About

Registered Number: 02762181
Date of Incorporation: 05/11/1992 (31 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 04/07/2017 (6 years and 11 months ago)
Registered Address: Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

 

Lloyds Healthcare Holdings Ltd was established in 1992. There is one director listed as Legg, Nichola Louise for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEGG, Nichola Louise 25 July 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 July 2017
SOAS(A) - Striking-off action suspended (Section 652A) 13 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 April 2017
DS01 - Striking off application by a company 10 April 2017
AP01 - Appointment of director 09 January 2017
AA - Annual Accounts 07 January 2017
TM01 - Termination of appointment of director 04 January 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 02 November 2015
AA01 - Change of accounting reference date 15 December 2014
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 19 September 2014
AP01 - Appointment of director 13 January 2014
TM01 - Termination of appointment of director 10 January 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 28 November 2012
AP01 - Appointment of director 18 September 2012
AA - Annual Accounts 17 September 2012
TM01 - Termination of appointment of director 12 September 2012
AP03 - Appointment of secretary 06 August 2012
TM02 - Termination of appointment of secretary 30 July 2012
AR01 - Annual Return 25 November 2011
AP01 - Appointment of director 15 September 2011
TM01 - Termination of appointment of director 14 September 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 03 December 2009
CH03 - Change of particulars for secretary 04 November 2009
AA - Annual Accounts 23 September 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 24 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 30 October 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
363a - Annual Return 12 December 2006
288c - Notice of change of directors or secretaries or in their particulars 07 December 2006
288c - Notice of change of directors or secretaries or in their particulars 21 November 2006
AA - Annual Accounts 17 October 2006
363a - Annual Return 14 December 2005
AA - Annual Accounts 20 October 2005
363a - Annual Return 08 November 2004
AA - Annual Accounts 28 October 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
363a - Annual Return 06 December 2003
AA - Annual Accounts 23 October 2003
AUD - Auditor's letter of resignation 14 February 2003
363a - Annual Return 02 December 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
AA - Annual Accounts 10 October 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
363a - Annual Return 20 November 2001
288b - Notice of resignation of directors or secretaries 09 November 2001
AA - Annual Accounts 17 October 2001
288c - Notice of change of directors or secretaries or in their particulars 20 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 12 December 2000
288a - Notice of appointment of directors or secretaries 10 December 2000
363a - Annual Return 10 November 2000
AA - Annual Accounts 06 October 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
363a - Annual Return 08 November 1999
AA - Annual Accounts 07 October 1999
288c - Notice of change of directors or secretaries or in their particulars 25 February 1999
288a - Notice of appointment of directors or secretaries 24 January 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
363a - Annual Return 05 November 1998
AA - Annual Accounts 16 October 1998
287 - Change in situation or address of Registered Office 15 July 1998
AUD - Auditor's letter of resignation 16 January 1998
363a - Annual Return 11 November 1997
287 - Change in situation or address of Registered Office 26 October 1997
353 - Register of members 09 October 1997
288c - Notice of change of directors or secretaries or in their particulars 05 September 1997
225 - Change of Accounting Reference Date 30 June 1997
288b - Notice of resignation of directors or secretaries 20 June 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
AA - Annual Accounts 02 May 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288b - Notice of resignation of directors or secretaries 11 March 1997
288b - Notice of resignation of directors or secretaries 11 March 1997
288b - Notice of resignation of directors or secretaries 11 March 1997
288b - Notice of resignation of directors or secretaries 11 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
363a - Annual Return 27 November 1996
288 - N/A 11 September 1996
288 - N/A 12 July 1996
288 - N/A 11 July 1996
AA - Annual Accounts 24 April 1996
363s - Annual Return 14 November 1995
288 - N/A 08 August 1995
288 - N/A 25 July 1995
AA - Annual Accounts 28 April 1995
363s - Annual Return 03 January 1995
288 - N/A 06 September 1994
288 - N/A 12 May 1994
AA - Annual Accounts 15 April 1994
363s - Annual Return 29 December 1993
288 - N/A 03 August 1993
288 - N/A 03 August 1993
288 - N/A 03 August 1993
288 - N/A 03 August 1993
288 - N/A 03 August 1993
RESOLUTIONS - N/A 12 July 1993
RESOLUTIONS - N/A 12 July 1993
RESOLUTIONS - N/A 12 July 1993
RESOLUTIONS - N/A 12 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1993
287 - Change in situation or address of Registered Office 12 July 1993
123 - Notice of increase in nominal capital 12 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 June 1993
CERTNM - Change of name certificate 24 June 1993
287 - Change in situation or address of Registered Office 23 June 1993
288 - N/A 21 June 1993
NEWINC - New incorporation documents 05 November 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.