LIMA HOMECARE LIMITED

5 The Workshop 5 The Workshop, Pulloxhill, MK45 5BF, Bedfordshire, England
StatusACTIVE
Company No.10944950
CategoryPrivate Limited Company
Incorporated04 Sep 2017
Age6 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

LIMA HOMECARE LIMITED is an active private limited company with number 10944950. It was incorporated 6 years, 9 months, 1 day ago, on 04 September 2017. The company address is 5 The Workshop 5 The Workshop, Pulloxhill, MK45 5BF, Bedfordshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 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: 14 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2022

Action Date: 16 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-16

Psc name: Mrs Emma Croft

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2022

Action Date: 16 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-16

Psc name: Mrs Lisa Ball

Documents

View document PDF

Change person secretary company with change date

Date: 30 May 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-05-16

Officer name: Mrs Lisa Ball

Documents

View document PDF

Change person director company with change date

Date: 30 May 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Samantha Van Der Ryst

Change date: 2022-05-16

Documents

View document PDF

Change person director company with change date

Date: 30 May 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lisa Ball

Change date: 2022-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2022

Action Date: 30 May 2022

Category: Address

Type: AD01

Old address: Church View Chambers 38 Market Square Toddington Bedfordshire LU5 6BS England

Change date: 2022-05-30

New address: 5 the Workshop Greenfield Road Pulloxhill Bedfordshire MK45 5BF

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2022

Action Date: 05 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109449500001

Charge creation date: 2022-04-05

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2022

Action Date: 21 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-21

Psc name: Mrs Emma Croft

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2022

Action Date: 21 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lisa Ball

Change date: 2021-12-21

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2022

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-21

Officer name: Mrs Lisa Ball

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2022

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-21

Officer name: Mrs Samantha Van Der Ryst

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jan 2022

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-12-21

Officer name: Mrs Lisa Ball

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Address

Type: AD01

New address: Church View Chambers 38 Market Square Toddington Bedfordshire LU5 6BS

Change date: 2022-01-19

Old address: 1st Floor Offices Park Road Sandy SG19 1AA England

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2021

Action Date: 21 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Emma Croft

Change date: 2021-05-21

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2021

Action Date: 21 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-21

Officer name: Mrs Emma Croft

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Samantha Van Der Ryst

Appointment date: 2020-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2019

Action Date: 02 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-02

Capital : 120 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2019

Action Date: 02 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-02

Capital : 120 GBP

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2019

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lisa Ball

Change date: 2018-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2019

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-01

Psc name: Emma Croft

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Address

Type: AD01

New address: 1st Floor Offices Park Road Sandy SG19 1AA

Change date: 2018-02-14

Old address: 26 Bradford Road Toddington Dunstable LU5 6EQ United Kingdom

Documents

View document PDF

Incorporation company

Date: 04 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOWLINE COMMUNICATIONS LTD

7-7C SNUFF STREET,DEVIZES,SN10 1DU

Number:09107528
Status:ACTIVE
Category:Private Limited Company

BROADWAY LIVING LIMITED

PERCEVAL HOUSE, 4TH FLOOR 14-16 UXBRIDGE ROAD,LONDON,W5 2HL

Number:08961320
Status:ACTIVE
Category:Private Limited Company

GAS APPLIANCE SERVICING LIMITED

2 CEFN CLOSE,NEWPORT,NP10 9AL

Number:04534628
Status:ACTIVE
Category:Private Limited Company

INGENIA DESIGN LIMITED

28 MIDDLE WALK,WOKING,GU21 6XT

Number:10400956
Status:ACTIVE
Category:Private Limited Company

SHORTROAD MANAGEMENT COMPANY LIMITED

ST JOHNS COURT,ALDEBURGH,IP15 5AB

Number:02850690
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE TEAK STEP COMPANY LIMITED

CORONATION HOUSE,HELMSLEY,YO62 5DX

Number:11231324
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