Advanced company searchLink opens in new window

LOWER STREET HEALTHCARE LIMITED

Company number 05638005

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)
08 Dec 2015 TM01 Termination of appointment of Graham Eric Bell as a director on 1 December 2015
08 Dec 2015 TM01 Termination of appointment of Katherine Mary Bland as a director on 1 December 2015
08 Dec 2015 TM01 Termination of appointment of Kathryn Muriel Bryant as a director on 1 December 2015
08 Dec 2015 TM01 Termination of appointment of Mary Elizabeth Aherne as a director on 1 December 2015
08 Dec 2015 AD01 Registered office address changed from Prospect House 121 Lower Street Kettering Northamptonshire NN16 8DN to L Rowland & Co (Retail) Limited Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ on 8 December 2015
08 Dec 2015 AP01 Appointment of Kevin Robert Hudson as a director on 1 December 2015
30 Nov 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,001
21 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,001
04 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,001
17 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
04 Dec 2012 CH01 Director's details changed for Mr Graham Eric Bell on 4 December 2012
28 Sep 2012 AAMD Amended accounts made up to 31 March 2012
16 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
28 Nov 2011 AP01 Appointment of Dr Rajan Kishan Kapur as a director
28 Nov 2011 AP01 Appointment of Dr Clive David Shackleton as a director
28 Nov 2011 AP01 Appointment of Dr Lynne Sylvia Graham as a director
28 Nov 2011 AP01 Appointment of Dr Clark Balfour Balloch as a director
25 Nov 2011 AP01 Appointment of Dr Raffaella Poggi as a director
25 Nov 2011 AP01 Appointment of Mrs Mary Elizabeth Aherne as a director
08 Nov 2011 AP01 Appointment of Mr Graham Eric Bell as a director