L C R HIGHWAYS LIMITED

Company Documents

DateDescription
08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

04/11/144 November 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

04/11/144 November 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

09/10/149 October 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

09/10/149 October 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOIRE CLAUDE ALBERT BATUT / 21/07/2014

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

17/10/1317 October 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12

View Document

17/10/1317 October 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

17/10/1317 October 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

07/10/137 October 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

11/01/1311 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

11/06/1211 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALEXANDER WARDROP / 09/01/2012

View Document

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED MR GREGOIRE CLAUDE ALBERT BATUT

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS AMOSSE

View Document

13/07/1113 July 2011 ADOPT ARTICLES 28/06/2011

View Document

25/01/1125 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/01/1027 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALEXANDER WARDROP / 18/11/2009

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARY LYSIONEK / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS JEAN AMOSSE / 18/11/2009

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/03/093 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/03/0813 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 VARYING SHARE RIGHTS AND NAMES

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 SECTION 394

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 SECRETARY RESIGNED

View Document

01/10/071 October 2007 NEW SECRETARY APPOINTED

View Document

20/09/0720 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 31/12/06; CHANGE OF MEMBERS

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 � IC 434588/434128 02/11/05 � SR [email protected]=460

View Document

20/09/0520 September 2005 REPURCHASE OF SHARES 13/04/05

View Document

12/07/0512 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 31/12/04; CHANGE OF MEMBERS

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/05/0414 May 2004 � IC 435048/434588 05/05/04 � SR [email protected]=460

View Document

11/05/0411 May 2004 � IC 490320/447548 13/04/04 � SR [email protected]=42772

View Document

11/05/0411 May 2004 � IC 447548/435048 23/03/04 � SR [email protected]=12500

View Document

22/01/0422 January 2004 RETURN MADE UP TO 31/12/03; CHANGE OF MEMBERS

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

27/07/0327 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/06/0320 June 2003 � IC 490780/490320 03/06/03 � SR [email protected]=460

View Document

08/06/038 June 2003 � IC 491240/490780 20/05/03 � SR [email protected]=460

View Document

24/01/0324 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 � IC 491470/491240 24/10/02 � SR [email protected]=230

View Document

04/10/024 October 2002 � IC 491930/491470 16/09/02 � SR [email protected]=460

View Document

10/07/0210 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/06/0210 June 2002 REGISTERED OFFICE CHANGED ON 10/06/02 FROM: 41 SWAN WALK HORSHAM WEST SUSSEX RH12 1AD

View Document

18/01/0218 January 2002 RETURN MADE UP TO 31/12/01; CHANGE OF MEMBERS

View Document

12/07/0112 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 31/12/00; CHANGE OF MEMBERS

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/05/008 May 2000 � IC 67624/67394 30/03/00 � SR [email protected]=230

View Document

08/05/008 May 2000 AUTHOTITY TO REPURC SHA 27/03/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 � IC 68084/67624 03/09/99 � SR [email protected]=460

View Document

11/08/9911 August 1999 � IC 68544/68084 13/07/99 � SR [email protected]=460

View Document

21/06/9921 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/06/9910 June 1999 � IC 68774/68544 12/05/99 � SR [email protected]=230

View Document

10/06/9910 June 1999 � IC 69004/68774 24/05/99 � SR [email protected]=230

View Document

15/01/9915 January 1999 RETURN MADE UP TO 31/12/98; CHANGE OF MEMBERS

View Document

08/12/988 December 1998 � IC 69464/69004 10/11/98 � SR [email protected]=460

View Document

08/12/988 December 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 30/10/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 14/10/98; CHANGE OF MEMBERS

View Document

08/04/988 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/11/9714 November 1997 RETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 COMPANY NAME CHANGED LCR CONTRACTING LIMITED CERTIFICATE ISSUED ON 10/03/97

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 NEW SECRETARY APPOINTED

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

06/12/966 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/963 December 1996 � NC 10000/1000000 08/1

View Document

03/12/963 December 1996 ADOPT MEM AND ARTS 08/11/96

View Document

03/12/963 December 1996 COMPANY NAME CHANGED LAWGRA (NO.388) LIMITED CERTIFICATE ISSUED ON 04/12/96

View Document

29/11/9629 November 1996 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

29/11/9629 November 1996 REGISTERED OFFICE CHANGED ON 29/11/96 FROM: 190 STRAND LONDON WC2R 1JN

View Document

29/11/9629 November 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 SECRETARY RESIGNED

View Document

29/11/9629 November 1996 DIRECTOR RESIGNED

View Document

14/10/9614 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company