L R S SERVICES LIMITED
Company Documents
Date | Description |
---|---|
12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
28/12/2328 December 2023 | Registered office address changed to PO Box 4385, 04959722 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-28 |
26/07/2326 July 2023 | Compulsory strike-off action has been discontinued |
26/07/2326 July 2023 | Compulsory strike-off action has been discontinued |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
23/02/2223 February 2022 | Micro company accounts made up to 2021-03-30 |
11/02/2211 February 2022 | Registered office address changed from Suite 6, Office I-K 6-9 the Square Stockley Park Uxbridge UB11 1FW England to 6-9 the Square the Square Stockley Park Uxbridge UB11 1FW on 2022-02-11 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-10 with updates |
10/02/2210 February 2022 | Registered office address changed from Office 81 4 Roundwood Avenue Stockley Park Uxbridge UB11 1AF England to Suite 6, Office I-K 6-9 the Square Stockley Park Uxbridge UB11 1FW on 2022-02-10 |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
13/07/2113 July 2021 | Confirmation statement made on 2021-03-07 with updates |
13/07/2113 July 2021 | Registered office address changed from 838 Coventry Road Small Heath Birmingham B10 0TZ England to Office 81 4 Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 2021-07-13 |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES |
03/07/203 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICKY DANIEL GALL |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
22/03/2022 March 2020 | REGISTERED OFFICE CHANGED ON 22/03/2020 FROM 10 HAZELWOOD HOCKLEY ESSEX SS5 4HP |
06/03/206 March 2020 | APPOINTMENT TERMINATED, DIRECTOR SHANE JAMIESON |
06/03/206 March 2020 | CESSATION OF SHANE WILLIAM JAMIESON AS A PSC |
17/01/2017 January 2020 | DIRECTOR APPOINTED MR RICKY DANIEL GALL |
21/11/1921 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19 |
09/05/199 May 2019 | APPOINTMENT TERMINATED, SECRETARY LORRAINE JAMIESON |
09/05/199 May 2019 | APPOINTMENT TERMINATED, DIRECTOR LORRAINE JAMIESON |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
29/12/1829 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17 |
30/03/1730 March 2017 | Annual accounts for year ending 30 Mar 2017 |
12/03/1712 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
30/12/1630 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
08/08/168 August 2016 | DIRECTOR APPOINTED MRS LORRAINE JAMIESON |
30/03/1630 March 2016 | Annual accounts for year ending 30 Mar 2016 |
20/03/1620 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/03/1524 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/03/1425 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
24/12/1324 December 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/02/1328 February 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
14/03/1214 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / LORRAINE CAROLE ANN JAMIESON / 06/01/2012 |
14/03/1214 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SHANE WILLIAM JAMIESON / 06/01/2012 |
14/03/1214 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
16/01/1216 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
10/01/1210 January 2012 | REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 52 GREAT EASTERN STREET LONDON EC2A 3EP |
28/02/1128 February 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
14/01/1114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
01/03/101 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHANE WILLIAM JAMIESON / 01/03/2010 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
03/06/083 June 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
08/04/088 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
07/03/087 March 2008 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
23/05/0723 May 2007 | REGISTERED OFFICE CHANGED ON 23/05/07 FROM: SUITE 3 WARREN HOUSE 10-20 MAIN ROAD HOCKLEY ESSEX SS5 4QS |
23/05/0723 May 2007 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07 |
10/04/0610 April 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
17/01/0617 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
16/12/0516 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
14/12/0514 December 2005 | REGISTERED OFFICE CHANGED ON 14/12/05 FROM: 4 OAKWOOD CRESCENT LONDON N21 1PB |
12/03/0512 March 2005 | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
09/03/059 March 2005 | NEW SECRETARY APPOINTED |
09/03/059 March 2005 | SECRETARY RESIGNED |
10/12/0310 December 2003 | NEW DIRECTOR APPOINTED |
10/12/0310 December 2003 | NEW SECRETARY APPOINTED |
19/11/0319 November 2003 | DIRECTOR RESIGNED |
19/11/0319 November 2003 | REGISTERED OFFICE CHANGED ON 19/11/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
19/11/0319 November 2003 | SECRETARY RESIGNED |
11/11/0311 November 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