LRPM LIMITED

Company Documents

DateDescription
28/10/1428 October 2014 STRUCK OFF AND DISSOLVED

View Document

15/07/1415 July 2014 FIRST GAZETTE

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR DAMIAN PIGOT

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR LISA REYNOLDS

View Document

27/03/1427 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/05/1325 May 2013 REGISTERED OFFICE CHANGED ON 25/05/2013 FROM
16B CHURCH STREET
WITHAM
ESSEX
CM8 2JL
ENGLAND

View Document

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

26/03/1326 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MARSHALL

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MARSHALL

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED MS LISA REYNOLDS

View Document

29/02/1229 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR LISA REYNOLDS

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR PAUL MARSHALL

View Document

06/06/116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM
63A NEWLAND STREET
WITHAM
ESSEX
CM8 1AA
ENGLAND

View Document

16/05/1116 May 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

25/03/1025 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA REYNOLDS / 16/03/2010

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM
1A GREEN CLOSE
BROOKMANS PARK
HERTFORDSHIRE
AL9 7ST

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM
63A NEWLAND STREET
WITHAM
ESSEX
CM8 1AA
ENGLAND

View Document

01/12/091 December 2009 Annual return made up to 23 June 2008 with full list of shareholders

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED MISS LISA REYNOLDS

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR PAUL MARSHALL

View Document

18/12/0818 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARSHALL / 18/12/2008

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED SECRETARY ERNEST MARSHALL

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY LISA REYNOLDS

View Document

21/07/0821 July 2008 SECRETARY APPOINTED ERNEST OWEN MARSHALL

View Document

29/04/0829 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 REGISTERED OFFICE CHANGED ON 09/10/06 FROM:
TREVIOT HOUSE, 186/192 HIGH ROAD
ILFORD
ESSEX
IG1 1LR

View Document

22/08/0622 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

06/07/056 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/0528 June 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 NEW SECRETARY APPOINTED

View Document

18/07/0318 July 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 SECRETARY RESIGNED

View Document

30/06/0330 June 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 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