Advanced company searchLink opens in new window

LRUK (DORMANT NO.1) LIMITED

Company number 00192243

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)
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
23 Nov 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
23 Nov 2009 CH01 Director's details changed for Francoise Suzanne Marcelle Deve on 23 November 2009
20 Nov 2009 AP01 Appointment of Francoise Suzanne Marcelle Deve as a director
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
24 Apr 2009 288b Appointment terminated director olivier izard
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
23 Dec 2008 288b Appointment terminated director jane madeley
12 Dec 2008 363a Return made up to 22/10/08; full list of members
12 Dec 2008 353 Location of register of members
12 Dec 2008 190 Location of debenture register
12 Dec 2008 287 Registered office changed on 12/12/2008 from 2 holdsworth street bradford west yorkshire BD1 4AH united kingdom
03 Sep 2008 287 Registered office changed on 03/09/2008 from 245-249 horbury road wakefield west yorkshire WF2 8SL
01 Sep 2008 288b Appointment terminate, secretary ellen mclaughlin logged form
01 Sep 2008 288b Appointment terminated secretary ellen mclaughlin
05 Aug 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 4
05 Aug 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 3
31 Jul 2008 AA Full accounts made up to 29 December 2007
28 Feb 2008 288b Appointment terminated director oliver gimpel
02 Nov 2007 288a New secretary appointed