Advanced company searchLink opens in new window

OHI LSC PROPERTIES (UK) LTD

Company number 08449394

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2018 DS01 Application to strike the company off the register
03 Apr 2018 CS01 Confirmation statement made on 18 March 2018 with updates
08 Nov 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
08 Nov 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
08 Nov 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
08 Nov 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
08 Nov 2017 SH01 Statement of capital following an allotment of shares on 7 November 2017
  • GBP 60,001
07 Nov 2017 SH20 Statement by Directors
07 Nov 2017 SH19 Statement of capital on 7 November 2017
  • GBP 1.0
07 Nov 2017 CAP-SS Solvency Statement dated 07/11/17
07 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of the share premium account to nil 07/11/2017
  • RES06 ‐ Resolution of reduction in issued share capital
06 Jun 2017 CH01 Director's details changed for Mr Robert Stephenson on 1 March 2017
06 Jun 2017 CH01 Director's details changed for Mr Michael Ritz on 1 March 2017
06 Jun 2017 CH01 Director's details changed for Mr Daniel Booth on 1 March 2017
06 Jun 2017 CH03 Secretary's details changed for Daniel Booth on 1 March 2017
28 Apr 2017 AD01 Registered office address changed from Citypoint Level 33 1 Ropemaker Street London EC2Y 9UE England to Tower 42 25 Old Broad Street London EC2N 1HQ on 28 April 2017
26 Apr 2017 AA Full accounts made up to 31 March 2016
20 Apr 2017 CS01 Confirmation statement made on 18 March 2017 with updates
24 Aug 2016 AD01 Registered office address changed from 140 Aldersgate Street London EC1A 4HY to Citypoint Level 33 1 Ropemaker Street London EC2Y 9UE on 24 August 2016
23 Jun 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
29 Apr 2016 AUD Auditor's resignation
28 Apr 2016 CERTNM Company name changed life style care properties (2010) LIMITED\certificate issued on 28/04/16
  • NM01 ‐ Change of name by resolution
20 Apr 2016 TM01 Termination of appointment of Jeyachelvy Baskaran as a director on 1 April 2016