L A RECRUITMENT AND MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/03/241 March 2024 Cessation of John Clifford Hailstone as a person with significant control on 2024-02-29

View Document

01/03/241 March 2024 Notification of La Recruitment Ltd as a person with significant control on 2024-02-29

View Document

28/02/2428 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

23/11/2323 November 2023 Application to strike the company off the register

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

18/01/2318 January 2023 Appointment of Mr John Clifford Hailstone as a director on 2023-01-18

View Document

18/01/2318 January 2023 Termination of appointment of Lesley Taylor-Philip as a director on 2023-01-18

View Document

18/01/2318 January 2023 Cessation of Lesley Taylor-Philip as a person with significant control on 2023-01-18

View Document

18/01/2318 January 2023 Notification of John Hailstone as a person with significant control on 2023-01-18

View Document

03/11/223 November 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

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

View Accounts

24/02/2224 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

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

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

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

View Accounts

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

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ATKINSON

View Document

12/07/1912 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

12/07/1912 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

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

View Accounts

04/03/194 March 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

03/01/193 January 2019 SECRETARY APPOINTED MR ROBERT KEVIN WATSON

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, SECRETARY MICHELLE DEADY

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

21/03/1821 March 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

01/06/171 June 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

19/01/1719 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0819360008

View Document

19/01/1719 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0819360009

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS LESLEY TAYLOR / 19/09/2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR WILLIAM ATKINSON

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM 173 UNION STREET ABERDEEN AB11 6BB

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, SECRETARY CLP SECRETARIES LIMITED

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR MHAIRI PRESTON

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MISS LESLEY TAYLOR

View Document

10/09/1510 September 2015 SECRETARY APPOINTED MISS MICHELLE DEADY

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE PHILIP

View Document

10/09/1510 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

09/09/159 September 2015 CURREXT FROM 31/12/2015 TO 31/05/2016

View Document

06/08/156 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

17/11/1417 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MHAIRI PAULA PRESTON / 05/11/2014

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

18/11/1318 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR REID

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE DUFFUS PHILIP / 28/06/2013

View Document

04/05/134 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/02/1313 February 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

27/12/1227 December 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5

View Document

15/11/1215 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

16/10/1216 October 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6

View Document

16/10/1216 October 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 7

View Document

12/10/1212 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

05/10/125 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

05/09/125 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

15/11/1115 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

15/11/1015 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

06/10/106 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

02/06/102 June 2010 AUDITOR'S RESIGNATION

View Document

06/01/106 January 2010 Annual return made up to 13 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

09/03/099 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

14/01/0914 January 2009 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MHAIRI PRESTON / 05/11/2008

View Document

29/07/0829 July 2008 CURREXT FROM 30/09/2008 TO 31/12/2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0821 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0611 August 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

09/08/069 August 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 PARTIC OF MORT/CHARGE *****

View Document

27/04/0527 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0314 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/11/027 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/11/024 November 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 PARTIC OF MORT/CHARGE *****

View Document

16/10/0216 October 2002 SECTION 155 AUTHORISED 09/10/02

View Document

16/10/0216 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0216 October 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/10/0215 October 2002 PARTIC OF MORT/CHARGE *****

View Document

11/10/0211 October 2002 NEW SECRETARY APPOINTED

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 DEC MORT/CHARGE *****

View Document

05/09/025 September 2002 DEC MORT/CHARGE *****

View Document

05/09/025 September 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02

View Document

22/02/0222 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 REGISTERED OFFICE CHANGED ON 25/07/01 FROM: DONALD & BUDGE 17 HOLBURN STREET ABERDEEN ABERDEENSHIRE AB10 6BS

View Document

07/06/017 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

07/02/007 February 2000 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 REGISTERED OFFICE CHANGED ON 20/01/00 FROM: 3 CARDEN TERRACE ABERDEEN AB10 1US

View Document

07/01/997 January 1999 RETURN MADE UP TO 13/11/98; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

20/11/9720 November 1997 RETURN MADE UP TO 13/11/97; NO CHANGE OF MEMBERS

View Document

14/10/9714 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

13/03/9713 March 1997 RETURN MADE UP TO 13/11/96; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 REGISTERED OFFICE CHANGED ON 13/03/97 FROM: 1 EAST CRAIBSTONE STREET BON ACCORD SQUARE ABERDEEN AB11 6YQ

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

16/10/9616 October 1996 REGISTERED OFFICE CHANGED ON 16/10/96 FROM: 1 EAST CRAIBSTONE STREET ABERDEEN AB9 1YH

View Document

06/11/956 November 1995 RETURN MADE UP TO 13/11/95; FULL LIST OF MEMBERS

View Document

21/09/9521 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

08/11/948 November 1994 RETURN MADE UP TO 13/11/94; FULL LIST OF MEMBERS

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

10/03/9410 March 1994 RETURN MADE UP TO 13/11/93; NO CHANGE OF MEMBERS

View Document

08/03/948 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/9324 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

02/12/922 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

18/11/9218 November 1992 RETURN MADE UP TO 13/11/92; NO CHANGE OF MEMBERS

View Document

13/03/9213 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

22/11/9122 November 1991 RETURN MADE UP TO 13/11/91; FULL LIST OF MEMBERS

View Document

22/11/9122 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9130 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

17/06/9117 June 1991 REGISTERED OFFICE CHANGED ON 17/06/91 FROM: 8 RUBISLAW TERRACE ABERDEEN AB1 1XE

View Document

17/06/9117 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

17/01/9017 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

17/01/9017 January 1990 RETURN MADE UP TO 13/11/89; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 RETURN MADE UP TO 03/10/88; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

28/02/8828 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/02/8828 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

12/11/8612 November 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

21/10/8621 October 1986 RETURN MADE UP TO 03/10/86; FULL LIST OF MEMBERS

View Document

25/08/8625 August 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

01/08/861 August 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/8319 August 1983 MEMORANDUM OF ASSOCIATION

View Document

24/02/8324 February 1983 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