LRI SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Total exemption full accounts made up to 2024-09-30 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-19 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
10/06/2410 June 2024 | Total exemption full accounts made up to 2023-09-30 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-19 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-09-30 |
20/10/2220 October 2022 | Director's details changed for Mr Stephen Wilton Di Giorgi Leadbeter on 2022-10-14 |
20/10/2220 October 2022 | Director's details changed for Mr Stephen Wilton Di Giorgi Leadbeter on 2022-10-14 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-19 with no updates |
19/10/2219 October 2022 | Registered office address changed from 41 Goddens Gill Northiam Rye East Sussex TN31 6QE to Unit X Rye Wharf Rye Harbour Road Rye TN31 7TE on 2022-10-19 |
19/10/2219 October 2022 | Registered office address changed from Unit X Rye Wharf Rye Harbour Road Rye TN31 7TE England to Unit X Rye Wharf Rye Harbour Road Rye East Sussex TN31 7TE on 2022-10-19 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
09/11/219 November 2021 | Satisfaction of charge 078155440002 in full |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-19 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
15/06/2115 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
12/06/2012 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
20/03/1920 March 2019 | 30/09/18 TOTAL EXEMPTION FULL |
09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
26/09/1826 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 078155440002 |
07/02/187 February 2018 | 30/09/17 TOTAL EXEMPTION FULL |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
13/07/1713 July 2017 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEADBETER |
16/02/1716 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
29/10/1529 October 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
17/02/1517 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
29/10/1429 October 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
04/08/144 August 2014 | REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 41 GODDENS GILL NORTHIAM RYE EAST SUSSEX TN34 6QE |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
07/11/137 November 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
03/05/133 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
02/05/132 May 2013 | PREVSHO FROM 31/10/2012 TO 30/09/2012 |
18/04/1318 April 2013 | CURRSHO FROM 31/10/2013 TO 30/09/2013 |
23/03/1323 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/11/1214 November 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
29/02/1229 February 2012 | REGISTERED OFFICE CHANGED ON 29/02/2012 FROM THE OLD BARN MARSH QUARTER LANE SANDHURST CRANBROOK KENT TN18 5NY ENGLAND |
29/02/1229 February 2012 | 01/01/12 STATEMENT OF CAPITAL GBP 1 |
29/02/1229 February 2012 | DIRECTOR APPOINTED MR NICHOLAS JOHN LEADBETER |
19/10/1119 October 2011 | 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