- Company Overview for LRP SOLUTIONS LIMITED (07203292)
- Filing history for LRP SOLUTIONS LIMITED (07203292)
- People for LRP SOLUTIONS LIMITED (07203292)
- Charges for LRP SOLUTIONS LIMITED (07203292)
- More for LRP SOLUTIONS LIMITED (07203292)
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) |
---|---|---|---|
25 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2019 | AD01 | Registered office address changed from 19 Warren Park Way Enderby Leicester LE19 4SA to 74 Jackson Road Bagworth Coalville LE67 1HL on 14 February 2019 | |
22 May 2018 | CS01 | Confirmation statement made on 25 March 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Aug 2017 | TM01 | Termination of appointment of Clair Feliciant-Pollard as a director on 1 August 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
28 Feb 2017 | MR01 | Registration of charge 072032920001, created on 24 February 2017 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
21 Mar 2016 | TM01 | Termination of appointment of Mathew Valentine Pollard as a director on 2 March 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
06 Jan 2015 | AP01 | Appointment of Mr Luke Richard Pollard as a director on 3 November 2014 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Aug 2014 | AP01 | Appointment of Mr Matthew Valentine Pollard as a director on 11 August 2014 | |
13 May 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 May 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
15 Feb 2013 | TM01 | Termination of appointment of Luke Pollard as a director | |
15 Feb 2013 | AP01 | Appointment of Mrs Clair Feliciant-Pollard as a director | |
19 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Apr 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
22 Apr 2012 | CH01 | Director's details changed for Luke Richard Pollard on 1 July 2011 | |
05 Mar 2012 | AD01 | Registered office address changed from 3 Warren Park Way Enderby Leicester LE19 4SA United Kingdom on 5 March 2012 |