L R A CONSTRUCTION LTD

Company Documents

DateDescription
28/04/2028 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/04/2015 April 2020 APPLICATION FOR STRIKING-OFF

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM 34 BLEAK HILL ROAD ST HELENS WA10 4RR

View Document

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

08/11/178 November 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

14/04/1614 April 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

16/11/1516 November 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

03/03/153 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

28/03/1228 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

15/03/1215 March 2012 PREVSHO FROM 31/07/2011 TO 05/04/2011

View Document

15/03/1215 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAWN FOSTER

View Document

22/02/1122 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

15/10/1015 October 2010 COMPANY NAME CHANGED CABALETIY FLOORING (NORTH WEST) LTD CERTIFICATE ISSUED ON 15/10/10

View Document

13/10/1013 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MR LEE FOSTER

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MRS DAWN FOSTER

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

15/07/1015 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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