LTK CARE SERVICES LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

30/04/2530 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

04/04/244 April 2024 Director's details changed for Ms Laurence Tchapong Kouwa on 2024-04-04

View Document

04/04/244 April 2024 Change of details for Ms Laurence Tchapong Kouwa as a person with significant control on 2024-04-01

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

21/03/2421 March 2024 Notification of Helene Ngueyep-Kouwa as a person with significant control on 2024-03-20

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-07-20 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Micro company accounts made up to 2021-07-31

View Document

17/02/2217 February 2022 Registered office address changed from 319 Dickenson Road Manchester M13 0NR England to 18 Penroyson Close Manchester M12 5FN on 2022-02-17

View Document

16/08/2116 August 2021 Registered office address changed from , 18 Penroyson Close, Manchester, M12 5FN, England to 18 Penroyson Close Manchester M12 5FN on 2021-08-16

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

18/03/2118 March 2021 APPOINTMENT TERMINATED, DIRECTOR ABED EID

View Document

15/03/2115 March 2021 DIRECTOR APPOINTED MR ABED EID

View Document

17/09/2017 September 2020 Registered office address changed from , 319 Dickenson Road, Manchester, M13 0NR, England to 18 Penroyson Close Manchester M12 5FN on 2020-09-17

View Document

17/09/2017 September 2020 REGISTERED OFFICE CHANGED ON 17/09/2020 FROM 319 DICKENSON ROAD MANCHESTER M13 0NR ENGLAND

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 DISS40 (DISS40(SOAD))

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 18 PENROYSON CLOSE MANCHESTER M12 5FN ENGLAND

View Document

01/04/191 April 2019 Registered office address changed from , 18 Penroyson Close, Manchester, M12 5FN, England to 18 Penroyson Close Manchester M12 5FN on 2019-04-01

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MS HELENE NGUEYEP-KOUWA

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 DISS40 (DISS40(SOAD))

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

03/02/183 February 2018 DISS40 (DISS40(SOAD))

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM UNIT A6 ATLAS BUSINESS CENTRE OXGATE LANE LONDON NW2 7HJ

View Document

02/02/182 February 2018 Registered office address changed from , Unit a6 Atlas Business Centre, Oxgate Lane, London, NW2 7HJ to 18 Penroyson Close Manchester M12 5FN on 2018-02-02

View Document

11/11/1711 November 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/09/163 September 2016 DISS40 (DISS40(SOAD))

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/07/165 July 2016 FIRST GAZETTE

View Document

21/11/1521 November 2015 DISS40 (DISS40(SOAD))

View Document

18/11/1518 November 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

17/11/1517 November 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

26/09/1426 September 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/11/131 November 2013 Registered office address changed from , 18 Penroyson Close, Manchester, Lancashire, M12 5FN on 2013-11-01

View Document

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM 18 PENROYSON CLOSE MANCHESTER LANCASHIRE M12 5FN

View Document

11/09/1311 September 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/06/1328 June 2013 Registered office address changed from , C/O Boox, Unit 7 Cumberland Gate, Cumberland Road, Southsea, Hampshire, PO5 1AG, United Kingdom on 2013-06-28

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM C/O BOOX UNIT 7 CUMBERLAND GATE CUMBERLAND ROAD SOUTHSEA HAMPSHIRE PO5 1AG UNITED KINGDOM

View Document

25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM C/O BOOX LTD 1ST FLOOR, PORTSMOUTH TECHNOPOLE KINGSTON CRESCENT PORTSMOUTH PO2 8FA UNITED KINGDOM

View Document

25/10/1225 October 2012 Registered office address changed from , C/O Boox Ltd 1st Floor, Portsmouth Technopole, Kingston Crescent, Portsmouth, PO2 8FA, United Kingdom on 2012-10-25

View Document

20/07/1220 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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