LR CONTRACTS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewFinal account prior to dissolution in MVL (final account attached)

View Document

24/06/2124 June 2021 Registered office address changed from C/O Acumen Accountants and Advisors Limited Inverurie Business Hub, Burghmuir Circle Blackhall Industrial Estate Inverurie Aberdeenshire AB51 4FS Scotland to 7 Queens Gardens Aberdeen AB15 4YD on 2021-06-24

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Resolutions

View Document

01/12/201 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

05/06/205 June 2020 REGISTERED OFFICE CHANGED ON 05/06/2020 FROM C/O KELTIC ACCOUNTING LIMITED INVERURIE BUSINESS HUB, BURGHMUIR CIRCLE BLACKHALL INDUSTRIAL ESTATE INVERURIE ABERDEENSHIRE AB51 4FS SCOTLAND

View Document

12/01/2012 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM C/O KELTIC ACCOUNTING LIMITED MILL ROAD PORT ELPHINSTONE INVERURIE ABERDEENSHIRE AB51 5NQ

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/10/1520 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/06/1521 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/04/158 April 2015 COMPANY NAME CHANGED LOUISE RENNIE LIMITED CERTIFICATE ISSUED ON 08/04/15

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE RENNIE / 02/11/2013

View Document

30/09/1430 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/09/1325 September 2013 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