- Company Overview for LNRP LIMITED (09544896)
- Filing history for LNRP LIMITED (09544896)
- People for LNRP LIMITED (09544896)
- Insolvency for LNRP LIMITED (09544896)
- More for LNRP LIMITED (09544896)
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) |
---|---|---|---|
29 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
29 May 2024 | WU15 | Notice of final account prior to dissolution | |
21 Dec 2023 | WU07 | Progress report in a winding up by the court | |
13 Dec 2022 | WU07 | Progress report in a winding up by the court | |
02 Dec 2021 | WU07 | Progress report in a winding up by the court | |
04 Dec 2020 | WU07 | Progress report in a winding up by the court | |
10 Dec 2019 | WU07 | Progress report in a winding up by the court | |
20 Nov 2018 | WU07 | Progress report in a winding up by the court | |
08 Jun 2018 | WU07 | Progress report in a winding up by the court | |
31 Jan 2017 | 4.31 | Appointment of a liquidator | |
04 Jan 2017 | AD01 | Registered office address changed from Unit 4 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS to 21 Highfield Road Dartford Kent DA1 2JS on 4 January 2017 | |
28 Apr 2016 | COCOMP | Order of court to wind up | |
25 Jan 2016 | TM01 | Termination of appointment of Leslie Pleasance as a director on 18 January 2016 | |
18 Nov 2015 | CH01 | Director's details changed for Mr Mark William Sandells on 18 November 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
18 Sep 2015 | AP01 | Appointment of Mr Leslie Pleasance as a director on 18 September 2015 | |
02 Sep 2015 | CERTNM |
Company name changed oracle payroll services LTD\certificate issued on 02/09/15
|
|
25 Aug 2015 | AD01 | Registered office address changed from Andrew James House Bridge Road Ashford Kent TN23 1BB England to Unit 4 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS on 25 August 2015 | |
16 Aug 2015 | CONNOT | Change of name notice | |
16 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-16
|