Advanced company searchLink opens in new window

LRUK (DORMANT NO.4) LIMITED

Company number 00146336

Filter by category

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)
08 Oct 2014 AA Full accounts made up to 31 December 2013
25 Oct 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
04 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Jul 2013 TM01 Termination of appointment of Andrew Roberts as a director
02 Jul 2013 AP01 Appointment of Ms Nathalie Catherine Balla as a director
02 Jul 2013 TM01 Termination of appointment of Francoise Deve as a director
13 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
18 Jul 2012 AP01 Appointment of Mr Andrew William Roberts as a director
01 Dec 2011 TM01 Termination of appointment of Hans Ohlsson as a director
01 Dec 2011 AP01 Appointment of Francoise Suzanne Marcelle Deve as a director
21 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
07 Sep 2011 CH01 Director's details changed for Hans Ohlsson on 1 September 2011
11 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
24 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
28 Jul 2010 AP01 Appointment of Mr Michael Truluck as a director
28 Jul 2010 TM01 Termination of appointment of Alan Thomson as a director
22 Jun 2010 AA Accounts for a dormant company made up to 2 January 2010
18 Nov 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
05 Nov 2009 AA Accounts for a dormant company made up to 27 December 2008
08 May 2009 288a Director appointed hans ohlsson
24 Apr 2009 288b Appointment terminated director stephane roche
19 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
19 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 Dec 2008 288a Director appointed alan colin thomson