Advanced company searchLink opens in new window

LERUE HEALTHCARE LTD

Company number SC721307

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)
16 Jan 2025 CS01 Confirmation statement made on 24 November 2024 with no updates
23 Oct 2024 AA Accounts for a dormant company made up to 31 January 2024
22 Oct 2024 PSC04 Change of details for Ms Linda Mabhena as a person with significant control on 21 October 2024
21 Oct 2024 CH01 Director's details changed for Ms Linda Mabhena on 15 October 2024
15 Oct 2024 TM01 Termination of appointment of Precious Travel Mabhena as a director on 15 October 2024
15 Oct 2024 TM01 Termination of appointment of Jennifer Clare Abalo as a director on 15 October 2024
11 Sep 2024 AP01 Appointment of Ms Precious Travel Mabhena as a director on 9 September 2024
10 Sep 2024 CH01 Director's details changed for Ms Jennifer Clare Abalo on 10 September 2024
10 Sep 2024 AP01 Appointment of Ms Jennifer Clare Abalo as a director on 9 September 2024
03 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
03 Dec 2023 AA Micro company accounts made up to 31 January 2023
27 Jun 2023 PSC04 Change of details for Ms Linda Mabhena as a person with significant control on 10 February 2023
09 May 2023 PSC04 Change of details for Ms Linda Mabhena as a person with significant control on 1 April 2022
24 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with updates
24 Nov 2022 TM01 Termination of appointment of Humphrey Clemence as a director on 20 November 2022
24 Nov 2022 AD01 Registered office address changed from 126 West Regent Street Glasgow G2 2RQ Scotland to 39a Westdale Drive 39a Westdale Drive Moodiesburn Glasgow G69 0NP on 24 November 2022
25 May 2022 AP01 Appointment of Mr Humphrey Clemence as a director on 20 May 2022
11 May 2022 CH01 Director's details changed for Ms Linda Mabhena on 11 May 2022
11 May 2022 AD01 Registered office address changed from 1/1 15 Gartferry Street Glasgow G21 4XQ Scotland to 126 West Regent Street Glasgow G2 2RQ on 11 May 2022
27 Apr 2022 PSC07 Cessation of Tsitsi Hunduza as a person with significant control on 27 April 2022
27 Apr 2022 TM01 Termination of appointment of Tsitsi Hunduza as a director on 27 April 2022
07 Apr 2022 AP01 Appointment of Ms Linda Mabhena as a director on 25 March 2022
28 Jan 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-01-28
  • GBP 2