Advanced company searchLink opens in new window

LONDON IRISH SCOTTISH RICHMOND LIMITED

Company number 03780648

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)
02 Apr 2019 MR01 Registration of charge 037806480014, created on 25 March 2019
13 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
06 Apr 2018 AP01 Appointment of Mr Allan Robson as a director on 6 April 2018
06 Apr 2018 AA Full accounts made up to 30 June 2017
16 Oct 2017 AP01 Appointment of Mr Brian Facer as a director on 16 October 2017
14 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
01 Jun 2017 TM01 Termination of appointment of Robert Edward Casey as a director on 31 May 2017
19 Apr 2017 TM01 Termination of appointment of Mary Assumpta Cusack as a director on 28 March 2017
19 Apr 2017 TM01 Termination of appointment of Philip Francis Cusack as a director on 28 February 2017
11 Apr 2017 MR01 Registration of charge 037806480012, created on 10 April 2017
27 Mar 2017 AA Full accounts made up to 30 June 2016
21 Dec 2016 MR04 Satisfaction of charge 6 in full
21 Dec 2016 MR04 Satisfaction of charge 5 in full
21 Dec 2016 MR04 Satisfaction of charge 4 in full
21 Dec 2016 MR04 Satisfaction of charge 037806480009 in full
15 Dec 2016 MR04 Satisfaction of charge 037806480010 in full
15 Dec 2016 MR04 Satisfaction of charge 037806480011 in full
30 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 850
30 Jun 2016 AD01 Registered office address changed from Hazelwood Centre Croysdale Avenue Sunbury-on-Thames Middlesex TW16 6QU to Hazelwood Hazelwood Drive Sunbury-on-Thames Middlesex TW16 6QU on 30 June 2016
22 Apr 2016 TM01 Termination of appointment of David Fitzgerald as a director on 23 February 2016
05 Jan 2016 AA Full accounts made up to 30 June 2015
18 Aug 2015 MR04 Satisfaction of charge 7 in full
18 Aug 2015 MR04 Satisfaction of charge 8 in full
22 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 850
22 Jun 2015 AP03 Appointment of Mr Paul Forsyth as a secretary on 22 June 2015