Advanced company searchLink opens in new window

LRM EUROPE LIMITED

Company number 06724254

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)
03 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2024 DS01 Application to strike the company off the register
04 Nov 2024 AA Total exemption full accounts made up to 30 April 2024
16 Oct 2024 CS01 Confirmation statement made on 15 October 2024 with no updates
25 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
16 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
17 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
23 Sep 2022 PSC04 Change of details for Miss Laura Fasser as a person with significant control on 23 September 2022
04 Jul 2022 AA01 Previous accounting period extended from 31 October 2021 to 30 April 2022
21 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
29 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
23 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-20
20 Nov 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
20 Nov 2020 CH01 Director's details changed for Miss Laura Fasser on 17 March 2020
31 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
21 Nov 2019 CS01 Confirmation statement made on 15 October 2019 with updates
03 Jul 2019 PSC07 Cessation of Riccardo Vanzetti as a person with significant control on 3 June 2019
24 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-04
31 May 2019 CH04 Secretary's details changed for Regent Corporate Secretaries Ltd on 31 May 2019
05 Mar 2019 CH04 Secretary's details changed for Regent Corporate Secretaries Ltd on 10 October 2018
05 Mar 2019 AA Total exemption full accounts made up to 31 October 2018
26 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
10 Oct 2018 AD01 Registered office address changed from 1st Floor Victory House 99-101 Regent Street London W1B 4EZ to 37-38 Long Acre London WC2E 9JT on 10 October 2018