LR PROPERTY INVESTMENT LTD

Company Documents

DateDescription
17/09/1317 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/06/134 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/05/1323 May 2013 APPLICATION FOR STRIKING-OFF

View Document

02/11/122 November 2012 COMPANY NAME CHANGED UK AUTOS DIY LIMITED CERTIFICATE ISSUED ON 02/11/12

View Document

21/09/1221 September 2012 PREVEXT FROM 31/05/2012 TO 30/06/2012

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM 74-76 STAMFORD HILL LONDON N16 6XS

View Document

01/08/121 August 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/08/115 August 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PREMALATHA KANTHARUBAN / 21/05/2011

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MRS PREMALATHA KANTHARUBAN

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONIPILLAI KANTHARUBAN / 21/05/2010

View Document

25/05/1025 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/04/0924 April 2009 DISS40 (DISS40(SOAD))

View Document

23/04/0923 April 2009 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 First Gazette

View Document

07/04/087 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

20/08/0720 August 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

09/12/069 December 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/07/06

View Document

05/07/055 July 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0410 June 2004 REGISTERED OFFICE CHANGED ON 10/06/04 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 SECRETARY RESIGNED

View Document

21/05/0421 May 2004 Incorporation

View Document

21/05/0421 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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