- Company Overview for L R S SERVICES LIMITED (04959722)
- Filing history for L R S SERVICES LIMITED (04959722)
- People for L R S SERVICES LIMITED (04959722)
- More for L R S SERVICES LIMITED (04959722)
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) |
---|---|---|---|
12 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2023 | RP05 | Registered office address changed to PO Box 4385, 04959722 - Companies House Default Address, Cardiff, CF14 8LH on 28 December 2023 | |
26 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2022 | AA | Micro company accounts made up to 30 March 2021 | |
11 Feb 2022 | AD01 | Registered office address changed from Suite 6, Office I-K 6-9 the Square Stockley Park Uxbridge UB11 1FW England to 6-9 the Square the Square Stockley Park Uxbridge UB11 1FW on 11 February 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with updates | |
10 Feb 2022 | AD01 | Registered office address changed from Office 81 4 Roundwood Avenue Stockley Park Uxbridge UB11 1AF England to Suite 6, Office I-K 6-9 the Square Stockley Park Uxbridge UB11 1FW on 10 February 2022 | |
14 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2021 | CS01 | Confirmation statement made on 7 March 2021 with updates | |
13 Jul 2021 | AD01 | Registered office address changed from 838 Coventry Road Small Heath Birmingham B10 0TZ England to Office 81 4 Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 13 July 2021 | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2020 | AA | Micro company accounts made up to 30 March 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 7 March 2020 with updates | |
03 Jul 2020 | PSC01 | Notification of Ricky Daniel Gall as a person with significant control on 6 April 2020 | |
22 Mar 2020 | AD01 | Registered office address changed from 10 Hazelwood Hockley Essex SS5 4HP to 838 Coventry Road Small Heath Birmingham B10 0TZ on 22 March 2020 | |
06 Mar 2020 | TM01 | Termination of appointment of Shane William Jamieson as a director on 6 March 2020 | |
06 Mar 2020 | PSC07 | Cessation of Shane William Jamieson as a person with significant control on 6 March 2020 | |
17 Jan 2020 | AP01 | Appointment of Mr Ricky Daniel Gall as a director on 17 January 2020 | |
21 Nov 2019 | AA | Micro company accounts made up to 30 March 2019 | |
09 May 2019 | TM02 | Termination of appointment of Lorraine Carole Ann Jamieson as a secretary on 5 April 2018 | |
09 May 2019 | TM01 | Termination of appointment of Lorraine Jamieson as a director on 5 April 2018 | |
07 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates |