- Company Overview for L.R.R. HOLDINGS LIMITED (05859313)
- Filing history for L.R.R. HOLDINGS LIMITED (05859313)
- People for L.R.R. HOLDINGS LIMITED (05859313)
- Charges for L.R.R. HOLDINGS LIMITED (05859313)
- More for L.R.R. HOLDINGS LIMITED (05859313)
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) |
---|---|---|---|
14 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
30 Apr 2015 | AA | Full accounts made up to 31 July 2014 | |
26 Mar 2015 | TM01 | Termination of appointment of Richard Norman Silver as a director on 28 February 2015 | |
26 Mar 2015 | TM01 | Termination of appointment of Richard Norman Silver as a director on 28 February 2015 | |
03 Dec 2014 | TM01 | Termination of appointment of Barbara Jean Moore as a director on 31 October 2014 | |
03 Dec 2014 | TM02 | Termination of appointment of Barbara Jean Moore as a secretary on 31 October 2014 | |
01 Sep 2014 | AP03 | Appointment of Barbara Jean Moore as a secretary on 1 September 2014 | |
01 Sep 2014 | TM01 | Termination of appointment of Steve Sadler as a director on 1 September 2014 | |
01 Sep 2014 | TM02 | Termination of appointment of Steve Sadler as a secretary on 1 September 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
06 May 2014 | AA | Full accounts made up to 31 July 2013 | |
13 Mar 2014 | MR01 | Registration of charge 058593130001 | |
22 Nov 2013 | TM01 | Termination of appointment of Robert Shawyer as a director | |
27 Jun 2013 | AR01 | Annual return made up to 27 June 2013 with full list of shareholders | |
02 May 2013 | AA | Full accounts made up to 31 July 2012 | |
16 Apr 2013 | AP01 | Appointment of Mr Steve Sadler as a director | |
16 Apr 2013 | TM01 | Termination of appointment of Lorne Alway as a director | |
14 Dec 2012 | AD01 | Registered office address changed from Resolution House Budbrooke Road Warwick Warwickshire CV34 5XH United Kingdom on 14 December 2012 | |
29 Jun 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
29 Jun 2012 | CH01 | Director's details changed for Mr Lorne Victor Alway on 1 June 2012 | |
29 Jun 2012 | CH01 | Director's details changed for Robert John Shawyer on 1 June 2012 | |
29 Jun 2012 | CH01 | Director's details changed for Richard Norman Silver on 1 June 2012 | |
29 Jun 2012 | AD01 | Registered office address changed from C/O Rhead Group Ltd Resolution House Budbrooke Road Budbrooke Industrial Estate Warwick CV34 5XH United Kingdom on 29 June 2012 | |
11 May 2012 | AD02 | Register inspection address has been changed from 15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW | |
11 May 2012 | CH01 | Director's details changed for Barbara Jean Moore on 1 May 2012 |