Advanced company searchLink opens in new window

LEICESTER & COUNTY CONVALESCENT HOMES SOCIETY(THE)

Company number 00086125

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2021 SOAS(A) Voluntary strike-off action has been suspended
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2021 DS01 Application to strike the company off the register
26 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
06 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
22 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
24 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
07 Aug 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
07 Aug 2019 AD01 Registered office address changed from 22 st Georges Way, Leicester Leicestershire St. Georges Way Leicester LE1 1SH England to C/O 16 Alfreton Road Wigston Leicester LE18 1FA on 7 August 2019
07 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
23 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
21 May 2018 TM01 Termination of appointment of Suresh Rugnath Lakhani as a director on 31 January 2018
12 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
11 Apr 2018 PSC07 Cessation of Suresh Ragnath Lakhani as a person with significant control on 31 January 2018
28 Jul 2017 PSC01 Notification of Peter Saunders as a person with significant control on 6 April 2016
19 Jul 2017 PSC01 Notification of Joan Pamela Archer as a person with significant control on 6 April 2016
19 Jul 2017 PSC01 Notification of Suresh Ragnath Lakhani as a person with significant control on 6 April 2016
19 Jul 2017 PSC01 Notification of Gillian Anne Aires as a person with significant control on 6 April 2016
07 Jul 2017 CS01 Confirmation statement made on 12 May 2017 with updates
23 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
27 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
02 Aug 2016 AP03 Appointment of Mr Peter Saunders as a secretary on 24 May 2016
17 Jun 2016 AR01 Annual return made up to 12 May 2016