LR SKIPTON AND BLOOMSBURY LTD
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Director's details changed for Mr Ian Malcolm Livingstone on 2025-07-01 |
10/06/2510 June 2025 | Satisfaction of charge 092722360001 in full |
25/04/2525 April 2025 | Director's details changed for Mr Richard John Livingstone on 2025-01-22 |
22/04/2522 April 2025 | Director's details changed for Ian Malcolm Livingstone on 2025-03-31 |
10/04/2510 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
20/08/2420 August 2024 | Accounts for a dormant company made up to 2023-12-31 |
12/07/2412 July 2024 | Termination of appointment of Malcolm Adam Glyn as a director on 2024-07-12 |
12/07/2412 July 2024 | Appointment of Ian Malcolm Livingstone as a director on 2024-07-12 |
24/04/2424 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-20 with no updates |
09/08/239 August 2023 | Full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Change of details for London and Regional Group Property Holdings Ltd as a person with significant control on 2022-12-12 |
19/12/2219 December 2022 | Appointment of Leon Shelley as a secretary on 2022-12-12 |
19/12/2219 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 2022-12-19 |
08/11/228 November 2022 | Confirmation statement made on 2022-10-20 with no updates |
25/03/2225 March 2022 | Appointment of Mr Malcolm Adam Glyn as a director on 2021-12-31 |
27/01/2227 January 2022 | Termination of appointment of Leonard Kevin Sebastian as a director on 2021-12-31 |
31/10/2131 October 2021 | Confirmation statement made on 2021-10-20 with no updates |
27/10/2127 October 2021 | Registration of charge 092722360003, created on 2021-10-15 |
20/10/2120 October 2021 | Registration of charge 092722360002, created on 2021-10-15 |
20/07/2120 July 2021 | Full accounts made up to 2020-12-31 |
10/07/1910 July 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
21/05/1921 May 2019 | DIRECTOR APPOINTED MR RICHARD JOHN LIVINGSTONE |
26/03/1926 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONDON AND REGIONAL GROUP PROPERTY HOLDINGS LTD |
26/03/1926 March 2019 | CESSATION OF LONDON & REGIONAL GROUP SECURITISATION NO.1 LIMITED AS A PSC |
27/02/1927 February 2019 | PREVEXT FROM 30/09/2018 TO 31/12/2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
05/06/185 June 2018 | DIRECTOR APPOINTED LEONARD KEVIN SEBASTIAN |
31/05/1831 May 2018 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LUCK |
29/12/1729 December 2017 | FULL ACCOUNTS MADE UP TO 30/09/17 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
07/01/177 January 2017 | FULL ACCOUNTS MADE UP TO 30/09/16 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
31/12/1531 December 2015 | FULL ACCOUNTS MADE UP TO 30/09/15 |
24/11/1524 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
16/01/1516 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 092722360001 |
20/10/1420 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/10/1420 October 2014 | CURRSHO FROM 31/10/2015 TO 30/09/2015 |
More Company Information
Recently Viewed
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