LG MEDICARE LIMITED

74a High Street Wanstead, London, E11 2RJ, England
StatusDISSOLVED
Company No.08479480
CategoryPrivate Limited Company
Incorporated09 Apr 2013
Age11 years, 1 month, 21 days
JurisdictionEngland Wales
Dissolution24 May 2022
Years2 years, 6 days

SUMMARY

LG MEDICARE LIMITED is an dissolved private limited company with number 08479480. It was incorporated 11 years, 1 month, 21 days ago, on 09 April 2013 and it was dissolved 2 years, 6 days ago, on 24 May 2022. The company address is 74a High Street Wanstead, London, E11 2RJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2020

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Gurvinder Singh Saluja

Appointment date: 2018-05-01

Documents

View document PDF

Resolution

Date: 24 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2020

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-01

Officer name: Krishna Kumar Rawal

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2020

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Krishna Kumar Rawal

Cessation date: 2018-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2020

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-01

Officer name: Mrs Loveleen Kaur Puneet Saluja

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2020

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Loveleen Kaur Puneet Saluja

Notification date: 2018-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Address

Type: AD01

Old address: 100 College Road Harrow Middlesex HA1 1BQ

Change date: 2015-09-28

New address: 74a High Street Wanstead London E11 2RJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 09 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-09

Documents

View document PDF

Termination director company with name

Date: 21 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jitendra Kumar

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2013

Action Date: 20 May 2013

Category: Address

Type: AD01

Old address: 74 a High Street Wanstead London E11 2RJ United Kingdom

Change date: 2013-05-20

Documents

View document PDF

Incorporation company

Date: 09 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLE AND RIBS LTD.

THE HORSE AND GROOM INN THE STREET,MALMESBURY,SN16 9DL

Number:10075773
Status:ACTIVE
Category:Private Limited Company

ECHOES RADIO COMMUNITY INTEREST COMPANY

98 CARLTON GROVE,LONDON,SE15 2UW

Number:11559286
Status:ACTIVE
Category:Community Interest Company

MARK BURROW CONSULTANTS LIMITED

18 BRYN AWEL,PONTYPRIDD,CF37 3DH

Number:09176870
Status:ACTIVE
Category:Private Limited Company

SAFETYMARK TRAINING AND CONSULTANCY LTD

PREMIER BUSINESS CENTRE,LONDON,NW10 7LQ

Number:09364116
Status:ACTIVE
Category:Private Limited Company

SEB PRAX LTD

BILAIL HOUSE, 260 PICTON ROAD PICTON ROAD,LIVERPOOL,L15 4LP

Number:11291596
Status:ACTIVE
Category:Private Limited Company

ST LUKE'S HOSPICE TRADING LIMITED

GROSVENOR HOUSE,WINSFORD,CW7 1BH

Number:03024652
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