L R S L LIMITED
Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Compulsory strike-off action has been suspended |
17/01/2517 January 2025 | Compulsory strike-off action has been suspended |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
05/12/245 December 2024 | Amended total exemption full accounts made up to 2022-08-31 |
31/08/2431 August 2024 | Compulsory strike-off action has been discontinued |
29/08/2429 August 2024 | Confirmation statement made on 2024-06-02 with no updates |
29/08/2429 August 2024 | Registered office address changed from 103 Parkway London NW1 7PP to 85-87 Bayham Street London NW1 0AG on 2024-08-29 |
07/08/247 August 2024 | Compulsory strike-off action has been suspended |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
21/07/2321 July 2023 | Confirmation statement made on 2023-06-02 with no updates |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-02 with no updates |
27/11/2027 November 2020 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/07/2028 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BARRY GOVIER / 28/07/2020 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
28/07/2028 July 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN BARRY GOVIER / 28/07/2020 |
12/11/1912 November 2019 | 31/08/19 TOTAL EXEMPTION FULL |
11/09/1911 September 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
29/05/1929 May 2019 | CURREXT FROM 31/05/2019 TO 31/08/2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
13/06/1713 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN BARRY GOVIER / 02/06/2017 |
13/06/1713 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BARRY GOVIER / 02/06/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
07/06/167 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
03/02/163 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
13/07/1513 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 047834520002 |
17/06/1517 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
17/06/1517 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN BARRY GOVIER / 01/04/2015 |
17/06/1517 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BARRY GOVIER / 01/04/2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
17/06/1417 June 2014 | APPOINTMENT TERMINATED, SECRETARY ANTHONY COULOURAS |
17/06/1417 June 2014 | SECRETARY APPOINTED MR STEVEN BARRY GOVIER |
17/06/1417 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
25/06/1325 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
25/06/1325 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BARRY GOVIER / 01/01/2013 |
25/06/1325 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY COULOURAS / 01/01/2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
12/02/1312 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
25/06/1225 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
09/06/119 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
16/06/1016 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
23/06/0923 June 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
19/03/0919 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
29/08/0829 August 2008 | REGISTERED OFFICE CHANGED ON 29/08/2008 FROM HARRISON YOUNG 1 GATTON ROAD LONDON SW17 0EX |
24/06/0824 June 2008 | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
15/04/0815 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/09/0720 September 2007 | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS |
11/07/0711 July 2007 | REGISTERED OFFICE CHANGED ON 11/07/07 FROM: 88-90 CAMDEN ROAD LONDON NW1 9EA |
08/12/068 December 2006 | DIRECTOR RESIGNED |
04/09/064 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
23/06/0623 June 2006 | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS |
21/11/0521 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
25/05/0525 May 2005 | RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS |
10/05/0510 May 2005 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/05/05 |
15/04/0515 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
11/03/0511 March 2005 | NEW DIRECTOR APPOINTED |
27/07/0427 July 2004 | RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS |
30/07/0330 July 2003 | SECRETARY RESIGNED |
30/07/0330 July 2003 | NEW SECRETARY APPOINTED |
02/07/032 July 2003 | NEW DIRECTOR APPOINTED |
02/07/032 July 2003 | DIRECTOR RESIGNED |
02/06/032 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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