Advanced company searchLink opens in new window

LR MARKETING LIMITED

Company number 06485715

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 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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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