LT HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

LT HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02566174

Incorporation date

05/12/1990

Size

Small

Contacts

Registered address

Registered address

Majestic House, 34 Mansfield Road, Heanor, Derbyshire DE75 7AQCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1990)
dot icon15/03/2010
Final Gazette dissolved via voluntary strike-off
dot icon07/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon07/12/2009
Director's details changed for Mariko Barbara Pratap on 2009-12-08
dot icon07/12/2009
Director's details changed for Erica Jayne Hart on 2009-12-08
dot icon07/12/2009
Director's details changed for Roger William Mohan Pratap on 2009-12-08
dot icon07/12/2009
Director's details changed for Steven Christopher Oakes on 2009-12-08
dot icon07/12/2009
Secretary's details changed for Steven Christopher Oakes on 2009-12-08
dot icon30/11/2009
First Gazette notice for voluntary strike-off
dot icon18/11/2009
Application to strike the company off the register
dot icon17/09/2009
Registered office changed on 18/09/2009 from porthill lodge high street wolstanton staffordshire ST5 0ES
dot icon02/07/2009
Accounts for a small company made up to 2008-09-30
dot icon21/12/2008
Return made up to 30/11/08; full list of members
dot icon19/11/2008
Appointment Terminate, Director And Secretary Nicholas Robert Turner Logged Form
dot icon17/11/2008
Director and secretary appointed steven christopher oakes
dot icon01/09/2008
Director's Change of Particulars / mariko pratap / 15/08/2008 / HouseName/Number was: , now: the glebe house; Street was: holly villas 27 crewe road, now: ; Area was: alsager, now: ; Post Town was: stoke on trent, now: dinton; Region was: staffordshire, now: buckinghamshire; Post Code was: ST7 2EY, now: HP17 8UG
dot icon29/12/2007
Accounts for a small company made up to 2007-09-30
dot icon10/12/2007
Return made up to 30/11/07; full list of members
dot icon24/10/2007
Accounting reference date extended from 31/03/07 to 30/09/07
dot icon23/07/2007
New secretary appointed;new director appointed
dot icon23/07/2007
Secretary resigned
dot icon06/01/2007
Secretary's particulars changed;director's particulars changed
dot icon12/12/2006
Return made up to 30/11/06; full list of members
dot icon05/12/2006
New secretary appointed
dot icon05/12/2006
Secretary resigned
dot icon26/10/2006
Accounts for a small company made up to 2006-03-31
dot icon31/01/2006
Accounts for a small company made up to 2005-03-31
dot icon21/12/2005
Return made up to 30/11/05; full list of members
dot icon05/04/2005
New director appointed
dot icon09/01/2005
Accounts for a small company made up to 2004-03-31
dot icon08/12/2004
Return made up to 30/11/04; full list of members
dot icon20/01/2004
Accounts for a small company made up to 2003-03-31
dot icon14/12/2003
Return made up to 30/11/03; full list of members
dot icon28/10/2003
New director appointed
dot icon06/04/2003
Director's particulars changed
dot icon13/01/2003
Return made up to 30/11/02; full list of members
dot icon13/01/2003
Location of register of members address changed
dot icon10/11/2002
Director resigned
dot icon10/11/2002
Secretary resigned;director resigned
dot icon17/10/2002
Registered office changed on 18/10/02 from: new garden house 78 hatton garden london EC1N 8JA
dot icon17/10/2002
New secretary appointed
dot icon17/10/2002
New director appointed
dot icon17/10/2002
Declaration of assistance for shares acquisition
dot icon17/10/2002
Resolutions
dot icon15/10/2002
Declaration of satisfaction of mortgage/charge
dot icon14/10/2002
Auditor's resignation
dot icon11/10/2002
Particulars of mortgage/charge
dot icon11/10/2002
Particulars of mortgage/charge
dot icon12/09/2002
Full accounts made up to 2002-03-31
dot icon26/11/2001
Return made up to 30/11/01; full list of members
