LAKER HOMECARE SOLUTIONS LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/06/2413 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/06/2313 June 2023 Micro company accounts made up to 2022-09-30

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/03/205 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

03/07/183 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/17

View Document

03/07/183 July 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/17

View Document

03/07/183 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/17

View Document

03/07/183 July 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS LAKEY / 11/01/2018

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS LAKEY / 11/10/2017

View Document

20/06/1720 June 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/16

View Document

20/06/1720 June 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/16

View Document

20/06/1720 June 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/16

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

05/06/175 June 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/16

View Document

15/06/1615 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

08/06/168 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 SECRETARY'S CHANGE OF PARTICULARS / CRAIG RAYMOND LAKEY / 07/06/2016

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG RAYMOND LAKEY / 07/06/2016

View Document

23/06/1523 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

23/06/1523 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

05/06/145 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

28/04/1428 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

02/04/142 April 2014 COMPANY NAME CHANGED LAK-LER BIRMINGHAM LIMITED CERTIFICATE ISSUED ON 02/04/14

View Document

24/02/1424 February 2014 SECRETARY'S CHANGE OF PARTICULARS / CRAIG RAYMOND LAKEY / 24/02/2014

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG RAYMOND LAKEY / 24/02/2014

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES LAKEY

View Document

29/01/1429 January 2014 DISS REQUEST WITHDRAWN

View Document

10/12/1310 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/11/1327 November 2013 APPLICATION FOR STRIKING-OFF

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS LAKEY / 29/08/2013

View Document

13/08/1313 August 2013 DISS REQUEST WITHDRAWN

View Document

06/08/136 August 2013 APPLICATION FOR STRIKING-OFF

View Document

17/06/1317 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

06/06/136 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LAKEY / 01/06/2013

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG RAYMOND LAKEY / 01/06/2013

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM WARWICK HOUSE 21 BODMIN ROAD COVENTRY WEST MIDLANDS CV2 5DP

View Document

14/06/1214 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/06/1114 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

14/06/1114 June 2011 SAIL ADDRESS CREATED

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

17/06/1017 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

17/06/1017 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

23/06/0923 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CRAIG LAKEY / 19/06/2009

View Document

19/06/0919 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LAKEY / 19/06/2009

View Document

17/06/0917 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LAKEY / 17/06/2009

View Document

06/06/096 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

01/07/081 July 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LAKEY / 05/06/2003

View Document

29/05/0829 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0616 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM: AINTREE HOUSE, AINTREE CLOSE RED LANE INDUSTRIAL ESTATE COVENTRY WEST MIDLANDS CV6 5QB

View Document

29/06/0529 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

15/07/0415 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 30/09/03

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 SECRETARY RESIGNED

View Document

06/06/036 June 2003 REGISTERED OFFICE CHANGED ON 06/06/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

06/06/036 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 DIRECTOR RESIGNED

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company