Advanced company searchLink opens in new window

LRA WALTON ON THAMES LIMITED

Company number 04889566

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)
26 Aug 2024 CS01 Confirmation statement made on 22 August 2024 with updates
12 Jun 2024 AA Micro company accounts made up to 30 September 2023
25 Sep 2023 CS01 Confirmation statement made on 22 August 2023 with updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
15 Sep 2022 CS01 Confirmation statement made on 22 August 2022 with updates
16 May 2022 AA Micro company accounts made up to 30 September 2021
10 Oct 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
07 Oct 2021 TM01 Termination of appointment of Catherine Patricia Wyatt as a director on 7 October 2021
18 Mar 2021 AA Micro company accounts made up to 30 September 2020
04 Oct 2020 CS01 Confirmation statement made on 22 August 2020 with updates
10 Jun 2020 AA Micro company accounts made up to 30 September 2019
16 Apr 2020 AP04 Appointment of Mandeville Estates as a secretary on 16 April 2020
21 Jan 2020 AD01 Registered office address changed from C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA England to C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton on 21 January 2020
20 Jan 2020 AD01 Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA on 20 January 2020
20 Jan 2020 TM02 Termination of appointment of Robert Douglas Spencer Heald as a secretary on 10 January 2020
07 Nov 2019 CH03 Secretary's details changed for Robert Douglas Spencer Heald on 7 November 2019
28 Aug 2019 AA Total exemption full accounts made up to 30 September 2018
22 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with updates
31 Jan 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 23
25 Oct 2018 AP01 Appointment of Ara Chobanian as a director on 23 October 2018
22 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
19 Jul 2018 AP01 Appointment of Catherine Patricia Wyatt as a director on 18 July 2018
30 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
26 Jun 2018 TM01 Termination of appointment of Keith Lowes as a director on 25 June 2018
26 Feb 2018 TM01 Termination of appointment of Brian D'cruz as a director on 24 February 2018