LRN ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Confirmation statement made on 2025-06-18 with no updates |
26/09/2426 September 2024 | Accounts for a small company made up to 2023-12-31 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-18 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Accounts for a small company made up to 2022-12-31 |
24/07/2324 July 2023 | Confirmation statement made on 2023-06-18 with no updates |
16/01/2316 January 2023 | Appointment of Mr Gavin Michael William Martin as a director on 2023-01-16 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
04/05/224 May 2022 | Registered office address changed from Units 6 & 7 Otterham Quay Industrial Estate Otterham Quay Lane Rainham Kent ME8 7UX England to Gps Marine House Upnor Road Lower Upnor Rochester Kent ME2 4UY on 2022-05-04 |
04/05/224 May 2022 | Notification of G.P.S Marine Holdings Limited as a person with significant control on 2022-03-31 |
04/05/224 May 2022 | Cessation of Clive Nigel Rodney Anscomb as a person with significant control on 2022-03-31 |
05/04/225 April 2022 | Termination of appointment of Linda Anscomb as a secretary on 2022-03-31 |
05/04/225 April 2022 | Appointment of Mr John Bernard Spencer as a director on 2022-03-31 |
05/04/225 April 2022 | Appointment of Mr Gary John Spencer as a director on 2022-03-31 |
05/04/225 April 2022 | Termination of appointment of Clive Anscomb as a director on 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-03-31 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/11/2027 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/08/199 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/06/1818 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/06/179 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/07/1612 July 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
12/07/1612 July 2016 | REGISTERED OFFICE CHANGED ON 12/07/2016 FROM UNIT 6& 7 OTTERHAM QUAY INDUSTRICAL ESTATE OTTERHAM QUAY LANE RAINHAM KENT ME8 7UX |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/05/1529 May 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/05/1430 May 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/07/139 July 2013 | 31/03/13 TOTAL EXEMPTION FULL |
24/06/1324 June 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/06/1221 June 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
21/06/1221 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANSCOMB / 21/06/2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/12/112 December 2011 | REGISTERED OFFICE CHANGED ON 02/12/2011 FROM OTTERHAM CREEK BOATYARD LIMITED OTTERHAM QUAY LANE RAINHAM KENT ME8 7XE |
21/06/1121 June 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/06/1016 June 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
01/05/091 May 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/04/0829 April 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
29/03/0729 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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