LRR PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

05/11/245 November 2024 Notification of Ross Walker as a person with significant control on 2024-10-11

View Document

05/11/245 November 2024 Cessation of Howard Walker as a person with significant control on 2024-10-16

View Document

05/11/245 November 2024 Notification of Ralph Walker as a person with significant control on 2024-10-11

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Termination of appointment of Barbara Jean Walker as a director on 2024-10-16

View Document

30/10/2430 October 2024 Termination of appointment of Howard Philip Walker as a director on 2024-10-16

View Document

22/10/2422 October 2024 Appointment of Mr Ralph Walker as a director on 2024-10-11

View Document

29/07/2429 July 2024 Micro company accounts made up to 2023-10-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-05-21 with updates

View Document

05/01/245 January 2024 Registered office address changed from 211 Moira Road Lisburn BT28 2SN Northern Ireland to Building 2 the Sidings Antrim Road Lisburn BT28 3AJ on 2024-01-05

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/07/2318 July 2023 Micro company accounts made up to 2022-10-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

04/12/184 December 2018 DISS40 (DISS40(SOAD))

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/08/1825 August 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/08/1814 August 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA JEAN WALKER / 06/10/2017

View Document

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD PHILIP WALKER / 06/10/2017

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 10 GRAHAM GARDENS LISBURN CO. ANTRIM BT28 1XE

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

06/02/176 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6184980003

View Document

01/11/161 November 2016 DISS40 (DISS40(SOAD))

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/10/1515 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI6184980002

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/06/151 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/02/1511 February 2015 CURRSHO FROM 31/05/2014 TO 31/10/2013

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/06/143 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

21/02/1421 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI6184980001

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/05/1321 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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