L&R CONSTRUCT LTD

Company Documents

DateDescription
25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 Termination of appointment of Zevluen Dov Getter as a director on 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

26/01/2426 January 2024 Previous accounting period shortened from 2023-01-28 to 2023-01-27

View Document

27/10/2327 October 2023 Previous accounting period shortened from 2023-01-29 to 2023-01-28

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

10/11/2110 November 2021 Micro company accounts made up to 2021-01-31

View Document

29/10/2129 October 2021 Previous accounting period shortened from 2021-01-30 to 2021-01-29

View Document

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2131 January 2021 CURRSHO FROM 31/01/2020 TO 30/01/2020

View Document

07/12/207 December 2020 DIRECTOR APPOINTED MR ZEVLUEN DOV GETTER

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MR REPHOEL SHIMON LEMBERGER

View Document

15/05/2015 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REPHOEL SHIMON LEMBERGER

View Document

15/05/2015 May 2020 CESSATION OF MIRIAM LEMBERGER AS A PSC

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR MIRIAM LEMBERGER

View Document

14/05/2014 May 2020 COMPANY NAME CHANGED FLINTEX CONSTRUCTION LTD CERTIFICATE ISSUED ON 14/05/20

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/09/199 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 115 CRAVEN PARK ROAD LONDON N15 6BL ENGLAND

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/01/1812 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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