- Company Overview for LERUE HEALTHCARE LTD (SC721307)
- Filing history for LERUE HEALTHCARE LTD (SC721307)
- People for LERUE HEALTHCARE LTD (SC721307)
- More for LERUE HEALTHCARE LTD (SC721307)
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
Statement of capital on 2022-01-28
|