L R ELECTRICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Unaudited abridged accounts made up to 2024-10-31 |
20/11/2420 November 2024 | Confirmation statement made on 2024-10-01 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
03/04/243 April 2024 | Unaudited abridged accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
03/04/233 April 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
13/05/2113 May 2021 | 31/10/20 UNAUDITED ABRIDGED |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/10/2029 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
22/06/2022 June 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
18/04/1918 April 2019 | 31/10/18 UNAUDITED ABRIDGED |
18/04/1918 April 2019 | REGISTERED OFFICE CHANGED ON 18/04/2019 FROM 4 TOWNLEY CLOSE BOSTON ROAD INDUSTRIAL ESTATE HORNCASTLE LINCOLNSHIRE LN9 6AT ENGLAND |
01/11/181 November 2018 | CESSATION OF ROSS ADAM COLIN TRESTRAIL AS A PSC |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/08/1810 August 2018 | APPOINTMENT TERMINATED, DIRECTOR ROSS TRESTRAIL |
10/08/1810 August 2018 | APPOINTMENT TERMINATED, SECRETARY ROSS TRESTRAIL |
19/04/1819 April 2018 | 31/10/17 UNAUDITED ABRIDGED |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
14/11/1714 November 2017 | SECRETARY'S CHANGE OF PARTICULARS / ROSS ADAM COLIN TRESTRAIL / 14/11/2017 |
14/11/1714 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ADAM COLIN TRESTRAIL / 14/11/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
15/08/1715 August 2017 | REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 22 REVESBY CORNER MAREHAM-LE-FEN BOSTON LINCOLNSHIRE PE22 7QQ |
22/06/1722 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
03/06/163 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/10/1516 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/10/1430 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/10/1321 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
28/05/1328 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/10/1223 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / ROSS ADAM COLIN TRESTRAIL / 28/09/2012 |
23/10/1223 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ROSS ADAM COLIN TRESTRAIL / 28/09/2012 |
23/10/1223 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
24/04/1224 April 2012 | REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 21 MENTMORE GARDENS BOSTON LINCOLNSHIRE PE21 7TH |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
23/11/1123 November 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
14/10/1014 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEIGH WILLIAMS / 01/10/2010 |
14/10/1014 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROSS ADAM COLIN TRESTRAIL / 01/10/2010 |
14/10/1014 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
25/11/0925 November 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
14/05/0914 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
30/10/0830 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / LEIGH WILLIAMS / 20/10/2008 |
18/10/0718 October 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/10/0718 October 2007 | REGISTERED OFFICE CHANGED ON 18/10/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
18/10/0718 October 2007 | SECRETARY RESIGNED |
18/10/0718 October 2007 | DIRECTOR RESIGNED |
18/10/0718 October 2007 | NEW DIRECTOR APPOINTED |
01/10/071 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