- Company Overview for LRH LIMITED (03303222)
- Filing history for LRH LIMITED (03303222)
- People for LRH LIMITED (03303222)
- Charges for LRH LIMITED (03303222)
- More for LRH LIMITED (03303222)
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) |
---|---|---|---|
15 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Nov 2021 | DS01 | Application to strike the company off the register | |
05 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
01 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
09 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
29 Aug 2019 | AD01 | Registered office address changed from Monmouth House Mamhilad Park Pontypool Torfaen NP4 0HZ to 3 High View Road South Normanton Derbyshire DE55 2DT on 29 August 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
11 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
30 May 2019 | AP01 | Appointment of Mr Anthony Searle as a director on 18 April 2019 | |
09 May 2019 | TM01 | Termination of appointment of John Philip Law as a director on 23 April 2019 | |
13 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
27 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
18 Apr 2018 | PSC05 | Change of details for Sun Chemical Group Cooperatief Ua as a person with significant control on 1 October 2016 | |
14 Aug 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
14 Aug 2017 | PSC07 | Cessation of Robin William Pittson as a person with significant control on 30 September 2016 | |
14 Aug 2017 | PSC07 | Cessation of Leslie Douglas Embury as a person with significant control on 30 September 2016 | |
14 Aug 2017 | AA | Micro company accounts made up to 30 September 2016 | |
05 Jul 2017 | PSC02 | Notification of Sun Chemical Group Cooperatief Ua as a person with significant control on 1 October 2016 | |
15 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 29 September 2016
|
|
13 Oct 2016 | TM01 | Termination of appointment of Leslie Douglas Embury as a director on 30 September 2016 | |
13 Oct 2016 | TM01 | Termination of appointment of Robin William Pittson as a director on 30 September 2016 | |
13 Oct 2016 | TM02 | Termination of appointment of Susan Elizabeth Embury as a secretary on 30 September 2016 | |
13 Oct 2016 | AP03 | Appointment of Mr Kenneth Paul Davis as a secretary on 30 September 2016 |