LRR PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Micro company accounts made up to 2024-10-31 |
18/06/2518 June 2025 | Confirmation statement made on 2025-05-21 with no updates |
05/11/245 November 2024 | Notification of Ross Walker as a person with significant control on 2024-10-11 |
05/11/245 November 2024 | Cessation of Howard Walker as a person with significant control on 2024-10-16 |
05/11/245 November 2024 | Notification of Ralph Walker as a person with significant control on 2024-10-11 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/10/2430 October 2024 | Termination of appointment of Barbara Jean Walker as a director on 2024-10-16 |
30/10/2430 October 2024 | Termination of appointment of Howard Philip Walker as a director on 2024-10-16 |
22/10/2422 October 2024 | Appointment of Mr Ralph Walker as a director on 2024-10-11 |
29/07/2429 July 2024 | Micro company accounts made up to 2023-10-31 |
28/06/2428 June 2024 | Confirmation statement made on 2024-05-21 with updates |
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 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/07/2318 July 2023 | Micro company accounts made up to 2022-10-31 |
16/06/2316 June 2023 | Confirmation statement made on 2023-05-21 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/06/2130 June 2021 | Confirmation statement made on 2021-05-21 with no updates |
30/06/2130 June 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
31/07/2031 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
04/12/184 December 2018 | DISS40 (DISS40(SOAD)) |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
03/12/183 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/08/1825 August 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
14/08/1814 August 2018 | FIRST GAZETTE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
06/10/176 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA JEAN WALKER / 06/10/2017 |
06/10/176 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD PHILIP WALKER / 06/10/2017 |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
28/06/1728 June 2017 | REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 10 GRAHAM GARDENS LISBURN CO. ANTRIM BT28 1XE |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
06/02/176 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE NI6184980003 |
01/11/161 November 2016 | DISS40 (DISS40(SOAD)) |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | FIRST GAZETTE |
31/05/1631 May 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/10/1515 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE NI6184980002 |
03/07/153 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
01/06/151 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
08/05/158 May 2015 | Annual accounts small company total exemption made up to 31 October 2013 |
11/02/1511 February 2015 | CURRSHO FROM 31/05/2014 TO 31/10/2013 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
03/06/143 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
21/02/1421 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE NI6184980001 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/05/1321 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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