LRN DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Registered office address changed from Unit 3B Whitehouse Industrial Estate Whitehouse Road Newcastle NE15 6LN to 1 Maiden Sreet Newcastle upon Tyne Newcastle NE4 7AQ on 2025-04-28

View Document

26/04/2526 April 2025 Secretary's details changed for Robert Duguid Muxworthy on 2025-04-22

View Document

26/04/2526 April 2025 Change of details for Mrs Hayley Stephanie Muxworthy as a person with significant control on 2025-04-22

View Document

26/04/2526 April 2025 Director's details changed for Mr Robert Duguid Muxworthy on 2025-04-22

View Document

26/04/2526 April 2025 Director's details changed for Mr Michael Robert Muxworthy on 2025-04-22

View Document

26/04/2526 April 2025 Change of details for Mr Richard Oliver Muxworthy as a person with significant control on 2025-04-22

View Document

26/04/2526 April 2025 Director's details changed for Mr Richard Oliver Muxworthy on 2025-04-22

View Document

26/04/2526 April 2025 Director's details changed for Mrs Hayley Stephanie Muxworthy on 2025-04-22

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/03/2419 March 2024 Cessation of Mrm Electrical Solutions Ltd as a person with significant control on 2020-06-15

View Document

18/03/2418 March 2024 Notification of Hayley Stephanie Muxworthy as a person with significant control on 2020-05-01

View Document

18/03/2418 March 2024 Director's details changed for Mr Richard Oliver Muxworthy on 2024-03-07

View Document

18/03/2418 March 2024 Notification of Richard Oliver Muxworthy as a person with significant control on 2020-06-15

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

30/05/2330 May 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/04/225 April 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES

View Document

06/05/216 May 2021 SECRETARY'S CHANGE OF PARTICULARS / ROBERT MUXWORTHY / 06/05/2021

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WRIGHT

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MR ROBERT DUGUID MUXWORTHY

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MRS HAYLEY STEPHANIE MUXWORTHY

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

02/11/182 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 DIRECTOR APPOINTED MR RICHARD OLIVER MUXWORTHY

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MR NICHOLAS WRIGHT

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MR MICHAEL ROBERT MUXWORTHY

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN MATTHEWS

View Document

03/05/163 May 2016 SECRETARY APPOINTED ROBERT MUXWORTHY

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, SECRETARY JACQUELYN MATTHEWS

View Document

29/04/1629 April 2016 ADOPT ARTICLES 15/04/2016

View Document

14/03/1614 March 2016 REDUCE ISSUED CAPITAL 10/02/2016

View Document

14/03/1614 March 2016 STATEMENT BY DIRECTORS

View Document

14/03/1614 March 2016 SOLVENCY STATEMENT DATED 31/01/16

View Document

14/03/1614 March 2016 14/03/16 STATEMENT OF CAPITAL GBP 10000

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEWS

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEWS

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR JACQUELYN MATTHEWS

View Document

10/02/1610 February 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY MATTHEWS / 01/12/2013

View Document

08/01/148 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MATTHEWS / 01/12/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/01/1323 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

19/03/1219 March 2012 19/03/12 STATEMENT OF CAPITAL GBP 20000

View Document

19/03/1219 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/01/1225 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/12/1021 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

27/02/1027 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/02/1024 February 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELYN MATTHEWS / 24/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER MATTHEWS / 24/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MATTHEWS / 24/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY MATTHEWS / 24/02/2010

View Document

17/02/1017 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/10/0916 October 2009 Annual return made up to 16 December 2008 with full list of shareholders

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/03/0817 March 2008 RETURN MADE UP TO 16/12/07; NO CHANGE OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/12/0528 December 2005 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

12/06/0312 June 2003 NC INC ALREADY ADJUSTED 24/05/03

View Document

12/06/0312 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/037 January 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

20/12/0120 December 2001 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

14/02/0114 February 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/05/01

View Document

09/02/019 February 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 SECRETARY RESIGNED

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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