LIGHTWATER HOMECARE LIMITED

Register to unlock more data on OkredoRegister

LIGHTWATER HOMECARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03437647

Incorporation date

21/09/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

26-28 Bedford Row, London WC1R 4HECopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1997)
dot icon19/01/2017
Final Gazette dissolved following liquidation
dot icon19/10/2016
Return of final meeting in a creditors' voluntary winding up
dot icon22/10/2015
Liquidators' statement of receipts and payments to 2015-08-30
dot icon29/01/2015
Satisfaction of charge 1 in full
dot icon04/11/2014
Liquidators' statement of receipts and payments to 2014-08-30
dot icon31/10/2013
Liquidators' statement of receipts and payments to 2013-08-30
dot icon31/10/2012
Liquidators' statement of receipts and payments to 2012-08-30
dot icon27/06/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/09/2011
Statement of affairs with form 4.19
dot icon06/09/2011
Appointment of a voluntary liquidator
dot icon06/09/2011
Resolutions
dot icon21/08/2011
Registered office address changed from 89-91 Guildford Road Lightwater Surrey GU18 5SB on 2011-08-22
dot icon08/12/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon08/12/2010
Director's details changed for Anthony James Leach on 2010-09-22
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon20/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/09/2009
Return made up to 22/09/09; full list of members
dot icon25/11/2008
Return made up to 22/09/08; full list of members
dot icon25/11/2008
Director's change of particulars / anthony leach / 15/07/2008
dot icon11/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/05/2008
Return made up to 22/09/07; full list of members
dot icon12/05/2008
Director's change of particulars / anthony leach / 15/08/2007
dot icon08/11/2007
Return made up to 22/09/06; full list of members
dot icon03/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/04/2007
Particulars of mortgage/charge
dot icon05/02/2007
Secretary resigned
dot icon03/01/2007
New secretary appointed
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/08/2006
Return made up to 22/09/05; full list of members
dot icon13/06/2006
Director resigned
dot icon02/06/2006
New secretary appointed
dot icon22/02/2006
Secretary resigned
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon04/10/2004
Return made up to 22/09/04; full list of members
dot icon21/11/2003
Return made up to 22/09/03; full list of members
dot icon09/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/01/2003
Return made up to 22/09/02; full list of members
dot icon27/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon26/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon26/09/2001
Return made up to 22/09/01; full list of members
dot icon11/07/2001
Registered office changed on 12/07/01 from: 60/62 london road kingston upon thames surrey KT2 6QZ
dot icon27/09/2000
Return made up to 22/09/00; full list of members
dot icon24/07/2000
Accounts for a small company made up to 1999-12-31
dot icon23/09/1999
Return made up to 22/09/99; no change of members
dot icon08/07/1999
Secretary's particulars changed;director's particulars changed
dot icon08/07/1999
Full accounts made up to 1998-12-31
dot icon23/09/1998
Return made up to 22/09/98; full list of members
dot icon20/11/1997
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon20/11/1997
Secretary's particulars changed;director's particulars changed
dot icon20/11/1997
Director's particulars changed
dot icon25/10/1997
New director appointed
dot icon25/10/1997
Ad 14/10/97--------- £ si 1000@1=1000 £ ic 2/1002
dot icon24/09/1997
New secretary appointed
dot icon24/09/1997
New director appointed
dot icon24/09/1997
Secretary resigned
dot icon24/09/1997
Director resigned
dot icon21/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
21/09/1997 - 21/09/1997
9278
Hallmark Registrars Limited
Nominee Director
21/09/1997 - 21/09/1997
8288
Leach, Anthony James
Director
21/09/1997 - Present
1
Charman, Sara Rosemary
Secretary
30/11/2006 - Present
-
Chapman, Anthony
Secretary
31/03/2006 - 30/12/2006
-

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 LIGHTWATER HOMECARE LIMITED

LIGHTWATER HOMECARE LIMITED is an(a) Dissolved company incorporated on 21/09/1997 with the registered office located at 26-28 Bedford Row, London WC1R 4HE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIGHTWATER HOMECARE LIMITED?

toggle

LIGHTWATER HOMECARE LIMITED is currently Dissolved. It was registered on 21/09/1997 and dissolved on 19/01/2017.

Where is LIGHTWATER HOMECARE LIMITED located?

toggle

LIGHTWATER HOMECARE LIMITED is registered at 26-28 Bedford Row, London WC1R 4HE.

What does LIGHTWATER HOMECARE LIMITED do?

toggle

LIGHTWATER HOMECARE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for LIGHTWATER HOMECARE LIMITED?

toggle

The latest filing was on 19/01/2017: Final Gazette dissolved following liquidation.