- Company Overview for LRS ENVIRONMENTAL LIMITED (06950811)
- Filing history for LRS ENVIRONMENTAL LIMITED (06950811)
- People for LRS ENVIRONMENTAL LIMITED (06950811)
- Charges for LRS ENVIRONMENTAL LIMITED (06950811)
- More for LRS ENVIRONMENTAL LIMITED (06950811)
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) |
---|---|---|---|
09 Feb 2021 | AP01 | Appointment of Mr Jason Peter Urry as a director on 9 February 2021 | |
09 Feb 2021 | TM01 | Termination of appointment of Dee Nicola Moloney as a director on 1 February 2021 | |
09 Feb 2021 | TM01 | Termination of appointment of Deborah Jane Hitchen as a director on 1 February 2020 | |
05 Aug 2020 | AD01 | Registered office address changed from 9 Newtec Place Magdalen Road Oxford OX4 1RE to Unit J, Taper Studios 175 Long Lane London SE1 4GT on 5 August 2020 | |
01 Jul 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
01 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
08 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
08 Oct 2019 | TM01 | Termination of appointment of Alan Roy Matthews as a director on 8 October 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
13 Jun 2019 | TM02 | Termination of appointment of Alan Roy Matthews as a secretary on 1 June 2019 | |
13 Jun 2019 | AP03 | Appointment of Mrs Hanna Ruth Friedlander as a secretary on 1 June 2019 | |
24 Oct 2018 | MR01 | Registration of charge 069508110001, created on 22 October 2018 | |
30 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
01 Aug 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
02 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with no updates | |
30 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
17 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
31 Dec 2015 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
01 Jun 2015 | AD01 | Registered office address changed from Henmead Hall Staplefield Road Cuckfield Haywards Heath West Sussex RH17 5HY England to 9 Newtec Place Magdalen Road Oxford OX4 1RE on 1 June 2015 | |
24 Apr 2015 | SH06 |
Cancellation of shares. Statement of capital on 23 January 2015
|
|
12 Mar 2015 | AP01 | Appointment of Mr Stuart James Mclachlan as a director on 12 February 2015 | |
10 Mar 2015 | AP03 | Appointment of Mr Alan Roy Matthews as a secretary on 12 February 2015 |