- Company Overview for LRBH TRADING LTD (11898258)
- Filing history for LRBH TRADING LTD (11898258)
- People for LRBH TRADING LTD (11898258)
- Insolvency for LRBH TRADING LTD (11898258)
- More for LRBH TRADING LTD (11898258)
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 2023 | COCOMP | Order of court to wind up | |
25 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2023 | AA | Accounts for a dormant company made up to 24 March 2022 | |
06 Feb 2023 | PSC07 | Cessation of Piers Kannangara as a person with significant control on 1 January 2022 | |
24 Oct 2022 | AD01 | Registered office address changed from C/O Pls Management Ltd 1st Floor Rear 44 Richmond Road Kingston upon Thames Surrey KT2 5EE England to 67-75 London Road Southampton Hampshire SO15 2AB on 24 October 2022 | |
31 Mar 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
08 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with updates | |
01 Mar 2022 | CERTNM |
Company name changed no.5 Bridge street LIMITED\certificate issued on 01/03/22
|
|
28 Feb 2022 | PSC07 | Cessation of Dyer & Co Holdings Ltd as a person with significant control on 28 February 2022 | |
01 Sep 2021 | AD01 | Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA United Kingdom to C/O Pls Management Ltd 1st Floor Rear 44 Richmond Road Kingston upon Thames Surrey KT2 5EE on 1 September 2021 | |
07 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Aug 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
05 Aug 2021 | PSC04 | Change of details for Mr Thomas David Peter Dyer as a person with significant control on 5 August 2021 | |
03 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2021 | TM02 | Termination of appointment of Piers Kannangara as a secretary on 15 December 2020 | |
11 May 2021 | PSC07 | Cessation of Caine Lacey Ltd as a person with significant control on 15 December 2020 | |
01 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
14 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with updates | |
15 Apr 2020 | CS01 | Confirmation statement made on 21 March 2020 with updates | |
02 Mar 2020 | CH03 | Secretary's details changed for Piers Kannangara on 22 March 2019 | |
02 Mar 2020 | PSC01 | Notification of Piers Kannangara as a person with significant control on 23 March 2019 | |
02 Mar 2020 | PSC01 | Notification of Thomas David Peter Dyer as a person with significant control on 23 March 2019 | |
02 Mar 2020 | PSC02 | Notification of Dyer & Co Holdings Ltd as a person with significant control on 22 March 2019 |