LR PARR LTD

Company Documents

DateDescription
15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 Registered office address changed from Suite 1B, the Bakers Boot Factory Cleveland Road Wolverhampton WV2 1BH to Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW on 2024-10-08

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

23/09/2323 September 2023 Confirmation statement made on 2023-03-29 with updates

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

21/09/2321 September 2023 Micro company accounts made up to 2023-04-05

View Document

27/07/2327 July 2023 Previous accounting period extended from 2023-03-31 to 2023-04-05

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

06/05/226 May 2022 Registered office address changed from Suite 1B Suite 1B Cleveland Road Wolverhampton WV2 1BH England to Suite 1B, the Bakers Boot Factory Cleveland Road Wolverhampton WV2 1BH on 2022-05-06

View Document

04/05/224 May 2022 Registered office address changed from 118 Bendall Road Birmingham B44 0SL England to Suite 1B Suite 1B Cleveland Road Wolverhampton WV2 1BH on 2022-05-04

View Document

30/03/2230 March 2022 Incorporation

View Document


More Company Information