LAXMI CARE SERVCO LTD

368 Forest Road, London, E17 5JF, United Kingdom
StatusACTIVE
Company No.11829457
CategoryPrivate Limited Company
Incorporated15 Feb 2019
Age5 years, 2 months, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 15 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 GABLES BUILDING CONTRACTORS LIMITED

1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ

Number:09927938
Status:ACTIVE
Category:Private Limited Company

HANSTOCK MANAGEMENT LTD

44 STATION STREET,MEXBOROUGH,S64 8PP

Number:06822271
Status:ACTIVE
Category:Private Limited Company

J KISS LIMITED

JSA PARTNERS ACCOUNTANTS 41 SKYLINES VILLAGE,LONDON,E14 9TS

Number:10348052
Status:ACTIVE
Category:Private Limited Company

PHELYN CREATIONS LIMITED

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)

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