LABURNUM VIEW CARE LIMITED

Register to unlock more data on OkredoRegister

LABURNUM VIEW CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06996063

Incorporation date

20/08/2009

Size

Micro Entity

Contacts

Registered address

Registered address

17 Halewood Road, Liverpool, Merseyside L25 3PHCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2009)
dot icon19/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon16/03/2026
Micro company accounts made up to 2025-08-31
dot icon21/05/2025
Micro company accounts made up to 2024-08-31
dot icon08/04/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon27/02/2025
Notice of ceasing to act as receiver or manager
dot icon27/02/2025
Notice of ceasing to act as receiver or manager
dot icon19/02/2025
Satisfaction of charge 069960630001 in full
dot icon19/02/2025
Satisfaction of charge 069960630002 in full
dot icon19/02/2025
Satisfaction of charge 069960630003 in full
dot icon19/02/2025
Registration of charge 069960630004, created on 2025-02-19
dot icon19/02/2025
Registration of charge 069960630005, created on 2025-02-19
dot icon09/11/2024
Appointment of receiver or manager
dot icon09/11/2024
Appointment of receiver or manager
dot icon31/05/2024
Micro company accounts made up to 2023-08-31
dot icon02/04/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon04/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon21/06/2022
Registration of charge 069960630002, created on 2022-06-21
dot icon21/06/2022
Registration of charge 069960630003, created on 2022-06-21
dot icon31/05/2022
Micro company accounts made up to 2021-08-31
dot icon21/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-08-31
dot icon25/05/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon26/08/2020
Micro company accounts made up to 2019-08-31
dot icon11/05/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon12/07/2019
Registration of charge 069960630001, created on 2019-06-30
dot icon28/05/2019
Micro company accounts made up to 2018-08-31
dot icon21/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon19/07/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon29/05/2018
Micro company accounts made up to 2017-08-31
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon31/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon16/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon09/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon24/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon07/01/2014
Termination of appointment of Abid Yousaf Chudary as a director on 2014-01-07
dot icon26/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon31/07/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon16/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon20/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon01/10/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon01/12/2009
Certificate of change of name
dot icon01/12/2009
Change of name notice
dot icon30/11/2009
Termination of appointment of Daniel Dwyer as a director
dot icon26/11/2009
Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER on 2009-11-26
dot icon24/11/2009
Appointment of Mohammed Yousuf Chudary as a director
dot icon24/11/2009
Appointment of Abid Chudary as a secretary
dot icon24/11/2009
Appointment of Abid Chudary as a director
dot icon20/08/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
102.09K
-
0.00
-
-
2022
1
217.66K
-
0.00
-
-
2022
1
217.66K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

217.66K £Ascended113.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chudary, Mohammed Yousaf
Director
20/08/2009 - Present
5
Mr Abid Yousaf Chudary
Director
20/08/2009 - 07/01/2014
32

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LABURNUM VIEW CARE LIMITED

LABURNUM VIEW CARE LIMITED is an(a) Active company incorporated on 20/08/2009 with the registered office located at 17 Halewood Road, Liverpool, Merseyside L25 3PH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LABURNUM VIEW CARE LIMITED?

toggle

LABURNUM VIEW CARE LIMITED is currently Active. It was registered on 20/08/2009 .

Where is LABURNUM VIEW CARE LIMITED located?

toggle

LABURNUM VIEW CARE LIMITED is registered at 17 Halewood Road, Liverpool, Merseyside L25 3PH.

What does LABURNUM VIEW CARE LIMITED do?

toggle

LABURNUM VIEW CARE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does LABURNUM VIEW CARE LIMITED have?

toggle

LABURNUM VIEW CARE LIMITED had 1 employees in 2022.

What is the latest filing for LABURNUM VIEW CARE LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-13 with no updates.