- Company Overview for LRL INTERNATIONAL LIMITED (05202983)
- Filing history for LRL INTERNATIONAL LIMITED (05202983)
- People for LRL INTERNATIONAL LIMITED (05202983)
- More for LRL INTERNATIONAL LIMITED (05202983)
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) |
---|---|---|---|
25 Aug 2024 | CS01 | Confirmation statement made on 11 August 2024 with no updates | |
30 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
31 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with no updates | |
22 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
26 Aug 2022 | CS01 | Confirmation statement made on 11 August 2022 with no updates | |
13 Apr 2022 | AA | Micro company accounts made up to 31 August 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with no updates | |
24 Aug 2021 | AD02 | Register inspection address has been changed from C/O Turner Beaumont & Co Ltd Thorncliffe Mews Thorncliffe Park Estate Chapeltown Sheffield South Yorkshire S35 2PH England to 131 Handley Road New Whittington Chesterfield S43 2EP | |
04 Mar 2021 | AA | Micro company accounts made up to 31 August 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with no updates | |
06 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
20 Feb 2020 | TM02 | Termination of appointment of Derek Bateson as a secretary on 20 February 2020 | |
15 Aug 2019 | CS01 | Confirmation statement made on 11 August 2019 with no updates | |
27 Mar 2019 | AA | Micro company accounts made up to 31 August 2018 | |
08 Jan 2019 | PSC04 | Change of details for Mr Andrew Bateson as a person with significant control on 8 January 2019 | |
13 Aug 2018 | CS01 | Confirmation statement made on 11 August 2018 with no updates | |
05 Jun 2018 | CH01 | Director's details changed for Mr Andrew Bateson on 1 June 2018 | |
05 Jun 2018 | AD01 | Registered office address changed from 25 Greenhill Avenue Sheffield S8 7TA to 131 Handley Road New Whittington Chesterfield S43 2EP on 5 June 2018 | |
25 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
11 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
18 Aug 2015 | CH01 | Director's details changed for Andrew Bateson on 18 August 2015 |