LRS SITING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 03/12/183 December 2018 | REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 2 COLLEGE STREET HIGHAM FERRERS RUSHDEN NORTHAMPTONSHIRE NN10 8DZ |
| 16/11/1816 November 2018 | REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 2 COLLEGE STREET HIGHAM FERRERS RUSHDEN NORTHAMPTONSHIRE NN10 8DZ |
| 13/11/1813 November 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
| 13/11/1813 November 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
| 13/11/1813 November 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
| 31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 25/11/1525 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 21/05/1521 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 06/01/156 January 2015 | REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 155 WELLINGBOROUGH ROAD RUSHDEN NORTHAMPTONSHIRE NN10 9TB |
| 06/01/156 January 2015 | Annual return made up to 15 October 2014 with full list of shareholders |
| 10/11/1410 November 2014 | PREVSHO FROM 30/09/2014 TO 31/08/2014 |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 05/02/145 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 18/10/1318 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
| 13/12/1213 December 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
| 17/10/1217 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
| 07/02/127 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 17/10/1117 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
| 15/02/1115 February 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 15/10/1015 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE BOYLE / 01/06/2010 |
| 15/10/1015 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH BOYLE / 01/06/2010 |
| 15/10/1015 October 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
| 15/10/1015 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROSS BOYLE / 01/06/2010 |
| 15/10/1015 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH BOYLE / 01/06/2010 |
| 14/12/0914 December 2009 | Annual accounts small company total exemption made up to 30 September 2009 |
| 11/11/0911 November 2009 | REGISTERED OFFICE CHANGED ON 11/11/2009 FROM 155 WELLINGBOROUGH ROAD RUSHDEN NORTHAMPTONSHIRE NN10 9TB ENGLAND |
| 09/11/099 November 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
| 08/11/098 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH BOYLE / 04/10/2009 |
| 07/11/097 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / SARAH NICHOLS / 04/10/2009 |
| 07/11/097 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH NICHOLS / 04/10/2009 |
| 06/11/096 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROSS BOYLE / 04/10/2009 |
| 06/11/096 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LEE BOYLE / 04/10/2009 |
| 22/10/0922 October 2009 | Annual return made up to 15 October 2008 with full list of shareholders |
| 22/10/0922 October 2009 | REGISTERED OFFICE CHANGED ON 22/10/2009 FROM 5B VICTORIA ROAD NORTHAMPTON NN1 5EQ |
| 23/01/0923 January 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 08/12/088 December 2008 | REGISTERED OFFICE CHANGED ON 08/12/2008 FROM THISTLE DOWN BARN, HOLCOT LANE SYWELL NORTHAMPTON NORTHANTS NN6 0BG |
| 02/01/082 January 2008 | NEW DIRECTOR APPOINTED |
| 13/11/0713 November 2007 | VARYING SHARE RIGHTS AND NAMES |
| 13/11/0713 November 2007 | VARYING SHARE RIGHTS AND NAMES |
| 07/11/077 November 2007 | ACC. REF. DATE SHORTENED FROM 31/10/08 TO 30/09/08 |
| 15/10/0715 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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