Advanced company searchLink opens in new window

LANCAM NURSING CARE LIMITED

Company number 05852958

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 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
13 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with updates
13 Sep 2017 PSC01 Notification of Thivanka Asela Wimalaratne as a person with significant control on 4 September 2017
13 Sep 2017 PSC07 Cessation of Asela Wimalaratne as a person with significant control on 4 September 2017
04 Sep 2017 PSC07 Cessation of Sisil Wimalaratne as a person with significant control on 4 September 2017
04 Sep 2017 CH01 Director's details changed for Mrs Chandrika Priyadharshivi Wimalaratne on 4 September 2017
04 Sep 2017 PSC07 Cessation of Sisil Wimalaratne as a person with significant control on 4 September 2017
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
17 Oct 2016 CS01 Confirmation statement made on 15 September 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
25 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
02 Mar 2015 TM01 Termination of appointment of Bala Manage Daya Sisil Wimalaratne as a director on 1 February 2015
02 Mar 2015 TM02 Termination of appointment of Chandrika Priyadharshivi Wimalaratne as a secretary on 1 February 2015
02 Mar 2015 AP01 Appointment of Mrs Chandrika Wimalaratne as a director on 1 February 2015
18 Feb 2015 CH03 Secretary's details changed for Chandrika Priyadharshivi Wimalaratne on 18 February 2015
18 Feb 2015 AD01 Registered office address changed from Ramsay House Vera Avenue London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 18 February 2015
18 Feb 2015 CH01 Director's details changed for Dr Bala Manage Daya Sisil Wimalaratne on 18 February 2015
12 Feb 2015 TM01 Termination of appointment of Thivanka Asela Wimalaratne as a director on 12 February 2015
12 Feb 2015 TM01 Termination of appointment of Thilini Anuradha Wimalaratne as a director on 12 February 2015
12 Feb 2015 TM01 Termination of appointment of Chandrika Priyadharshivi Wimalaratne as a director on 12 February 2015
07 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
25 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
28 Nov 2013 AD01 Registered office address changed from 361 Cockfosters Road Hadley Wood Barnet Herts En4 Ojt on 28 November 2013
07 Nov 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100