Advanced company searchLink opens in new window

LRB RECOVERY LTD

Company number 12419837

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-01-23
  • GBP 200