LRS AVIATION LIMITED

Company Documents

DateDescription
21/11/2421 November 2024 Liquidators' statement of receipts and payments to 2024-09-14

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Resolutions

View Document

09/10/239 October 2023 Registered office address changed from 38 Middlehill Road Colehill Wimborne Dorset BH21 2SE England to C/O Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch Leicestershire LE65 1BS on 2023-10-09

View Document

09/10/239 October 2023 Appointment of a voluntary liquidator

View Document

09/10/239 October 2023 Declaration of solvency

View Document

14/09/2314 September 2023 Micro company accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Previous accounting period shortened from 2023-05-31 to 2022-12-31

View Document

23/08/2323 August 2023 Termination of appointment of Ross Priday as a director on 2023-08-18

View Document

23/08/2323 August 2023 Termination of appointment of Simon Dean Mccarroll as a director on 2023-08-18

View Document

14/08/2314 August 2023 Amended micro company accounts made up to 2022-05-31

View Document

20/01/2320 January 2023 Micro company accounts made up to 2022-05-31

View Document

03/01/233 January 2023 Certificate of change of name

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/02/224 February 2022 Micro company accounts made up to 2021-05-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

27/10/2127 October 2021 Statement of capital following an allotment of shares on 2021-09-29

View Document

27/10/2127 October 2021 Resolutions

View Document

27/10/2127 October 2021 Resolutions

View Document

27/10/2127 October 2021 Resolutions

View Document

27/10/2127 October 2021 Resolutions

View Document

18/10/2118 October 2021 Cessation of Lloyd James Watson as a person with significant control on 2021-09-29

View Document

18/10/2118 October 2021 Notification of Ross Priday as a person with significant control on 2021-09-29

View Document

18/10/2118 October 2021 Notification of Simon Dean Mccarroll as a person with significant control on 2021-09-29

View Document

18/10/2118 October 2021 Cessation of Lorraine Maria Anita Watson as a person with significant control on 2021-09-29

View Document

15/10/2115 October 2021 Memorandum and Articles of Association

View Document

14/10/2114 October 2021 Change of share class name or designation

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD JAMES WATSON / 02/09/2020

View Document

03/09/203 September 2020 PSC'S CHANGE OF PARTICULARS / LLOYD JAMES WATSON / 02/09/2020

View Document

03/09/203 September 2020 REGISTERED OFFICE CHANGED ON 03/09/2020 FROM SUITE 7 WESSEX HOUSE ST LEONARDS ROAD BOURNEMOUTH DORSET BH8 8QS UNITED KINGDOM

View Document

03/09/203 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DEAN MCCARROLL / 02/09/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 DIRECTOR APPOINTED MR ROSS PRIDAY

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MR SIMON DEAN MCCARROLL

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/05/191 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

25/04/1925 April 2019 PREVSHO FROM 30/11/2018 TO 31/05/2018

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/11/171 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information