L & A CARE AGENCY LIMITED

Register to unlock more data on OkredoRegister

L & A CARE AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02951620

Incorporation date

21/07/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

26-28 Goodall Street, Walsall, West Midlands WS1 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1994)
dot icon27/12/2017
Final Gazette dissolved following liquidation
dot icon27/09/2017
Return of final meeting in a creditors' voluntary winding up
dot icon10/05/2017
Liquidators' statement of receipts and payments to 2017-03-02
dot icon06/04/2016
Registered office address changed from 34 High Street Aldridge Walsall West Midlands WS9 8LZ to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 2016-04-07
dot icon04/04/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/04/2016
Appointment of a voluntary liquidator
dot icon04/04/2016
Statement of affairs with form 4.19
dot icon31/03/2016
Satisfaction of charge 2 in full
dot icon15/03/2016
Resolutions
dot icon18/08/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon18/08/2015
Director's details changed for Lorraine Foster on 2015-07-22
dot icon09/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/09/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon06/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/08/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon18/08/2013
Registered office address changed from Harmony House High Street Aldridge Walsall West Midlands WS9 8LZ on 2013-08-19
dot icon03/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/07/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon24/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon26/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/07/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon27/07/2010
Director's details changed for Lorraine Foster on 2010-01-01
dot icon27/07/2010
Termination of appointment of Edwards Chartered Accountants as a secretary
dot icon24/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon30/09/2009
Total exemption small company accounts made up to 2008-09-30
dot icon29/07/2009
Return made up to 22/07/09; full list of members
dot icon30/07/2008
Return made up to 22/07/08; full list of members
dot icon07/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon10/09/2007
£ sr 60@1 29/01/07
dot icon02/09/2007
Return made up to 22/07/07; full list of members
dot icon23/08/2007
Secretary resigned
dot icon23/07/2007
Resolutions
dot icon22/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon22/07/2007
Director resigned
dot icon22/07/2007
New secretary appointed
dot icon23/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon07/08/2006
Return made up to 22/07/06; full list of members
dot icon07/08/2006
Secretary's particulars changed;director's particulars changed
dot icon29/08/2005
Return made up to 22/07/05; full list of members
dot icon01/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon16/02/2005
Director resigned
dot icon13/07/2004
Registered office changed on 14/07/04 from: 47 anchor road aldridge walsall WS9 8PT
dot icon13/07/2004
Return made up to 22/07/04; full list of members
dot icon19/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon21/07/2003
Return made up to 22/07/03; full list of members
dot icon24/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon02/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon17/07/2002
Return made up to 22/07/02; full list of members
dot icon23/07/2001
Return made up to 22/07/01; full list of members
dot icon10/07/2001
Accounts for a small company made up to 2000-09-30
dot icon23/08/2000
Return made up to 22/07/00; full list of members
dot icon26/07/2000
Accounts for a small company made up to 1999-09-30
dot icon19/07/1999
Return made up to 22/07/99; change of members
dot icon12/07/1999
Accounts for a small company made up to 1998-09-30
dot icon22/12/1998
New secretary appointed
dot icon22/12/1998
Secretary resigned
dot icon22/07/1998
Return made up to 22/07/98; full list of members
dot icon22/07/1998
Accounts for a small company made up to 1997-09-30
dot icon22/07/1997
Return made up to 22/07/97; no change of members
dot icon25/06/1997
Accounts for a small company made up to 1996-09-30
dot icon24/03/1997
Return made up to 22/07/96; no change of members
dot icon25/09/1996
Registered office changed on 26/09/96 from: verulam gardens 70 gray's inn road london WC1X 8NF
dot icon25/05/1996
Accounts for a small company made up to 1995-09-30
dot icon07/08/1995
Return made up to 22/07/95; full list of members
dot icon06/02/1995
Accounting reference date notified as 30/09
dot icon06/02/1995
Ad 28/12/94--------- £ si 98@1=98 £ ic 2/100
dot icon06/02/1995
Resolutions
dot icon06/02/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon19/10/1994
Director resigned;new director appointed
dot icon13/09/1994
Particulars of mortgage/charge
dot icon11/09/1994
Memorandum and Articles of Association
dot icon04/09/1994
Secretary resigned;director resigned;new director appointed
dot icon04/09/1994
Secretary resigned;new secretary appointed;director resigned
dot icon04/09/1994
Registered office changed on 05/09/94 from: 50 lincolns inn fields london WC2A 3PF
dot icon29/08/1994
Certificate of change of name
dot icon29/08/1994
Certificate of change of name
dot icon21/07/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2014
dot iconLast change occurred
29/09/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2014
dot iconNext account date
29/09/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel John
Nominee Secretary
21/07/1994 - 10/08/1994
1324
Dwyer, Daniel John
Nominee Director
21/07/1994 - 10/08/1994
2379
Doyle, Betty June
Nominee Director
21/07/1994 - 10/08/1994
1756
Wong, Azza Malic
Director
10/08/1994 - 30/01/2005
-
EDWARDS CHARTERED ACCOUNTANTS
Corporate Secretary
27/03/2007 - 31/12/2009
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L & A CARE AGENCY LIMITED

L & A CARE AGENCY LIMITED is an(a) Dissolved company incorporated on 21/07/1994 with the registered office located at 26-28 Goodall Street, Walsall, West Midlands WS1 1QL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of L & A CARE AGENCY LIMITED?

toggle

L & A CARE AGENCY LIMITED is currently Dissolved. It was registered on 21/07/1994 and dissolved on 27/12/2017.

Where is L & A CARE AGENCY LIMITED located?

toggle

L & A CARE AGENCY LIMITED is registered at 26-28 Goodall Street, Walsall, West Midlands WS1 1QL.

What does L & A CARE AGENCY LIMITED do?

toggle

L & A CARE AGENCY LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for L & A CARE AGENCY LIMITED?

toggle

The latest filing was on 27/12/2017: Final Gazette dissolved following liquidation.