LLANISHEN HEALTHCARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Previous accounting period extended from 2020-10-31 to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/09/1917 September 2019 ADOPT ARTICLES 02/09/2019

View Document

04/09/194 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOXTON AESTHETICS LIMITED

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, SECRETARY MICHELLE HICKS

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR RALPH HICKS

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLE HICKS

View Document

04/09/194 September 2019 CESSATION OF RALPH PETER HICKS AS A PSC

View Document

04/09/194 September 2019 CESSATION OF MICHELLE ANNE HICKS AS A PSC

View Document

04/09/194 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL D M DENTAL CARE LIMITED

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR RHYS ALEX LOXTON

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR DAVID MORGAN

View Document

03/09/193 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042559730003

View Document

03/09/193 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042559730002

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RALPH PETER HICKS

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

11/07/1711 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 15A STATION ROAD LLANISHEN CARDIFF CF14 5LS

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/08/156 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/09/142 September 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM COTTAGE FARM MICHAELSTON LE PIT DINAS POWYS CF64 4HE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/08/1220 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/08/1116 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RALPH PETER HICKS / 20/07/2010

View Document

04/08/104 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ANNE HICKS / 20/07/2010

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/04/103 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/07/0922 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 DIRECTOR APPOINTED MRS MICHELLE ANNE HICKS

View Document

17/09/0817 September 2008 RETURN MADE UP TO 20/07/08; NO CHANGE OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/09/079 September 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/06/0711 June 2007 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/10/06

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 19 LLWYN Y PIA ROAD LISVANE CARDIFF CF14 0SX

View Document

06/10/066 October 2006 SECRETARY RESIGNED

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED

View Document

17/08/0617 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

01/03/051 March 2005 SECRETARY RESIGNED

View Document

24/02/0524 February 2005 NEW SECRETARY APPOINTED

View Document

23/02/0523 February 2005 COMPANY NAME CHANGED LYNTONMILL LIMITED CERTIFICATE ISSUED ON 23/02/05

View Document

23/07/0423 July 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

24/03/0424 March 2004 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0126 September 2001 REGISTERED OFFICE CHANGED ON 26/09/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

26/09/0126 September 2001 SECRETARY RESIGNED

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 NEW SECRETARY APPOINTED

View Document

20/07/0120 July 2001 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