- Company Overview for LRB RECOVERY LTD (12419837)
- Filing history for LRB RECOVERY LTD (12419837)
- People for LRB RECOVERY LTD (12419837)
- More for LRB RECOVERY LTD (12419837)
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) |
---|---|---|---|
13 Feb 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2023 | AA | Micro company accounts made up to 31 January 2022 | |
26 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
25 May 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
25 May 2023 | TM01 | Termination of appointment of Desmond Eamon Le Roy as a director on 25 May 2023 | |
07 Mar 2023 | AD01 | Registered office address changed from 4 Stables Howbery Park Wallingford United Kingdom OX10 8BA United Kingdom to 29 Millington Road Wallingford Oxon OX10 8FE on 7 March 2023 | |
03 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2022 | CS01 | Confirmation statement made on 22 January 2022 with updates | |
12 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2022 | AA | Accounts for a dormant company made up to 31 January 2021 | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
12 Feb 2021 | AP01 | Appointment of Mr Desmond Eamon Le Roy as a director on 12 February 2021 | |
23 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-23
|