20 - 24 LR (CH) LIMITED

Company Documents

DateDescription
18/05/2518 May 2025 Final Gazette dissolved following liquidation

View Document

18/05/2518 May 2025 Final Gazette dissolved following liquidation

View Document

18/02/2518 February 2025 Notice of move from Administration to Dissolution

View Document

16/01/2516 January 2025 Notice of order removing administrator from office

View Document

16/01/2516 January 2025 Notice of appointment of a replacement or additional administrator

View Document

03/09/243 September 2024 Administrator's progress report

View Document

07/03/247 March 2024 Notice of extension of period of Administration

View Document

07/03/247 March 2024 Notice of extension of period of Administration

View Document

06/03/246 March 2024 Administrator's progress report

View Document

09/09/239 September 2023 Administrator's progress report

View Document

08/03/238 March 2023 Administrator's progress report

View Document

06/03/236 March 2023 Notice of appointment of a replacement or additional administrator

View Document

24/02/2324 February 2023 Registered office address changed from Resolution House 12 Mill Hill Leeds LS1 5DQ to C/O Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 2023-02-24

View Document

20/02/2320 February 2023 Notice of appointment of a replacement or additional administrator

View Document

07/02/237 February 2023 Notice of order removing administrator from office

View Document

01/02/231 February 2023 Notice of extension of period of Administration

View Document

13/10/2213 October 2022 Termination of appointment of Peter Alexander Dabner as a director on 2022-10-04

View Document

14/09/2214 September 2022 Administrator's progress report

View Document

21/04/2221 April 2022 Result of meeting of creditors

View Document

04/04/224 April 2022 Statement of administrator's proposal

View Document

11/02/2211 February 2022 Registered office address changed from St Ledger House 112 London Road, Southborough Kent Ken TN4 0PN England to Resolution House 12 Mill Hill Leeds LS1 5DQ on 2022-02-11

View Document

11/02/2211 February 2022 Appointment of an administrator

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2020-07-31

View Document

19/11/2119 November 2021 Registration of charge 121219940003, created on 2021-11-03

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

04/09/194 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121219940001

View Document

25/07/1925 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information