LENORE SPECIALIST CARE LIMITED
Status | ACTIVE |
Company No. | 07906714 |
Category | Private Limited Company |
Incorporated | 12 Jan 2012 |
Age | 12 years, 4 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
LENORE SPECIALIST CARE LIMITED is an active private limited company with number 07906714. It was incorporated 12 years, 4 months, 20 days ago, on 12 January 2012. The company address is 7 Brenkley Way, Blezard Business Park 7 Brenkley Way, Blezard Business Park, Newcastle Upon Tyne, NE13 6DS, England.
Company Fillings
Change person director company with change date
Date: 31 May 2024
Action Date: 31 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee John Maddison
Change date: 2024-05-31
Documents
Change to a person with significant control
Date: 31 May 2024
Action Date: 31 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Lee John Maddison
Change date: 2024-05-31
Documents
Confirmation statement with updates
Date: 22 Feb 2024
Action Date: 15 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-15
Documents
Change to a person with significant control
Date: 22 Feb 2024
Action Date: 04 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-04
Psc name: Mr Lee John Maddison
Documents
Cessation of a person with significant control
Date: 22 Feb 2024
Action Date: 04 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-01-04
Psc name: Teresa Duchett
Documents
Cessation of a person with significant control
Date: 22 Feb 2024
Action Date: 04 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Royston Duchett
Cessation date: 2023-01-04
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Termination director company with name termination date
Date: 11 Jan 2023
Action Date: 05 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-05
Officer name: Teresa Duchett
Documents
Termination director company with name termination date
Date: 11 Jan 2023
Action Date: 05 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-05
Officer name: Paul Royston Duchett
Documents
Confirmation statement with no updates
Date: 15 Dec 2022
Action Date: 15 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-15
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 01 Dec 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Address
Type: AD01
Old address: 7 Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS England
New address: 7 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS
Change date: 2021-12-01
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Resolution
Date: 22 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 10 Dec 2020
Action Date: 10 Dec 2020
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2020-12-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Nov 2020
Action Date: 13 Nov 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-11-13
Charge number: 079067140003
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2020
Action Date: 11 Nov 2020
Category: Address
Type: AD01
Old address: 246 Park View Whitley Bay Tyne and Wear NE26 3QX
New address: 7 Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS
Change date: 2020-11-11
Documents
Confirmation statement with no updates
Date: 05 Nov 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Confirmation statement with no updates
Date: 15 Oct 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Accounts with accounts type total exemption full
Date: 10 May 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 31 Oct 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Cessation of a person with significant control
Date: 15 Oct 2018
Action Date: 12 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Alan Maddison
Cessation date: 2018-10-12
Documents
Termination director company with name termination date
Date: 15 Oct 2018
Action Date: 12 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-12
Officer name: John Alan Maddison
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change account reference date company previous extended
Date: 14 Jun 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA01
New date: 2018-02-28
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Notification of a person with significant control
Date: 18 Oct 2017
Action Date: 29 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Royston Duchett
Notification date: 2017-08-29
Documents
Change person director company with change date
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-10
Officer name: Mr Lee John Maddison
Documents
Change person director company with change date
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Alan Maddison
Change date: 2017-10-10
Documents
Change person director company with change date
Date: 13 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Teresa Duchett
Change date: 2017-08-31
Documents
Change person director company with change date
Date: 13 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-31
Officer name: Paul Royston Duchett
Documents
Appoint person director company with name date
Date: 29 Aug 2017
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-29
Officer name: Paul Royston Duchett
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 May 2017
Action Date: 28 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079067140002
Charge creation date: 2017-04-28
Documents
Accounts with accounts type dormant
Date: 17 Feb 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Accounts with accounts type dormant
Date: 15 Feb 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Dec 2015
Action Date: 03 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-12-03
Charge number: 079067140001
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Accounts with accounts type dormant
Date: 21 Aug 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change person director company with change date
Date: 22 Jun 2015
Action Date: 12 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lee John Maddison
Change date: 2015-06-12
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Accounts with accounts type dormant
Date: 09 Jul 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Accounts with accounts type dormant
Date: 04 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Incorporation company
Date: 12 Jan 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06119219 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THAMES SIDE,WINDSOR,SL4 1QN
Number: | 10693477 |
Status: | ACTIVE |
Category: | Private Limited Company |
YODEN HOUSE,PETERLEE,SR8 1AL
Number: | 11424885 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLEXFORD HOUSE SOUTH SWAY LANE,LYMINGTON,SO41 6DP
Number: | 10054905 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BARN,SWANLEY VILLAGE,BR8 7PA
Number: | 11042222 |
Status: | ACTIVE |
Category: | Private Limited Company |
116 BRUNSWICK ROAD,LONDON,W5 1AW
Number: | 10713244 |
Status: | ACTIVE |
Category: | Private Limited Company |