Advanced company searchLink opens in new window

LRA REALISATIONS LIMITED

Company number 03084650

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)
20 Feb 2015 AA Full accounts made up to 29 June 2014
03 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilty agreement 21/01/2015
27 Jan 2015 MR01 Registration of charge 030846500006, created on 21 January 2015
21 Jan 2015 TM01 Termination of appointment of Nicholas Michael Carter as a director on 21 January 2015
21 Jan 2015 TM01 Termination of appointment of Harvey John Smyth as a director on 21 January 2015
19 Sep 2014 MR01 Registration of charge 030846500005, created on 18 September 2014
11 Sep 2014 MR04 Satisfaction of charge 3 in full
11 Sep 2014 MR04 Satisfaction of charge 4 in full
18 Aug 2014 AP01 Appointment of Mr Stephen Holmes as a director on 18 August 2014
18 Aug 2014 CERTNM Company name changed ask central LIMITED\certificate issued on 18/08/14
  • RES15 ‐ Change company name resolution on 2014-08-18
18 Aug 2014 CONNOT Change of name notice
06 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 5,063,280
05 Aug 2014 AD02 Register inspection address has been changed from 5Th Floor 2 Balcombe Street London NW1 6NW United Kingdom to 4Th Floor, 2 Balcombe Street London NW1 6NW
05 Aug 2014 AD01 Registered office address changed from , Hunton House Highbridge Industrial Estate, Oxford Road, Uxbridge, Middlesex, UB8 1LX, England to 4Th Floor, 2 Balcombe Street London NW1 6NW on 5 August 2014
09 May 2014 CH01 Director's details changed for Mr Nicholas Michael Carter on 9 May 2014
09 May 2014 AD01 Registered office address changed from , Hunton House Highbridge Estate, Oxford Road, Uxbridge, Middlesex, UB8 1HU to 4Th Floor, 2 Balcombe Street London NW1 6NW on 9 May 2014
13 Jan 2014 AA Full accounts made up to 30 June 2013
14 Nov 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 July 2013
05 Nov 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 July 2012
23 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
  • ANNOTATION A second filed AR01 was registered on 14/11/2013
30 Jan 2013 AA Full accounts made up to 1 July 2012
20 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 05/11/2013
20 Aug 2012 AD03 Register(s) moved to registered inspection location
17 Aug 2012 AD02 Register inspection address has been changed