L. R. P. ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-05-03 with no updates |
17/12/2417 December 2024 | Micro company accounts made up to 2024-03-31 |
09/05/249 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
07/09/237 September 2023 | Termination of appointment of Hayley Michelle Pincher as a director on 2023-09-06 |
07/09/237 September 2023 | Termination of appointment of Christine Pincher as a secretary on 2023-09-06 |
07/09/237 September 2023 | Director's details changed for Mr Lee Richard Pincher on 2023-09-06 |
22/06/2322 June 2023 | Director's details changed for Hayley Michelle Pincher on 2023-06-16 |
04/05/234 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Micro company accounts made up to 2022-03-31 |
03/05/223 May 2022 | Director's details changed for Mr Peter John Rowe on 2022-04-30 |
03/05/223 May 2022 | Director's details changed for Hayley Michelle Pincher on 2022-04-30 |
03/05/223 May 2022 | Director's details changed for Lee Richard Pincher on 2022-04-30 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-14 with no updates |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
22/11/1722 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/04/1612 April 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
12/04/1612 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN ROWE / 01/01/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/04/151 April 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/03/1531 March 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/04/141 April 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/12/1317 December 2013 | DIRECTOR APPOINTED MR PETER JOHN ROWE |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/04/139 April 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/04/1217 April 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
17/12/1117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/05/113 May 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
08/02/118 February 2011 | 01/01/11 STATEMENT OF CAPITAL GBP 100 |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/04/1022 April 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE RICHARD PINCHER / 01/11/2009 |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY MICHELLE PINCHER / 01/11/2009 |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/09/094 September 2009 | REGISTERED OFFICE CHANGED ON 04/09/2009 FROM SUITE 46 HILTON HALL HILTON LANE ESSINGTON WOLVERHAMPTON WEST MIDLANDS WV11 2BQ |
21/08/0921 August 2009 | DISS40 (DISS40(SOAD)) |
19/08/0919 August 2009 | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS |
14/07/0914 July 2009 | FIRST GAZETTE |
21/01/0921 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
27/03/0827 March 2008 | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
19/09/0719 September 2007 | NEW DIRECTOR APPOINTED |
23/04/0723 April 2007 | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS |
06/03/076 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
19/10/0619 October 2006 | RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS |
01/08/051 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
01/04/051 April 2005 | RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS |
24/12/0424 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
08/04/048 April 2004 | RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS |
17/12/0317 December 2003 | NEW SECRETARY APPOINTED |
17/12/0317 December 2003 | NEW DIRECTOR APPOINTED |
17/12/0317 December 2003 | REGISTERED OFFICE CHANGED ON 17/12/03 FROM: 6 POOL MEADOW CHESLYN WAY WALSALL WS6 7PB |
20/03/0320 March 2003 | SECRETARY RESIGNED |
20/03/0320 March 2003 | DIRECTOR RESIGNED |
13/03/0313 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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