Advanced company searchLink opens in new window

L R S SERVICES LIMITED

Company number 04959722

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)
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