dot icon26/11/2001
Registered office changed on 27/11/01
dot icon11/10/2001
Full accounts made up to 2001-03-31
dot icon27/12/2000
Return made up to 30/11/00; full list of members
dot icon28/08/2000
Full accounts made up to 2000-03-31
dot icon09/12/1999
Return made up to 30/11/99; full list of members
dot icon04/10/1999
Full accounts made up to 1999-03-31
dot icon21/12/1998
Full accounts made up to 1998-03-31
dot icon30/11/1998
Return made up to 30/11/98; full list of members
dot icon30/11/1998
Secretary's particulars changed;director's particulars changed
dot icon17/08/1998
Declaration of satisfaction of mortgage/charge
dot icon17/08/1998
Declaration of satisfaction of mortgage/charge
dot icon01/07/1998
Particulars of mortgage/charge
dot icon26/06/1998
Declaration of satisfaction of mortgage/charge
dot icon10/12/1997
Return made up to 30/11/97; no change of members
dot icon06/11/1997
Full accounts made up to 1997-03-31
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon09/12/1996
Director's particulars changed
dot icon09/12/1996
Return made up to 30/11/96; no change of members
dot icon18/12/1995
Return made up to 30/11/95; full list of members
dot icon18/12/1995
Secretary's particulars changed;director's particulars changed
dot icon16/07/1995
Full accounts made up to 1995-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Return made up to 30/11/94; full list of members
dot icon23/08/1994
Full accounts made up to 1994-03-31
dot icon24/01/1994
Full accounts made up to 1993-03-31
dot icon21/12/1993
Return made up to 30/11/93; no change of members
dot icon21/12/1993
Secretary's particulars changed;director's particulars changed
dot icon09/12/1992
Return made up to 30/11/92; no change of members
dot icon07/09/1992
Full accounts made up to 1992-03-31
dot icon08/06/1992
Particulars of mortgage/charge
dot icon05/12/1991
Return made up to 30/11/91; full list of members
dot icon12/03/1991
Particulars of mortgage/charge
dot icon11/03/1991
Particulars of mortgage/charge
dot icon24/02/1991
Accounting reference date notified as 31/03
dot icon15/01/1991
Resolutions
dot icon15/01/1991
£ nc 1000/100000 12/12/90
dot icon15/01/1991
Secretary resigned;new director appointed
dot icon14/01/1991
Resolutions
dot icon14/01/1991
New secretary appointed;director resigned;new director appointed
dot icon20/12/1990
Certificate of change of name
dot icon20/12/1990
Certificate of change of name
dot icon17/12/1990
Registered office changed on 17/12/90 from:\ classic house 174-180 old street london EC1V 9BP
dot icon05/12/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
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
Hart, Erica Jayne
Director
01/09/2003 - Present
28
Pratap, Roger William Mohan
Director
09/10/2002 - Present
63
Oakes, Steven Christopher
Director
30/10/2008 - Present
48
Pratap, Mariko Barbara
Director
23/03/2005 - Present
9
Turner, Nicholas Robert
Director
02/07/2007 - 30/10/2008
19

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 LT HEALTHCARE LIMITED

LT HEALTHCARE LIMITED is an(a) Dissolved company incorporated on 05/12/1990 with the registered office located at Majestic House, 34 Mansfield Road, Heanor, Derbyshire DE75 7AQ. There are currently 5 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 LT HEALTHCARE LIMITED?

toggle

LT HEALTHCARE LIMITED is currently Dissolved. It was registered on 05/12/1990 and dissolved on 15/03/2010.

Where is LT HEALTHCARE LIMITED located?

toggle

LT HEALTHCARE LIMITED is registered at Majestic House, 34 Mansfield Road, Heanor, Derbyshire DE75 7AQ.

What does LT HEALTHCARE LIMITED do?

toggle

LT HEALTHCARE LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for LT HEALTHCARE LIMITED?

toggle

The latest filing was on 15/03/2010: Final Gazette dissolved via voluntary strike-off.