Advanced company searchLink opens in new window

LCR SERVICES LTD

Company number 07851088

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)
26 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 13 February 2023
23 Feb 2022 LIQ02 Statement of affairs
23 Feb 2022 600 Appointment of a voluntary liquidator
23 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-14
16 Feb 2022 AD01 Registered office address changed from 29 Bridgford Road West Bridgford Nottingham NG2 6AU England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 16 February 2022
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2021 CS01 Confirmation statement made on 17 November 2020 with no updates
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
03 Dec 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
10 Sep 2019 AD01 Registered office address changed from 336 Southchurch Drive Nottingham NG11 9FE England to 29 Bridgford Road West Bridgford Nottingham NG2 6AU on 10 September 2019
27 Apr 2019 AA Micro company accounts made up to 31 July 2018
27 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with updates
09 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-08
23 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-15
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
26 Feb 2018 PSC01 Notification of Lisa Howard as a person with significant control on 1 December 2017
23 Feb 2018 SH02 Sub-division of shares on 1 December 2017
30 Nov 2017 AP01 Appointment of Ms Lisa Howard as a director on 30 November 2017
30 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with updates
15 Oct 2017 AA01 Previous accounting period shortened from 30 November 2017 to 31 July 2017
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
29 Aug 2017 AD01 Registered office address changed from 206 Green Lane Clifton Nottingham NG11 9AX to 336 Southchurch Drive Nottingham NG11 9FE on 29 August 2017