LRP SOLUTIONS LIMITED

Company Documents

DateDescription
09/04/199 April 2019 FIRST GAZETTE

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 19 WARREN PARK WAY ENDERBY LEICESTER LE19 4SA

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR CLAIR FELICIANT-POLLARD

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

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

View Accounts

28/02/1728 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072032920001

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR MATHEW POLLARD

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/01/156 January 2015 DIRECTOR APPOINTED MR LUKE RICHARD POLLARD

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR MATTHEW VALENTINE POLLARD

View Document

13/05/1413 May 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/05/1316 May 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR LUKE POLLARD

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED MRS CLAIR FELICIANT-POLLARD

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/04/1222 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / LUKE RICHARD POLLARD / 01/07/2011

View Document

22/04/1222 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 3 WARREN PARK WAY ENDERBY LEICESTER LE19 4SA UNITED KINGDOM

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED

View Document

25/03/1025 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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