LIMA HOMECARE LIMITED
Status | ACTIVE |
Company No. | 10944950 |
Category | Private Limited Company |
Incorporated | 04 Sep 2017 |
Age | 6 years, 9 months, 1 day |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 17 Dec 2019
Action Date: 02 Sep 2019
Category: Capital
Type: SH01
Date: 2019-09-02
Capital : 120 GBP
Documents
Capital allotment shares
Date: 17 Dec 2019
Action Date: 02 Sep 2019
Category: Capital
Type: SH01
Date: 2019-09-02
Capital : 120 GBP
Documents
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
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
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
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
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
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
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
Some Companies
7-7C SNUFF STREET,DEVIZES,SN10 1DU
Number: | 09107528 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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) |
CORONATION HOUSE,HELMSLEY,YO62 5DX
Number: | 11231324 |
Status: | ACTIVE |
Category: | Private Limited Company |