Advanced company searchLink opens in new window

L.R.C. (4X4) HOLDINGS LIMITED

Company number 06951819

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)
22 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Aug 2018 MR04 Satisfaction of charge 1 in full
05 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
02 Jan 2018 SH10 Particulars of variation of rights attached to shares
02 Jan 2018 SH08 Change of share class name or designation
02 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 610
12 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
18 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 610
04 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
03 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
26 Mar 2013 TM01 Termination of appointment of John Pollard as a director
26 Mar 2013 TM02 Termination of appointment of Sheila Gibbins as a secretary
26 Mar 2013 TM01 Termination of appointment of Sheila Gibbins as a director
26 Mar 2013 AP03 Appointment of Mrs Angela Dawn Gibbins as a secretary
23 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Jul 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
12 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Jul 2011 CH01 Director's details changed for Mr John Stanley Pollard on 3 July 2011