents
Capital allotment shares
Date: 06 Jan 2015
Action Date: 31 Dec 2014
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Oct 2014
Action Date: 07 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-10-07
Charge number: 071879880002
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2014
Action Date: 12 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-12
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Mortgage create with deed with charge number
Date: 27 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071879880001
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2013
Action Date: 12 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-12
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2012
Action Date: 12 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-12
Documents
Accounts with accounts type dormant
Date: 04 Jan 2012
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: 13 Apr 2011
Action Date: 12 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-12
Documents
Termination director company with name
Date: 14 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Capital allotment shares
Date: 13 Jul 2010
Action Date: 12 Mar 2010
Category: Capital
Type: SH01
Date: 2010-03-12
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 13 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Satbir Singh Ahluwalia
Documents
Some Companies
5 MELROSE PLACE MANAGEMENT LIMITED
10 WARING HOUSE,BRISTOL,BS1 6TB
Number: | 01189006 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAPPLEBLACK COMMUNICATIONS LIMITED
15 CHURCH STREET,NEWCASTLE UPON TYNE,NE16 5DW
Number: | 09082911 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 MOORLANDS ROAD,BRADFORD,BD11 2BS
Number: | 11305439 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 FLORENCE AVENUE,DONCASTER,DN4 0PZ
Number: | 11873911 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 TILEHOUSE STREET,HITCHIN,SG5 2DY
Number: | 11913209 |
Status: | ACTIVE |
Category: | Private Limited Company |
OIL COMPANIES INTERNATIONAL MARINE FORUM
CLARENDON HOUSE,HAMILTON,
Number: | FC025995 |
Status: | ACTIVE |
Category: | Other company type |