-
LORIMER CARE HOMES LIMITED - Sanctuary House, 7 Freeland Drive, Glasgow, G53 6PG, United Kingdom
Company Information
- Company registration number
- SC412450
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Sanctuary House
- 7 Freeland Drive
- Glasgow
- G53 6PG
- Scotland Sanctuary House, 7 Freeland Drive, Glasgow, G53 6PG, Scotland UK
Management
- Managing Directors
- BLACKWOOD, Leanne
- CLARKE-KUEHN, Sarah
- MOULE, Craig Jon
- SEYMOUR, Nicole
- THALLON, James Robert, Dr
- TUCKWELL, Gareth David, Dr
- Company secretaries
- SEYMOUR, Nicole
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-12-01
- Age Of Company 2011-12-01 12 years
- SIC/NACE
- 87100
Ownership
- Beneficial Owners
- -
- -
- Sanctuary Housing Association
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2019-06-30
- Last Return Made Up To:
- 2012-12-01
- Annual Return
- Due Date: 2021-02-12
- Last Date: 2020-01-29
-
LORIMER CARE HOMES LIMITED Company Description
- LORIMER CARE HOMES LIMITED is a ltd registered in United Kingdom with the Company reg no SC412450. Its current trading status is "live". It was registered 2011-12-01. It has declared SIC or NACE codes as "87100". It has 6 directors and 1 secretary. The latest accounts are filed up to 2019-06-30. The latest annual return was filed up to 2012-12-01.It can be contacted at Sanctuary House .
Get LORIMER CARE HOMES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Lorimer Care Homes Limited - Sanctuary House, 7 Freeland Drive, Glasgow, G53 6PG, United Kingdom
- 2011-12-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LORIMER CARE HOMES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
mortgage-satisfy-charge-full (2020-01-31) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-14) - AD01
-
change-account-reference-date-company-current-shortened (2020-01-14) - AA01
-
appoint-person-director-company-with-name-date (2020-01-14) - AP01
-
termination-director-company-with-name-termination-date (2020-01-14) - TM01
-
mortgage-satisfy-charge-full (2020-01-09) - MR04
-
appoint-person-director-company-with-name-date (2020-01-17) - AP01
-
cessation-of-a-person-with-significant-control (2020-01-29) - PSC07
-
notification-of-a-person-with-significant-control (2020-01-29) - PSC02
-
confirmation-statement-with-updates (2020-01-29) - CS01
-
appoint-person-secretary-company-with-name-date (2020-01-31) - AP03
-
change-account-reference-date-company-previous-extended (2020-01-31) - AA01
keyboard_arrow_right 2019
-
legacy (2019-10-30) - RP04CS01
-
accounts-with-accounts-type-group (2019-10-09) - AA
-
capital-name-of-class-of-shares (2019-10-30) - SH08
-
second-filing-of-annual-return-with-made-up-date (2019-10-30) - RP04AR01
-
confirmation-statement-with-no-updates (2019-12-10) - CS01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-17) - AD01
-
confirmation-statement-with-updates (2018-01-08) - CS01
-
accounts-with-accounts-type-group (2018-01-05) - AA
-
change-to-a-person-with-significant-control (2018-09-04) - PSC04
-
resolution (2018-03-14) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2018-12-10) - CS01
-
accounts-with-accounts-type-group (2018-10-24) - AA
keyboard_arrow_right 2017
-
capital-alter-shares-subdivision (2017-11-28) - SH02
-
resolution (2017-11-23) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-15) - AD01
-
confirmation-statement-with-updates (2017-02-28) - CS01
-
accounts-with-accounts-type-group (2017-02-27) - AA
-
termination-secretary-company-with-name-termination-date (2017-02-15) - TM02
-
resolution (2017-04-04) - RESOLUTIONS
keyboard_arrow_right 2016
-
accounts-with-accounts-type-group (2016-02-10) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-24) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-28) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-16) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-06) - MR01
-
mortgage-satisfy-charge-full (2016-04-29) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-06) - MR01
-
mortgage-alter-floating-charge-with-number (2016-03-22) - 466(Scot)
keyboard_arrow_right 2015
-
accounts-with-accounts-type-group (2015-04-01) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-group (2014-10-07) - AA
-
resolution (2014-07-14) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-12) - AR01
-
appoint-person-director-company-with-name-date (2014-07-14) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-28) - AR01
-
change-account-reference-date-company-current-shortened (2014-06-02) - AA01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-02-22) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-22) - AR01
-
appoint-person-secretary-company-with-name (2013-03-01) - AP03
-
accounts-with-accounts-type-total-exemption-small (2013-12-14) - AA
-
second-filing-of-form-with-form-type-made-up-date (2013-03-14) - RP04
keyboard_arrow_right 2012
-
legacy (2012-07-28) - MG01s
keyboard_arrow_right 2011
-
incorporation-company (2011-12-01) - NEWINC