Advanced company searchLink opens in new window

LAUDCARE LIMITED

Company number 03245110

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)
13 Dec 2014 TM01 Termination of appointment of Dominic Jude Kay as a director on 31 October 2014
31 Oct 2014 AA Full accounts made up to 31 December 2013
11 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,062,709
16 Jun 2014 TM02 Termination of appointment of Dominic Kay as a secretary
16 Jun 2014 AP03 Appointment of Mrs Abigail Mattison as a secretary
22 May 2014 CH01 Director's details changed for Maureen Claire Royston on 22 May 2014
21 Feb 2014 AD01 Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014
16 Jan 2014 AP01 Appointment of Maureen Claire Royston as a director
12 Nov 2013 TM01 Termination of appointment of Peter Calveley as a director
11 Nov 2013 AP01 Appointment of Ian Richard Smith as a director
07 Oct 2013 AA Full accounts made up to 31 December 2012
05 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,062,709
04 Oct 2012 AA Full accounts made up to 31 December 2011
07 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
27 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
30 Sep 2011 AA Full accounts made up to 31 December 2010
16 Sep 2011 TM01 Termination of appointment of Nicholas Mitchell as a director
15 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
01 Oct 2010 AA Full accounts made up to 31 December 2009
08 Sep 2010 AR01 Annual return made up to 3 September 2010 with full list of shareholders
04 May 2010 ANNOTATION Clarification the document is a duplicate of AP01 registered on 04/05/2010.
04 May 2010 AP01 Appointment of Benjamin Robert Taberner as a director
13 Apr 2010 TM01 Termination of appointment of Nicholas Mitchell as a director
03 Nov 2009 AA Full accounts made up to 31 December 2008
20 Oct 2009 AR01 Annual return made up to 3 September 2009 with full list of shareholders