LRD ASSOCIATES LIMITED

Company Documents

DateDescription
18/04/2518 April 2025 Liquidators' statement of receipts and payments to 2025-02-16

View Document

24/05/2424 May 2024 Appointment of a voluntary liquidator

View Document

23/05/2423 May 2024 Removal of liquidator by court order

View Document

18/04/2418 April 2024 Liquidators' statement of receipts and payments to 2024-02-16

View Document

25/09/2325 September 2023 Appointment of a voluntary liquidator

View Document

25/09/2325 September 2023 Removal of liquidator by court order

View Document

26/04/2326 April 2023 Liquidators' statement of receipts and payments to 2023-02-16

View Document

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

View Document

28/02/2228 February 2022 Resolutions

View Document

28/02/2228 February 2022 Resolutions

View Document

28/02/2228 February 2022 Statement of affairs

View Document

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

View Document

28/02/2228 February 2022 Appointment of a voluntary liquidator

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

24/09/2024 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCIE ANNE HARMER / 12/07/2019

View Document

24/09/2024 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCIE ANNE ARMSTRONG

View Document

24/09/2024 September 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL JOHN ARMSTRONG / 25/04/2020

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 29 WOODSIDE AVENUE CORBRIDGE NE45 5EL UNITED KINGDOM

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MISS LUCIE ANNE HARMER

View Document

25/04/1825 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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