LR SPECIALIST ENGINEERING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

07/02/257 February 2025 Change of details for Mrs Wendy Denise Chapman as a person with significant control on 2019-03-01

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

16/11/2216 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

11/01/2211 January 2022 Change of details for Mr Edward Hugh Chapman as a person with significant control on 2022-01-11

View Document

15/11/2115 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / MRS WENDY DENISE CHAPMAN / 01/03/2019

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MR EDWARD HUGH CHAPMAN / 02/03/2019

View Document

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / MR EDWARD HUGH CHAPMAN / 02/03/2019

View Document

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / MRS WENDY DENISE CHAPMAN / 01/03/2019

View Document

07/04/207 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY DENISE CHAPMAN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

30/01/1930 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD HUGH CHAPMAN / 30/01/2019

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY DENISE CHAPMAN / 30/01/2019

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD HUGH CHAPMAN / 30/01/2019

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM UNIT 6, CHERRYTREE FARM BLACKMORE END ROAD SIBLE HEDINGHAM HALSTEAD ESSEX CO9 3LZ ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

06/09/176 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY DENISE CHAPMAN / 01/03/2016

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD HUGH CHAPMAN / 01/03/2016

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/07/162 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD HUGH CHAPMAN / 02/07/2016

View Document

02/07/162 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD HUGH CHAPMAN / 02/07/2016

View Document

02/07/162 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY DENISE CHAPMAN / 02/07/2016

View Document

02/07/162 July 2016 REGISTERED OFFICE CHANGED ON 02/07/2016 FROM 42 HIGH STREET DUNMOW ESSEX CM6 1AH

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD HUGH CHAPMAN / 14/05/2015

View Document

14/05/1514 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD HUGH CHAPMAN / 14/05/2015

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY DENISE CHAPMAN / 14/05/2015

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD HUGH CHAPMAN / 14/05/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/10/148 October 2014 COMPANY NAME CHANGED LAND ROVER SPECIALIST ENGINEERING LTD CERTIFICATE ISSUED ON 08/10/14

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM C/O FORBES 42 HIGH STREET DUNMOW ESSEX CM6 1AH ENGLAND

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM FORBES SUITE 5 MELVILLE HOUSE HIGH STREET DUNMOW ESSEX CM6 1AF

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/07/1311 July 2013 PREVEXT FROM 31/01/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM SUITE 5 MELVILLE HOUSE HIGH STREET DUNMOW ESSEX CM6 1AF ENGLAND

View Document

15/02/1215 February 2012 COMPANY NAME CHANGED LAND ROVER SPECIALISED ENGINEERING LTD CERTIFICATE ISSUED ON 15/02/12

View Document

15/02/1215 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/01/1218 January 2012 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