Harlech Court Bute Terrace
Cardiff
CF10 2FE
Wales
Director Name | Mr Robert Brian Saunders |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2020(9 years after company formation) |
Appointment Duration | 11 months (closed 25 February 2021) |
Role | Financial Director |
Country of Residence | Wales |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Miss Lyndsay Anne Williams |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Harlech Court Bute Terrace Cardiff CF10 2FE Wales |
Director Name | Mr Andrew Simon Mallett |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Harlech Court Bute Terrace Cardiff CF10 2FE Wales |
Secretary Name | Lyndsay Anne Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 5th Floor Harlech Court Bute Terrace Cardiff CF10 2FE Wales |
Director Name | Mr Andrew Edward McCarthy |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 23 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Harlech Court Bute Terrace Cardiff CF10 2FE Wales |
Director Name | Mr Richard Allan Jones |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | 5th Floor Harlech Court Bute Terrace Cardiff CF10 2FE Wales |
Secretary Name | Mr Andrew Simon Mallett |
---|---|
Status | Resigned |
Appointed | 01 October 2013(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 November 2016) |
Role | Company Director |
Correspondence Address | 5th Floor Harlech Court Bute Terrace Cardiff CF10 2FE Wales |
Website | lshealthcare.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
84.8k at £0.01 | Mc 504 Limited 45.89% Ordinary C |
---|---|
62.4k at £0.01 | Mc 504 Limited 33.76% Ordinary A |
37.6k at £0.01 | Mc 504 Limited 20.34% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£139,750 |
Current Liabilities | £14,086,790 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
26 April 2019 | Delivered on: 1 May 2019 Persons entitled: Hsbc UK Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
22 December 2011 | Delivered on: 30 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the companies with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance). Outstanding |
22 December 2011 | Delivered on: 30 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
25 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 November 2020 | Return of final meeting in a members' voluntary winding up (8 pages) |
12 June 2020 | Appointment of a voluntary liquidator (3 pages) |
20 May 2020 | Register inspection address has been changed to 5th Floor Harlech Court Bute Terrace Cardiff CF10 2FE (2 pages) |
20 May 2020 | Registered office address changed from 5th Floor Harlech Court Bute Terrace Cardiff Cardiff CF10 2FE to 30 Finsbury Square London EC2A 1AG on 20 May 2020 (2 pages) |
13 May 2020 | Declaration of solvency (7 pages) |
13 May 2020 | Resolutions
|
2 April 2020 | Appointment of Mr Robert Brian Saunders as a director on 1 April 2020 (2 pages) |
26 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
4 February 2020 | Full accounts made up to 30 April 2019 (18 pages) |
9 May 2019 | Satisfaction of charge 2 in full (2 pages) |
9 May 2019 | Satisfaction of charge 1 in full (1 page) |
2 May 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
1 May 2019 | Registration of charge 075770760003, created on 26 April 2019 (65 pages) |
4 February 2019 | Full accounts made up to 30 April 2018 (18 pages) |
30 January 2019 | Director's details changed for Ms Jane Helen Watkins on 23 January 2019 (2 pages) |
5 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
6 February 2018 | Full accounts made up to 30 April 2017 (17 pages) |
1 June 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
24 January 2017 | Full accounts made up to 30 April 2016 (22 pages) |
24 January 2017 | Full accounts made up to 30 April 2016 (22 pages) |
16 December 2016 | Termination of appointment of Andrew Simon Mallett as a secretary on 20 November 2016 (1 page) |
16 December 2016 | Termination of appointment of Andrew Simon Mallett as a director on 20 November 2016 (1 page) |
16 December 2016 | Termination of appointment of Andrew Simon Mallett as a director on 20 November 2016 (1 page) |
16 December 2016 | Termination of appointment of Andrew Simon Mallett as a secretary on 20 November 2016 (1 page) |
7 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
3 February 2016 | Full accounts made up to 30 April 2015 (20 pages) |
3 February 2016 | Full accounts made up to 30 April 2015 (20 pages) |
13 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
16 February 2015 | Full accounts made up to 30 April 2014 (18 pages) |
16 February 2015 | Full accounts made up to 30 April 2014 (18 pages) |
