Advanced company searchLink opens in new window

LRBH TRADING LTD

Company number 11898258

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-28
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