L P R SERVICES LIMITED

Company Documents

DateDescription
30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/01/148 January 2014 Annual return made up to 30 October 2013 with full list of shareholders

View Document

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

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/12/124 December 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/11/1128 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/01/1119 January 2011 Annual return made up to 30 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM 6 DERRY ROAD ASHTON BRISTOL BS3 3JB UNITED KINGDOM

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM VENTURE HOUSE CALNE ROAD LYNEHAM CHIPPENHAM WILTSHIRE SN15 4PP

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM 6 DERRY ROAD BRISTOL BS3 3JB BS3 3JB ENGLAND

View Document

26/01/1026 January 2010 Annual return made up to 30 October 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON RANDALL / 01/10/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LORRAINE JENNIFER RANDALL / 01/10/2009

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/09 FROM: 80 SHIREHAMPTON ROAD STOKE BISHOP BRISTOL BS9 2DR

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM: 1 CARNEGIE ROAD NEWBURY BERKSHIRE RG14 5DJ

View Document

06/01/066 January 2006 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

17/11/0417 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 REGISTERED OFFICE CHANGED ON 18/02/04 FROM: 5 BADBURY SWINDON WILTSHIRE SN4 0EU

View Document

06/08/036 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

25/04/0125 April 2001 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/10/9912 October 1999 REGISTERED OFFICE CHANGED ON 12/10/99 FROM: 43/45 DEVIZES ROAD SWINDON WILTSHIRE SN1 4BG

View Document

10/08/9910 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

09/07/989 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/96

View Document

18/11/9618 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9613 November 1996 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9618 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/95

View Document

01/02/961 February 1996 REGISTERED OFFICE CHANGED ON 01/02/96 FROM: 6CANTORS WAY MINETY MALMESBURY WILTSHIRE SN16 9QZ

View Document

27/12/9527 December 1995 RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 27/12/95

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/94

View Document

15/01/9515 January 1995 RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/93

View Document

08/09/948 September 1994 RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS

View Document

13/06/9413 June 1994 DIRECTOR RESIGNED

View Document

13/06/9413 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

29/07/9329 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/92

View Document

22/02/9322 February 1993 RETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS

View Document

04/11/914 November 1991 NEW SECRETARY APPOINTED

View Document

30/10/9130 October 1991 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