- Company Overview for LRI SPECIAL RISKS LIMITED (05139488)
- Filing history for LRI SPECIAL RISKS LIMITED (05139488)
- People for LRI SPECIAL RISKS LIMITED (05139488)
- Charges for LRI SPECIAL RISKS LIMITED (05139488)
- Insolvency for LRI SPECIAL RISKS LIMITED (05139488)
- More for LRI SPECIAL RISKS LIMITED (05139488)
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) |
---|---|---|---|
03 Jun 2016 | TM01 | Termination of appointment of Neil Martin Clayton as a director on 1 June 2016 | |
27 May 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
20 Jan 2016 | AUD | Auditor's resignation | |
20 Jan 2016 | TM01 | Termination of appointment of Bruce Birmingham Knox as a director on 11 December 2015 | |
21 Dec 2015 | AP01 | Appointment of Mr Leslie James Marshall as a director on 11 December 2015 | |
21 Dec 2015 | AP01 | Appointment of Mr Neil Martin Clayton as a director on 11 December 2015 | |
21 Dec 2015 | AP01 | Appointment of Mr John David Sutton as a director on 11 December 2015 | |
21 Dec 2015 | AP01 | Appointment of Mr Toby James Humphreys as a director on 11 December 2015 | |
21 Dec 2015 | TM01 | Termination of appointment of Jonathan Clyde Ticehurst as a director on 11 December 2015 | |
21 Dec 2015 | TM01 | Termination of appointment of John Martineau Kinder as a director on 11 December 2015 | |
21 Dec 2015 | TM01 | Termination of appointment of Neil Henry as a director on 11 December 2015 | |
18 Dec 2015 | AP03 | Appointment of Mr Peter John Burton as a secretary on 11 December 2015 | |
18 Dec 2015 | TM02 | Termination of appointment of Janet Russell Lamprecht as a secretary on 11 December 2015 | |
18 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
25 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
05 Jun 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
16 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
10 Sep 2014 | TM01 | Termination of appointment of Cyril Henry Flajsner as a director on 10 September 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
18 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
29 May 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
26 Mar 2013 | AD01 | Registered office address changed from C/O C/O Walton & Parkinson Ltd 20 St. Dunstan's Hill London EC3R 8PP United Kingdom on 26 March 2013 | |
31 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
06 Nov 2012 | AP03 | Appointment of Mrs Janet Russell Lamprecht as a secretary | |
06 Nov 2012 | TM02 | Termination of appointment of Cyril Flajsner as a secretary |