LRD ASSOCIATES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 18/04/2518 April 2025 | Liquidators' statement of receipts and payments to 2025-02-16 |
| 24/05/2424 May 2024 | Appointment of a voluntary liquidator |
| 23/05/2423 May 2024 | Removal of liquidator by court order |
| 18/04/2418 April 2024 | Liquidators' statement of receipts and payments to 2024-02-16 |
| 25/09/2325 September 2023 | Appointment of a voluntary liquidator |
| 25/09/2325 September 2023 | Removal of liquidator by court order |
| 26/04/2326 April 2023 | Liquidators' statement of receipts and payments to 2023-02-16 |
| 06/04/236 April 2023 | Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 2023-04-06 |
| 28/02/2228 February 2022 | Resolutions |
| 28/02/2228 February 2022 | Resolutions |
| 28/02/2228 February 2022 | Statement of affairs |
| 28/02/2228 February 2022 | Registered office address changed from Corbridge Business Centre Tinklers Bank Corbridge NE45 5SB England to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 2022-02-28 |
| 28/02/2228 February 2022 | Appointment of a voluntary liquidator |
| 29/09/2129 September 2021 | Confirmation statement made on 2021-09-24 with no updates |
| 27/04/2127 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 24/09/2024 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCIE ANNE HARMER / 12/07/2019 |
| 24/09/2024 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCIE ANNE ARMSTRONG |
| 24/09/2024 September 2020 | PSC'S CHANGE OF PARTICULARS / MR DANIEL JOHN ARMSTRONG / 25/04/2020 |
| 24/09/2024 September 2020 | CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES |
| 01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 24/01/2024 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 01/02/191 February 2019 | REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 29 WOODSIDE AVENUE CORBRIDGE NE45 5EL UNITED KINGDOM |
| 06/12/186 December 2018 | DIRECTOR APPOINTED MISS LUCIE ANNE HARMER |
| 25/04/1825 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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