Advanced company searchLink opens in new window

LONDON & SURREY CARE GROUP LIMITED

Company number 12480050

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)
15 Nov 2024 CS01 Confirmation statement made on 26 October 2024 with no updates
25 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
14 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2023 MA Memorandum and Articles of Association
08 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with updates
08 Nov 2023 PSC07 Cessation of Clifford Andrew William Hamilton as a person with significant control on 26 October 2023
08 Nov 2023 PSC02 Notification of Lscg Holdco Limited as a person with significant control on 26 October 2023
08 Nov 2023 TM01 Termination of appointment of Clifford Andrew William Hamilton as a director on 26 October 2023
08 Nov 2023 AP01 Appointment of Mrs Goulsoum Sinem Milosavljevic as a director on 26 October 2023
08 Nov 2023 AP01 Appointment of Mr Oliver Edward William Hamilton as a director on 26 October 2023
08 Nov 2023 AP01 Appointment of Mr Gregory Ernest John Anstead as a director on 26 October 2023
28 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
06 Mar 2023 AD01 Registered office address changed from 6 Park Road Hampton Hill Richmond TW12 1HB United Kingdom to The Estate Office, Littleton Farm Squires Bridge Road Shepperton Middlesex TW17 0QG on 6 March 2023
03 Mar 2023 CERTNM Company name changed london & surrey care partnership LIMITED\certificate issued on 03/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-03
31 Jan 2023 AA Total exemption full accounts made up to 31 December 2022
10 Nov 2022 AA01 Current accounting period shortened from 28 February 2023 to 31 December 2022
11 Oct 2022 AA Micro company accounts made up to 28 February 2022
08 Jun 2022 CERTNM Company name changed fanning LIMITED\certificate issued on 08/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-08
31 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
01 Mar 2022 AD01 Registered office address changed from Ground Floor Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 6 Park Road Hampton Hill Richmond TW12 1HB on 1 March 2022
23 Feb 2022 AA Micro company accounts made up to 28 February 2021
22 Apr 2021 CS01 Confirmation statement made on 23 February 2021 with updates
01 Feb 2021 PSC04 Change of details for Mr Clifford Andrew William Hamilton as a person with significant control on 1 February 2021
01 Feb 2021 CH01 Director's details changed for Mr Clifford Andrew William Hamilton on 1 February 2021
21 Aug 2020 PSC07 Cessation of Patrick Joseph Fanning as a person with significant control on 8 July 2020