Advanced company searchLink opens in new window

LEODIS CARE LIMITED

Company number 06442564

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)
09 Oct 2012 TM02 Termination of appointment of Ibrahim Mahmood as a secretary
08 Oct 2012 AP01 Appointment of Dr Canice James Garrett as a director
05 Oct 2012 AP01 Appointment of Simon James Oates as a director
05 Oct 2012 AP01 Appointment of Dr Stephen Mark Feldman as a director
03 Oct 2012 TM01 Termination of appointment of David Mitchell as a director
06 Aug 2012 SH08 Change of share class name or designation
06 Aug 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Retriction on share capital revoked 25/07/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Aug 2012 CC04 Statement of company's objects
15 Dec 2011 AR01 Annual return made up to 14 December 2011 with full list of shareholders
07 Dec 2011 SH01 Statement of capital following an allotment of shares on 25 May 2011
  • GBP 284.5
30 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
03 May 2011 TM01 Termination of appointment of Gordon Tollefson as a director
03 May 2011 TM01 Termination of appointment of Pamela Spetch as a director
03 May 2011 TM01 Termination of appointment of Andrew Robinson as a director
03 May 2011 TM01 Termination of appointment of Christian Reid as a director
03 May 2011 TM01 Termination of appointment of Anne Houghton as a director
03 May 2011 TM01 Termination of appointment of Andrew Harris as a director
13 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
26 Oct 2010 SH01 Statement of capital following an allotment of shares on 16 July 2010
  • GBP 244.5
26 Oct 2010 TM01 Termination of appointment of Canice Garrett as a director
08 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Jul 2010 AP03 Appointment of Mr Ibrahim Mahmood as a secretary
29 Jan 2010 CH01 Director's details changed for Andrew Michael Harris on 1 December 2009
30 Dec 2009 AR01 Annual return made up to 3 December 2009 with full list of shareholders
30 Dec 2009 AD02 Register inspection address has been changed