19 October 2014 | Termination of appointment of Richard Allan Jones as a director on 1 October 2014 (1 page) |
19 October 2014 | Termination of appointment of Richard Allan Jones as a director on 1 October 2014 (1 page) |
19 October 2014 | Termination of appointment of Richard Allan Jones as a director on 1 October 2014 (1 page) |
24 June 2014 | Change of name notice (2 pages) |
24 June 2014 | Change of name notice (2 pages) |
24 June 2014 | Company name changed ludlow orbis group LIMITED\certificate issued on 24/06/14
|
24 June 2014 | Company name changed ludlow orbis group LIMITED\certificate issued on 24/06/14
|
10 June 2014 | Resolutions
|
10 June 2014 | Resolutions
|
10 June 2014 | Change of name notice (2 pages) |
10 June 2014 | Resolutions
|
10 June 2014 | Termination of appointment of Andrew Mccarthy as a director (2 pages) |
10 June 2014 | Change of name notice (2 pages) |
10 June 2014 | Resolutions
|
10 June 2014 | Termination of appointment of Andrew Mccarthy as a director (2 pages) |
29 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
6 February 2014 | Full accounts made up to 30 April 2013 (18 pages) |
6 February 2014 | Full accounts made up to 30 April 2013 (18 pages) |
26 November 2013 | Appointment of Ms Jane Helen Watkins as a director (2 pages) |
26 November 2013 | Appointment of Ms Jane Helen Watkins as a director (2 pages) |
10 October 2013 | Appointment of Mr Andrew Simon Mallett as a secretary (1 page) |
10 October 2013 | Termination of appointment of Lyndsay Williams as a director (1 page) |
10 October 2013 | Termination of appointment of Lyndsay Williams as a director (1 page) |
10 October 2013 | Termination of appointment of Lyndsay Williams as a secretary (1 page) |
10 October 2013 | Termination of appointment of Lyndsay Williams as a secretary (1 page) |
10 October 2013 | Appointment of Mr Andrew Simon Mallett as a secretary (1 page) |
30 April 2013 | Current accounting period shortened from 31 March 2013 to 30 April 2012 (3 pages) |
30 April 2013 | Full accounts made up to 31 March 2012 (18 pages) |
30 April 2013 | Current accounting period shortened from 31 March 2013 to 30 April 2012 (3 pages) |
30 April 2013 | Full accounts made up to 30 April 2012 (17 pages) |
30 April 2013 | Full accounts made up to 30 April 2012 (17 pages) |
30 April 2013 | Full accounts made up to 31 March 2012 (18 pages) |
18 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (7 pages) |
18 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (7 pages) |
31 October 2012 | Appointment of Mr Richard Allan Jones as a director (2 pages) |
31 October 2012 | Appointment of Mr Richard Allan Jones as a director (2 pages) |
19 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
11 July 2011 | Resolutions
|
11 July 2011 | Statement of capital following an allotment of shares on 11 May 2011
|
11 July 2011 | Appointment of Andrew Edward Mccarthy as a director (3 pages) |
11 July 2011 | Appointment of Andrew Edward Mccarthy as a director (3 pages) |
11 July 2011 | Statement of capital following an allotment of shares on 11 May 2011
|
11 July 2011 | Resolutions
|
11 July 2011 | Statement of capital following an allotment of shares on 11 May 2011
|
11 July 2011 | Sub-division of shares on 11 May 2011 (5 pages) |
11 July 2011 | Sub-division of shares on 11 May 2011 (5 pages) |
11 July 2011 | Change of share class name or designation (2 pages) |
11 July 2011 | Statement of capital following an allotment of shares on 11 May 2011
|
11 July 2011 | Change of share class name or designation (2 pages) |
4 May 2011 | Appointment of Miss Lyndsay Anne Williams as a director (3 pages) |
4 May 2011 | Appointment of Andrew Simon Mallett as a director (3 pages) |
4 May 2011 | Appointment of Lyndsay Anne Williams as a secretary (3 pages) |
4 May 2011 | Appointment of Lyndsay Anne Williams as a secretary (3 pages) |
4 May 2011 | Appointment of Miss Lyndsay Anne Williams as a director (3 pages) |
4 May 2011 | Appointment of Andrew Simon Mallett as a director (3 pages) |
28 March 2011 | Registered office address changed from , 24 St Andrews Crescent, Cardiff, CF10 3DD, United Kingdom on 28 March 2011 (1 page) |
28 March 2011 | Termination of appointment of Graham Stephens as a director (1 page) |
28 March 2011 | Termination of appointment of Graham Stephens as a director (1 page) |
28 March 2011 | Registered office address changed from , 24 St Andrews Crescent, Cardiff, CF10 3DD, United Kingdom on 28 March 2011 (1 page) |
24 March 2011 | Incorporation (18 pages) |
24 March 2011 | Incorporation (18 pages) |