Advanced company searchLink opens in new window

LHM HEALTHCARE LIMITED

Company number 03331162

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)
21 Mar 2009 363a Return made up to 05/03/09; full list of members
04 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
31 Jul 2008 363a Return made up to 05/03/08; full list of members
04 Apr 2008 363a Return made up to 05/03/07; full list of members
28 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
27 Mar 2007 287 Registered office changed on 27/03/07 from: lhm whipps cross hospital leytonstone london E11 1NR
25 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
19 Jun 2006 225 Accounting reference date extended from 31/12/05 to 31/03/06
04 Apr 2006 363s Return made up to 05/03/06; full list of members
02 Mar 2006 CERTNM Company name changed london hyperbaric medicine LTD.\certificate issued on 02/03/06
09 Nov 2005 AA Accounts for a small company made up to 31 December 2004
28 Feb 2005 363s Return made up to 05/03/05; full list of members
03 Nov 2004 AA Accounts for a small company made up to 31 December 2003
16 Mar 2004 363s Return made up to 05/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
30 Oct 2003 AA Total exemption small company accounts made up to 31 December 2002
17 Oct 2003 395 Particulars of mortgage/charge
13 Jul 2003 363s Return made up to 05/03/03; full list of members; amend
  • 363(288) ‐ Director's particulars changed
18 Jun 2003 363s Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
13 Sep 2002 AA Total exemption small company accounts made up to 31 December 2001
29 Jul 2002 288a New director appointed
28 Mar 2002 363s Return made up to 05/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
21 Nov 2001 AA Accounts for a dormant company made up to 31 December 2000
21 Nov 2001 225 Accounting reference date shortened from 31/03/01 to 31/12/00
04 Sep 2001 287 Registered office changed on 04/09/01 from: river house 18 ferry road topsham exeter devon EX3 0JH
02 Jun 2001 395 Particulars of mortgage/charge