- Company Overview for LORD'S CARE RECRUIT LIMITED (11138134)
- Filing history for LORD'S CARE RECRUIT LIMITED (11138134)
- People for LORD'S CARE RECRUIT LIMITED (11138134)
- More for LORD'S CARE RECRUIT LIMITED (11138134)
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) |
---|---|---|---|
18 Jan 2025 | CS01 | Confirmation statement made on 7 January 2025 with no updates | |
04 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Feb 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
19 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
04 Jan 2023 | AAMD | Amended total exemption full accounts made up to 31 March 2022 | |
17 Dec 2022 | TM01 | Termination of appointment of Siju Vithayathil as a director on 15 December 2022 | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Jun 2021 | AP01 | Appointment of Mr Siju Vithayathil as a director on 11 June 2021 | |
07 Apr 2021 | CH01 | Director's details changed for Mr Sibu Sam on 15 February 2021 | |
07 Apr 2021 | PSC04 | Change of details for Mr Sibu Tacheramannil Sam as a person with significant control on 15 February 2021 | |
07 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
08 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
04 Feb 2020 | TM02 | Termination of appointment of Jerrin Sam as a secretary on 4 February 2020 | |
09 Oct 2019 | PSC04 | Change of details for Mr Sibu Tacheramannil Sam as a person with significant control on 9 October 2019 | |
05 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Aug 2019 | AA01 | Previous accounting period extended from 31 January 2019 to 31 March 2019 | |
26 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with no updates | |
03 Apr 2018 | AD01 | Registered office address changed from House 2,Block 5 Hospital Residence Cowan Drive Stafford Staffordshire ST16 3RS United Kingdom to Office 8,Unit 2 Old Whieldon Road Business Centre Old Whieldon Road Stoke-on-Trent Staffordshire ST4 4HW on 3 April 2018 | |
08 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-08
|