- Company Overview for LR MARKETING LIMITED (06485715)
- Filing history for LR MARKETING LIMITED (06485715)
- People for LR MARKETING LIMITED (06485715)
- More for LR MARKETING LIMITED (06485715)
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 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jun 2017 | DS01 | Application to strike the company off the register | |
08 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
13 Jan 2016 | AD01 | Registered office address changed from Keyworth House Keyworth Drive Caistor Market Rasen Lincolnshire LN7 6RE to Unit E7 the Enterprise Village Prince Albert Gardens Grimsby North East Lincs DN31 3AG on 13 January 2016 | |
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
04 Mar 2015 | CH01 | Director's details changed for Mr Liam Jack O'leary on 1 January 2015 | |
05 Aug 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
20 Mar 2014 | AA | Total exemption small company accounts made up to 31 January 2013 | |
07 Mar 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
29 Oct 2013 | AA01 | Previous accounting period shortened from 31 January 2013 to 25 January 2013 | |
14 Mar 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
23 Jan 2013 | AD01 | Registered office address changed from 1St Floor 5 Town Hall Street Grimsby North East Lincolnshire DN31 1HN United Kingdom on 23 January 2013 | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
30 Apr 2012 | AD01 | Registered office address changed from 5 Town Hall Street Grimsby North East Lincolnshire DN31 1NH United Kingdom on 30 April 2012 | |
26 Apr 2012 | AD01 | Registered office address changed from 3 Town Hall Street Grimsby North East Lincolnshire DN31 1NH United Kingdom on 26 April 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
04 Apr 2011 | AP01 | Appointment of Mr Peter James O'leary as a director | |
16 Mar 2011 | AD01 | Registered office address changed from Orion House 28a Spital Terrace Gainsborough Lincolnshire DN21 2HQ United Kingdom on 16 March 2011 | |
09 Feb 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
09 Feb 2011 | CH01 | Director's details changed for Mr Liam Jack O'leary on 28 January 2011 |