Advanced company searchLink opens in new window

LRS ENVIRONMENTAL LIMITED

Company number 06950811

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)
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
  • GBP 10,000
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
  • GBP 10,000
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