LRHOSTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-21 with updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-21 with updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/12/2022 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MR RUSSELL THOMAS GALPIN / 16/08/2017

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL THOMAS GALPIN / 16/08/2017

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MR RUSSELL THOMAS GALPIN / 16/08/2017

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL THOMAS GALPIN / 16/08/2017

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

13/04/1613 April 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/11/1517 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/03/1527 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/03/1311 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL THOMAS GALPIN / 20/08/2012

View Document

07/03/127 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/04/1128 April 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL THOMAS GALPIN / 26/02/2010

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR LUKE BARNES

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, SECRETARY LUKE BARNES

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/11/1012 November 2010 PREVSHO FROM 31/03/2010 TO 28/02/2010

View Document

11/11/1011 November 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL THOMAS GALPIN / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKE JAMES BARNES / 16/03/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 457 SOUTHCHURCH ROAD SOUTHEND-ON-SEA ESSEX SS1 2PH

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

07/03/087 March 2008 RETURN MADE UP TO 21/02/08; NO CHANGE OF MEMBERS

View Document

02/04/072 April 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

21/02/0621 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GRACE BRIDGE LIMITED


  • 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