LAKHMI HEALTHCARE LIMITED

58 High Street, Pinner, HA5 5PZ, Middlesex, England
StatusACTIVE
Company No.07333435
CategoryPrivate Limited Company
Incorporated03 Aug 2010
Age13 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

LAKHMI HEALTHCARE LIMITED is an active private limited company with number 07333435. It was incorporated 13 years, 9 months, 14 days ago, on 03 August 2010. The company address is 58 High Street, Pinner, HA5 5PZ, Middlesex, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Uma Devi Thavakumaran

Change date: 2019-08-27

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shan Holiday

Change date: 2019-08-29

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Address

Type: AD01

Old address: Ground Floor 4 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA

Change date: 2019-03-19

New address: 58 High Street Pinner Middlesex HA5 5PZ

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 06 Jan 2016

Action Date: 31 Aug 2014

Category: Accounts

Type: AAMD

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 03 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2014

Action Date: 05 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073334350001

Charge creation date: 2014-08-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 03 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2013

Action Date: 03 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2013

Action Date: 07 May 2013

Category: Address

Type: AD01

Change date: 2013-05-07

Old address: 1 Warner House, Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 03 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 03 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-03

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kalaivanan Palaniandy

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Irene Holiday

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2010

Action Date: 07 Sep 2010

Category: Capital

Type: SH01

Date: 2010-09-07

Capital : 99 GBP

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shan Holiday

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kalaivanan Palaniandy

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Uma Devi Thavakumaran

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Irene Leslie Holiday

Documents

View document PDF

Termination secretary company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Waterlow Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dunstana Davies

Documents

View document PDF

Incorporation company

Date: 03 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AWARDRESIN LTD

INNISHFREE ALLINGTON LANE,EASTLEIGH,SO50 7DE

Number:10692440
Status:ACTIVE
Category:Private Limited Company

COMPLETE CIVIL ENGINEER LIMITED

BIRMINGHAM BUSINESS CENTRE,LUTON,LU3 4BU

Number:06845428
Status:ACTIVE
Category:Private Limited Company

JOHN D. MURRAY & SONS LIMITED

851 CHESTERFIELD ROAD,,S8 0SQ

Number:00950131
Status:ACTIVE
Category:Private Limited Company

MONGEWELL LIMITED

GREENWAY HOUSE,SHENINGTON, BANBURY,OX15 6HW

Number:02735046
Status:ACTIVE
Category:Private Limited Company

SOURCE GB LIMITED

103 HIGH STREET,HERTS,EN8 7AN

Number:04135578
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THRAETONA LTD

INTERNATIONAL HOUSE,,LONDON,EC1A 2BN

Number:11956445
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