About

Registered Number: 05669085
Date of Incorporation: 09/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 173 Belgrave Gate, Leicester, LE1 3HS

 

Having been setup in 2006, Kerala Ayurveda Clinic Ltd have registered office in Leicester.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAUR, Maninder 07 August 2013 - 1
BAJARH, Varinder Kumar 10 December 2013 11 December 2013 1
KUMAR, Hemant 10 December 2013 11 December 2013 1
LUKOSE, Jaimon 10 January 2006 07 August 2013 1
Secretary Name Appointed Resigned Total Appointments
LUKOSE, Santhosh 10 January 2006 07 August 2013 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 22 September 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 31 March 2019
AA01 - Change of accounting reference date 31 December 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
AAMD - Amended Accounts 09 February 2017
AAMD - Amended Accounts 09 February 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 30 July 2016
CH01 - Change of particulars for director 30 July 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 02 August 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 20 June 2014
TM01 - Termination of appointment of director 06 February 2014
TM01 - Termination of appointment of director 06 February 2014
AA - Annual Accounts 31 December 2013
AP01 - Appointment of director 16 December 2013
AP01 - Appointment of director 16 December 2013
AR01 - Annual Return 08 August 2013
TM01 - Termination of appointment of director 08 August 2013
AP01 - Appointment of director 08 August 2013
AD01 - Change of registered office address 08 August 2013
TM02 - Termination of appointment of secretary 08 August 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 15 October 2012
DISS40 - Notice of striking-off action discontinued 05 September 2012
DISS16(SOAS) - N/A 16 May 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
CERTNM - Change of name certificate 19 August 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 26 March 2009
287 - Change in situation or address of Registered Office 26 March 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 06 March 2008
AA - Annual Accounts 05 June 2007
363s - Annual Return 24 January 2007
AA - Annual Accounts 30 October 2006
225 - Change of Accounting Reference Date 19 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
NEWINC - New incorporation documents 09 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.