- Company Overview for LONDON ROPE ACCESS LTD (11138340)
- Filing history for LONDON ROPE ACCESS LTD (11138340)
- People for LONDON ROPE ACCESS LTD (11138340)
- More for LONDON ROPE ACCESS LTD (11138340)
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) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 28 December 2024 with no updates | |
25 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
16 Jan 2024 | CH01 | Director's details changed for Mr Michael Christopher Collis on 22 December 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 28 December 2023 with no updates | |
20 Nov 2023 | PSC05 | Change of details for Lra Group Limited as a person with significant control on 20 November 2023 | |
20 Nov 2023 | AD01 | Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 20 November 2023 | |
24 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Jan 2023 | CS01 | Confirmation statement made on 28 December 2022 with no updates | |
09 Jan 2023 | CH01 | Director's details changed for Mr Michael Christopher Collis on 9 January 2023 | |
09 Jan 2023 | CH01 | Director's details changed for Mr Andrew Blackburn on 9 January 2023 | |
09 Jan 2023 | PSC05 | Change of details for Lra Group Limited as a person with significant control on 9 January 2023 | |
09 Jan 2023 | AD01 | Registered office address changed from Aurora the Boat Yard Mansion Lane Iver Bucks SL0 9RG England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 9 January 2023 | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Jan 2022 | CS01 | Confirmation statement made on 28 December 2021 with updates | |
17 Jan 2022 | PSC02 | Notification of Lra Group Limited as a person with significant control on 23 December 2021 | |
17 Jan 2022 | PSC07 | Cessation of Michael Christopher Collis as a person with significant control on 23 December 2021 | |
15 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Feb 2021 | AA | Micro company accounts made up to 31 December 2019 | |
09 Feb 2021 | CS01 | Confirmation statement made on 28 December 2020 with no updates | |
28 Dec 2019 | CS01 | Confirmation statement made on 28 December 2019 with no updates | |
24 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
01 Jan 2019 | CS01 | Confirmation statement made on 1 January 2019 with no updates | |
30 Nov 2018 | AA01 | Current accounting period shortened from 31 January 2019 to 31 December 2018 | |
28 Nov 2018 | AP01 | Appointment of Mr Andrew Blackburn as a director on 28 November 2018 | |
01 Aug 2018 | AD01 | Registered office address changed from Aqualibrium the Boat Yard, Mansion Lane Iver Buckinghamshire SL0 9RG United Kingdom to Aurora the Boat Yard Mansion Lane Iver Bucks SL0 9RG on 1 August 2018 |