Advanced company searchLink opens in new window

LCS HEALTH AND SOCIAL CARE POLICY RESEARCH LIMITED

Company number 09713589

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2022 DS01 Application to strike the company off the register
16 May 2022 TM01 Termination of appointment of Eamonn Butler as a director on 12 May 2022
03 May 2022 AP01 Appointment of Mr Stuart Nyman as a director on 25 April 2022
03 May 2022 PSC07 Cessation of Paul Alan Saper as a person with significant control on 30 April 2022
03 May 2022 TM01 Termination of appointment of Paul Alan Saper as a director on 30 April 2022
03 May 2022 TM01 Termination of appointment of Morgan Marie Schondelmeier as a director on 30 April 2022
03 Nov 2021 AP01 Appointment of Ms Morgan Marie Schondelmeier as a director on 1 November 2021
02 Nov 2021 TM01 Termination of appointment of Matthew Richard James Kilcoyne as a director on 1 November 2021
20 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
15 Jul 2021 AD01 Registered office address changed from 23 Great Smith Street Fao Dr Eamonn Butler London SW1P 3DQ England to Radiant House 28-30 Fowler Road Ilford Essex IG6 3UT on 15 July 2021
21 Jun 2021 AD01 Registered office address changed from Milton House Gateshouse Road Aylesbury Buckinghamshire HP19 8EA England to 23 Great Smith Street Fao Dr Eamonn Butler London SW1P 3DQ on 21 June 2021
21 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
21 Sep 2020 PSC07 Cessation of David Boxan as a person with significant control on 2 December 2019
21 Sep 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
21 Sep 2020 AP01 Appointment of Mr Matthew Richard James Kilcoyne as a director on 2 December 2019
21 Sep 2020 PSC07 Cessation of Roy Henry William Seger as a person with significant control on 2 December 2019
21 Sep 2020 TM02 Termination of appointment of Rosalind Mary Saper as a secretary on 2 December 2019
21 Sep 2020 PSC07 Cessation of Rosalind Mary Saper as a person with significant control on 2 December 2019
21 Sep 2020 TM01 Termination of appointment of Roy Henry William Seger as a director on 2 December 2019
06 Jan 2020 TM01 Termination of appointment of David Boxen as a director on 1 November 2019
06 Jan 2020 TM01 Termination of appointment of Paul Ridout as a director on 1 November 2019
06 Jan 2020 PSC07 Cessation of Paul Ridout as a person with significant control on 1 November 2019
04 Nov 2019 AA Total exemption full accounts made up to 31 August 2019