LINA CARE GROUP LTD

36 Hambleside, Bicester, OX26 2GA, England
StatusACTIVE
Company No.10193147
CategoryPrivate Limited Company
Incorporated21 May 2016
Age8 years, 11 days
JurisdictionEngland Wales

SUMMARY

LINA CARE GROUP LTD is an active private limited company with number 10193147. It was incorporated 8 years, 11 days ago, on 21 May 2016. The company address is 36 Hambleside, Bicester, OX26 2GA, England.



Company Fillings

Change registered office address company with date old address new address

Date: 01 May 2024

Action Date: 01 May 2024

Category: Address

Type: AD01

Old address: 19 Bury St Abingdon OX14 3QT England

New address: 36 Hambleside Bicester OX26 2GA

Change date: 2024-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-17

New address: 19 Bury St Abingdon OX14 3QT

Old address: 36 Hambleside Bicester Oxfordshire OX26 2GA England

Documents

View document PDF

Certificate change of name company

Date: 17 Jun 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sense (ecom) cooperation LIMITED\certificate issued on 17/06/22

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Resolution

Date: 12 Aug 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-10

Capital : 10,000 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2021

Action Date: 21 May 2021

Category: Address

Type: AD01

Old address: 89 Danes Road Bicester Oxfordshire OX26 2LW United Kingdom

Change date: 2021-05-21

New address: 36 Hambleside Bicester Oxfordshire OX26 2GA

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 21 Oct 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-10-20

Documents

View document PDF

Confirmation statement

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Original description: 20/10/20 Statement of Capital gbp 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Address

Type: AD01

New address: 89 Danes Road Bicester Oxfordshire OX26 2LW

Change date: 2020-04-07

Old address: International House 12 Constance Street London E16 2DQ England

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-10

Officer name: Mr Man Nok Tang

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Address

Type: AD01

Old address: 89 Danes Road Bicester OX26 2LW England

Change date: 2019-09-10

New address: International House 12 Constance Street London E16 2DQ

Documents

View document PDF

Resolution

Date: 10 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Sep 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2019

Action Date: 08 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Man Nok Tang

Change date: 2019-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Incorporation company

Date: 21 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ EVENT CATERING LTD

THE TESTING CENTRE ALLOY INDUSTRIAL ESTATE,SWANSEA,SA8 4EN

Number:09941859
Status:ACTIVE
Category:Private Limited Company

DGP LIFE SCIENCE LIMITED

1 HARRIER COURT,YORK,YO41 4EA

Number:04270316
Status:ACTIVE
Category:Private Limited Company

ELFFICIENCY LTD

79 WESTFIELD ROAD,SUTTON,SM1 2LA

Number:06489310
Status:ACTIVE
Category:Private Limited Company

KINGSNORTH SOLICITORS LIMITED

MELROSE HOUSE,BOLTON,BL1 4QZ

Number:10640596
Status:ACTIVE
Category:Private Limited Company

KNIGHTSBRIDGE INNOVATION LTD

72 CHURCH HILL ROAD,BIRMINGHAM,B20 3PB

Number:11235062
Status:ACTIVE
Category:Private Limited Company

SACCHARUM F & B LIMITED

CHALLENGE HOUSE SOMERTON & CO,CROYDON,CR0 3AA

Number:08697781
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