LR PROJECT FORD LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewDirector's details changed for Mr Ian Malcolm Livingstone on 2025-07-01

View Document

22/04/2522 April 2025 Director's details changed for Mr Ian Malcolm Livingstone on 2025-03-31

View Document

20/08/2420 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

22/09/2322 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

31/12/2231 December 2022 Change of details for London and Regional Group Hotel Holdings Ltd as a person with significant control on 2022-12-12

View Document

31/12/2231 December 2022 Appointment of Leon Shelley as a secretary on 2022-12-12

View Document

31/12/2231 December 2022 Director's details changed for Mr Ian Malcolm Livingstone on 2022-12-12

View Document

31/12/2231 December 2022 Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW to 8th Floor, South Block 55 Baker Street London W1U 8EW on 2022-12-31

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR LEONARD SEBASTIAN

View Document

22/03/1922 March 2019 CESSATION OF LONDON & REGIONAL OVERSEAS LIMITED AS A PSC

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

22/03/1922 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONDON AND REGIONAL GROUP HOTEL HOLDINGS LTD

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR IAN MALCOLM LIVINGSTONE

View Document

27/02/1927 February 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

10/01/1910 January 2019 28/12/18 STATEMENT OF CAPITAL GBP 648605

View Document

10/01/1910 January 2019 RE-£2535450 20/12/2018

View Document

10/01/1910 January 2019 RE-£648604 28/12/2018

View Document

10/01/1910 January 2019 20/12/18 STATEMENT OF CAPITAL GBP 2535451

View Document

08/01/198 January 2019 CAP 28/12/2018

View Document

04/01/194 January 2019 20/12/18 STATEMENT OF CAPITAL GBP 2535451

View Document

02/01/192 January 2019 SUM OF £2535450 CAPITALISED 20/12/2018

View Document

28/12/1828 December 2018 28/12/18 STATEMENT OF CAPITAL GBP 1

View Document

28/12/1828 December 2018 SOLVENCY STATEMENT DATED 28/12/18

View Document

28/12/1828 December 2018 REDUCE ISSUED CAPITAL 28/12/2018

View Document

28/12/1828 December 2018 STATEMENT BY DIRECTORS

View Document

20/12/1820 December 2018 20/12/18 STATEMENT OF CAPITAL GBP 1

View Document

20/12/1820 December 2018 SOLVENCY STATEMENT DATED 20/12/18

View Document

20/12/1820 December 2018 STATEMENT BY DIRECTORS

View Document

20/12/1820 December 2018 REDUCE ISSUED CAPITAL 20/12/2018

View Document

11/06/1811 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

05/06/185 June 2018 DIRECTOR APPOINTED LEONARD KEVIN SEBASTIAN

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR DESMOND LOUIS MILDMAY TALJAARD

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD LUCK

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

03/07/173 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

22/06/1622 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

01/04/161 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

18/06/1518 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR RICHARD NIGEL LUCK

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN COLE

View Document

24/03/1524 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

24/06/1424 June 2014 CURRSHO FROM 31/03/2015 TO 30/09/2014

View Document

19/03/1419 March 2014 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