Company NameLSC Royale Care Services Ltd
Company StatusDissolved
Company Number10134991
CategoryPrivate Limited Company
Incorporation Date20 April 2016(7 years, 11 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMiss Lauren Jade Bailey
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMiss Charlene Samuels
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMiss Sonia Isaacs
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered AddressAction House
Sandgate Street
London
SE15 1LE
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
9 April 2018Application to strike the company off the register (3 pages)
22 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
7 December 2017Termination of appointment of Sonia Isaacs as a director on 7 December 2017 (1 page)
7 December 2017Cessation of Sonia Isaacs as a person with significant control on 7 December 2017 (1 page)
7 December 2017Current accounting period extended from 30 April 2018 to 30 September 2018 (1 page)
1 August 2017Registered office address changed from Vintage House 36 - 37 Albert Embankment Vauxhall London SE1 7TL England to Action House Sandgate Street London SE15 1LE on 1 August 2017 (1 page)
1 August 2017Registered office address changed from Vintage House 36 - 37 Albert Embankment Vauxhall London SE1 7TL England to Action House Sandgate Street London SE15 1LE on 1 August 2017 (1 page)
28 April 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
28 April 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Vintage House 36 - 37 Albert Embankment Vauxhall London SE1 7TL on 28 April 2017 (1 page)
28 April 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Vintage House 36 - 37 Albert Embankment Vauxhall London SE1 7TL on 28 April 2017 (1 page)
28 April 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
20 April 2016Incorporation
Statement of capital on 2016-04-20
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 April 2016Incorporation
Statement of capital on 2016-04-20
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)