LRFC TRADING LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Termination of appointment of Janet Elizabeth Tomlinson as a director on 2025-06-16

View Document

23/06/2523 June 2025 Appointment of Mrs Claire Louise Hanson-Church as a secretary on 2025-06-16

View Document

23/06/2523 June 2025 Termination of appointment of Jodie Hill as a director on 2025-06-16

View Document

23/06/2523 June 2025 Appointment of Mr Adam Joseph Kelleher as a director on 2025-06-16

View Document

16/03/2516 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

24/07/2424 July 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

19/03/2419 March 2024 Appointment of Mrs Janet Elizabeth Tomlinson as a director on 2024-03-15

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

19/03/2419 March 2024 Termination of appointment of William James Willows-Chamberlin as a director on 2024-03-15

View Document

15/11/2315 November 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

29/03/2329 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

06/01/236 January 2023 Micro company accounts made up to 2022-03-31

View Document

04/01/234 January 2023 Termination of appointment of Carol Badmin as a secretary on 2022-07-27

View Document

09/05/229 May 2022 Termination of appointment of John Barrett as a director on 2021-09-20

View Document

09/05/229 May 2022 Appointment of Miss Jodie Hill as a director on 2021-09-20

View Document

09/05/229 May 2022 Director's details changed for Mr James William Willows-Chamberlin on 2021-07-19

View Document

09/05/229 May 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

09/05/229 May 2022 Notification of Lincoln Rugby Football Club Limited as a person with significant control on 2016-04-06

View Document

09/05/229 May 2022 Cessation of John Barrett as a person with significant control on 2021-09-20

View Document

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

View Accounts

27/07/2127 July 2021 Appointment of Mr James William Willows-Chamberlin as a director on 2021-07-19

View Document

12/07/2112 July 2021 Termination of appointment of Neil Haire as a director on 2021-07-12

View Document

12/07/2112 July 2021 Termination of appointment of Neil Haire as a secretary on 2021-07-12

View Document

12/07/2112 July 2021 Termination of appointment of Sharon Angela Stringer as a director on 2021-07-12

View Document

12/07/2112 July 2021 Termination of appointment of Lucy Prescott as a director on 2021-07-12

View Document

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

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

30/03/2030 March 2020 CESSATION OF THOMAS FREDERICK BARTON AS A PSC

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MR NEIL HAIRE

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR PETER SMALL

View Document

11/09/1911 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL HAIRE

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, SECRETARY THOMAS BARTON

View Document

11/09/1911 September 2019 SECRETARY APPOINTED MR NEIL HAIRE

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MRS LUCY PRESCOTT

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STRINGER

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS BARTON

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR MICHAEL JOHN STRINGER

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON COOPER

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH YOUNGER

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MRS SHARON ANGELA STRINGER

View Document

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

View Accounts

02/10/182 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/05/1813 May 2018 APPOINTMENT TERMINATED, DIRECTOR SIAN THOMPSON

View Document

13/05/1813 May 2018 APPOINTMENT TERMINATED, SECRETARY SIAN THOMPSON

View Document

13/05/1813 May 2018 SECRETARY APPOINTED MR THOMAS FREDERICK BARTON

View Document

13/05/1813 May 2018 CESSATION OF SIAN ELIZABETH THOMPSON AS A PSC

View Document

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

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

25/03/1825 March 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CLARK

View Document

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

07/05/167 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JEREMEY BARBOUR / 07/05/2016

View Document

17/03/1617 March 2016 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