Advanced company searchLink opens in new window

LUCAS LOVE HEALTHCARE LTD

Company number NI071540

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)
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
  • GBP 130
26 Sep 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 130
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