Advanced company searchLink opens in new window

LR WORKS LTD.

Company number SC345406

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)
01 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2011 DS01 Application to strike the company off the register
22 Feb 2011 AA Accounts for a dormant company made up to 31 March 2010
18 Oct 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
Statement of capital on 2010-10-18
  • GBP 2
27 Jul 2009 363a Return made up to 07/07/09; full list of members
01 May 2009 288c Secretary's Change of Particulars / gregory giesekam / 30/04/2009 / HouseName/Number was: 2/1, 25, now: 2/1; Street was: bearsden road, now: , 25 bearsden road; Country was: , now: scotland
17 Apr 2009 AA Accounts made up to 31 March 2009
18 Jul 2008 288a Secretary Appointed Gregory John Giesekam Logged Form
18 Jul 2008 88(2) Ad 11/07/08 gbp si 1@1=1 gbp ic 2/3
18 Jul 2008 288a Director Appointed Lalitha Rajan Logged Form
18 Jul 2008 287 Registered office changed on 18/07/2008 from 2/1, 25 bearsden road glasgow G13 1YL
15 Jul 2008 225 Accounting reference date shortened from 31/07/2009 to 31/03/2009
15 Jul 2008 288a Director appointed lalitha rajan
15 Jul 2008 287 Registered office changed on 15/07/2008 from flat 2/1 25 bearsden road glasgow G13 1YL
15 Jul 2008 88(2) Ad 11/07/08 gbp si 1@1=1 gbp ic 1/2
15 Jul 2008 288a Secretary appointed gergory john giersekam
10 Jul 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
10 Jul 2008 288b Appointment Terminated Secretary brian reid LTD.
10 Jul 2008 288b Appointment Terminated Director stephen mabbott LTD.
07 Jul 2008 NEWINC Incorporation