- Company Overview for LUCAS LOVE HEALTHCARE LTD (NI071540)
- Filing history for LUCAS LOVE HEALTHCARE LTD (NI071540)
- People for LUCAS LOVE HEALTHCARE LTD (NI071540)
- Charges for LUCAS LOVE HEALTHCARE LTD (NI071540)
- More for LUCAS LOVE HEALTHCARE LTD (NI071540)
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) |
---|---|---|---|
08 Oct 2018 | AP01 | Appointment of Ms Kelly Looker as a director on 28 September 2018 | |
08 Oct 2018 | AP01 | Appointment of Ms Heather Laffin as a director on 28 September 2018 | |
08 Oct 2018 | TM02 | Termination of appointment of Susanne Marie Ritchie as a secretary on 28 September 2018 | |
08 Oct 2018 | TM01 | Termination of appointment of Susanne Ritchie as a director on 28 September 2018 | |
08 Oct 2018 | AD01 | Registered office address changed from 92 Victoria Street Belfast BT1 3GN Northern Ireland to Jefferson House 42 Queen Street Belfast Co. Antrim BT1 6HL on 8 October 2018 | |
08 Oct 2018 | TM01 | Termination of appointment of Sinead Polland as a director on 28 September 2018 | |
04 Oct 2018 | MR01 | Registration of charge NI0715400002, created on 28 September 2018 | |
18 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with updates | |
30 Aug 2018 | PSC02 | Notification of Cpr Futures Ltd as a person with significant control on 20 June 2018 | |
30 Aug 2018 | PSC07 | Cessation of Susanne Ritchie as a person with significant control on 20 June 2018 | |
30 Aug 2018 | PSC07 | Cessation of Sinead Polland as a person with significant control on 20 June 2018 | |
28 Aug 2018 | MR04 | Satisfaction of charge 1 in full | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Sep 2017 | CS01 | Confirmation statement made on 17 August 2017 with no updates | |
04 Aug 2017 | AD01 | Registered office address changed from 161-163 Victoria Street Belfast BT1 4PE to 92 Victoria Street Belfast BT1 3GN on 4 August 2017 | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
18 Apr 2016 | TM01 | Termination of appointment of Ryan Cleland-Bogle as a director on 6 April 2016 | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Sep 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
26 Sep 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
15 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Oct 2013 | AP03 | Appointment of Mrs Susanne Marie Ritchie as a secretary | |
30 Oct 2013 | TM02 | Termination of appointment of Ryan Cleland-Bogle as a secretary |