LOUTH CARE LIMITED

Suite 4 164-170 Queens Road, Sheffield, S2 4DH, England
StatusACTIVE
Company No.07391203
CategoryPrivate Limited Company
Incorporated29 Sep 2010
Age13 years, 8 months, 17 days
JurisdictionEngland Wales

SUMMARY

LOUTH CARE LIMITED is an active private limited company with number 07391203. It was incorporated 13 years, 8 months, 17 days ago, on 29 September 2010. The company address is Suite 4 164-170 Queens Road, Sheffield, S2 4DH, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Business Action Limited

Termination date: 2021-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 07 May 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-09-29

Documents

View document PDF

Capital allotment shares

Date: 06 May 2021

Action Date: 29 Jun 2020

Category: Capital

Type: SH01

Capital : 1,786,501 GBP

Date: 2020-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Clifford Bullas

Termination date: 2020-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2019

Action Date: 27 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Clifford Bullas

Cessation date: 2018-03-27

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2019

Action Date: 27 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-27

Psc name: Michael Neville Bullas

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 29 Nov 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2018

Action Date: 27 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-03-27

Psc name: Hlwch 900 Limited

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Capital

Type: SH19

Date: 2018-03-21

Capital : 20.00 GBP

Documents

View document PDF

Legacy

Date: 21 Mar 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 21 Mar 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/03/18

Documents

View document PDF

Resolution

Date: 21 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073912030008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-10

New address: Suite 4 164-170 Queens Road Sheffield S2 4DH

Old address: 87 Trippet Lane Sheffield S1 4EL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Oct 2014

Action Date: 06 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-06

Charge number: 073912030008

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073912030007

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2014

Action Date: 17 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-17

Capital : 21.00 GBP

Documents

View document PDF

Resolution

Date: 23 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 23 Jan 2014

Action Date: 17 Jan 2014

Category: Capital

Type: SH02

Date: 2014-01-17

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2014

Action Date: 17 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-17

Capital : 20.00 GBP

Documents

View document PDF

Resolution

Date: 23 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2014

Action Date: 17 Jan 2014

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2014-01-17

Documents

View document PDF

Resolution

Date: 23 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 22 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073912030006

Documents

View document PDF

Mortgage create with deed with charge number

Date: 22 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073912030005

Documents

View document PDF

Mortgage create with deed with charge number

Date: 22 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073912030004

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Chaplin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Legacy

Date: 27 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 27 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 27 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Neville Bullas

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Bullas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 29 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-29

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-01

Officer name: Mr Leslie James Chaplin

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leslie James Chaplin

Documents

View document PDF

Appoint corporate secretary company with name

Date: 20 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Business Action Limited

Documents

View document PDF

Termination secretary company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Waterlow Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dunstana Davies

Documents

View document PDF

Incorporation company

Date: 29 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREAT WESTERN VENTURES LIMITED

14 167 GLOUCESTER PLACE,LONDON,NW1 6DX

Number:11666308
Status:ACTIVE
Category:Private Limited Company

PENARROW LIMITED

EBENEZER HALL,FALMOUTH,TR11 2AU

Number:11212665
Status:ACTIVE
Category:Private Limited Company

SOUZA INC LIMITED

CITY PENINSULA FLAT NO 137,GREENWICH,SE10 0FN

Number:09303673
Status:ACTIVE
Category:Private Limited Company

STAFF SENSE LIMITED

BRANSTON COURT BRANSTON STREET,BIRMINGHAM,B18 6BA

Number:10510176
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STRUCOS LIMITED

91 WESTPOLE AVENUE,BARNET,EN4 0BA

Number:09356256
Status:ACTIVE
Category:Private Limited Company

TISSUE DIAGNOSIS LIMITED

599 ENDIKE LANE,HULL,HU6 8TE

Number:09551306
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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