LAXMI CARE SERVCO LTD
Status | ACTIVE |
Company No. | 11829457 |
Category | Private Limited Company |
Incorporated | 15 Feb 2019 |
Age | 5 years, 2 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
LAXMI CARE SERVCO LTD is an active private limited company with number 11829457. It was incorporated 5 years, 2 months, 17 days ago, on 15 February 2019. The company address is 368 Forest Road, London, E17 5JF, United Kingdom.
Company Fillings
Certificate change of name company
Date: 12 Apr 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed midhurst driving school LTD\certificate issued on 12/04/24
Documents
Confirmation statement with updates
Date: 10 Apr 2024
Action Date: 09 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-09
Documents
Notification of a person with significant control
Date: 10 Apr 2024
Action Date: 20 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Pritesh Narandas Ruparelia
Notification date: 2024-03-20
Documents
Appoint corporate director company with name date
Date: 10 Apr 2024
Action Date: 20 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Ellenborough Care Ltd
Appointment date: 2024-03-20
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2024
Action Date: 10 Apr 2024
Category: Address
Type: AD01
Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
New address: 368 Forest Road London E17 5JF
Change date: 2024-04-10
Documents
Appoint person director company with name date
Date: 10 Apr 2024
Action Date: 20 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-20
Officer name: Rakhi Ruparelia
Documents
Termination director company with name termination date
Date: 10 Apr 2024
Action Date: 20 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-20
Officer name: Nuala Thornton
Documents
Cessation of a person with significant control
Date: 10 Apr 2024
Action Date: 20 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Cfs Secretaries Limited
Cessation date: 2024-03-20
Documents
Appoint person director company with name date
Date: 10 Apr 2024
Action Date: 20 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Pritesh Ruparelia
Appointment date: 2024-03-20
Documents
Cessation of a person with significant control
Date: 10 Apr 2024
Action Date: 20 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-03-20
Psc name: Nuala Thornton
Documents
Accounts with accounts type dormant
Date: 14 Mar 2024
Action Date: 28 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-28
Documents
Notification of a person with significant control
Date: 14 Mar 2024
Action Date: 05 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nuala Thornton
Notification date: 2024-03-05
Documents
Notification of a person with significant control
Date: 14 Mar 2024
Action Date: 05 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2024-03-05
Psc name: Cfs Secretaries Limited
Documents
Appoint person director company with name date
Date: 14 Mar 2024
Action Date: 05 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-05
Officer name: Mrs Nuala Thornton
Documents
Confirmation statement with updates
Date: 14 Mar 2024
Action Date: 05 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-05
Documents
Confirmation statement with updates
Date: 14 Mar 2024
Action Date: 14 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-14
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2024
Action Date: 13 Mar 2024
Category: Address
Type: AD01
Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
Change date: 2024-03-13
New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA
Documents
Termination director company with name termination date
Date: 19 Feb 2024
Action Date: 19 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-19
Officer name: Peter Anthony Valaitis
Documents
Cessation of a person with significant control
Date: 19 Feb 2024
Action Date: 19 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Valaitis
Cessation date: 2024-02-19
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2024
Action Date: 19 Feb 2024
Category: Address
Type: AD01
New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY
Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
Change date: 2024-02-19
Documents
Accounts with accounts type dormant
Date: 06 Mar 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 16 Feb 2023
Action Date: 14 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-14
Documents
Accounts with accounts type dormant
Date: 02 Mar 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 15 Feb 2022
Action Date: 14 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-14
Documents
Accounts with accounts type dormant
Date: 01 Mar 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 17 Feb 2021
Action Date: 14 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-14
Documents
Accounts with accounts type dormant
Date: 04 Mar 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 21 Feb 2020
Action Date: 14 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-14
Documents
Some Companies
3 GABLES BUILDING CONTRACTORS LIMITED
1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ
Number: | 09927938 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 STATION STREET,MEXBOROUGH,S64 8PP
Number: | 06822271 |
Status: | ACTIVE |
Category: | Private Limited Company |
JSA PARTNERS ACCOUNTANTS 41 SKYLINES VILLAGE,LONDON,E14 9TS
Number: | 10348052 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 DANDELION DRIVE,PETERBOROUGH,PE7 2FH
Number: | 11837670 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE AFRICAN HOUSING COMPANY LTD
37 MARSH PARADE,NEWCASTLE UNDER LYME,ST5 1BT
Number: | 08265741 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SOCIAL ENTERPRISE COLLEGE LIMITED
BROMLEY COLLEGE OF FE AND HE,BROMLEY,BR2 8HE
Number: | 11717297 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |