- Company Overview for LRUK (DORMANT NO.1) LIMITED (00192243)
- Filing history for LRUK (DORMANT NO.1) LIMITED (00192243)
- People for LRUK (DORMANT NO.1) LIMITED (00192243)
- Charges for LRUK (DORMANT NO.1) LIMITED (00192243)
- More for LRUK (DORMANT NO.1) LIMITED (00192243)
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 |