L R GROUP (INTERNATIONAL) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/08/252 August 2025 NewConfirmation statement made on 2025-06-15 with updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART FRANCIS MYERS / 15/02/2017

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

21/07/1821 July 2018 CESSATION OF L R GROUP AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL L R GROUP LTD

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL L R GROUP

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROGER EDWARD MYERS / 15/06/2016

View Document

01/08/161 August 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROGER EDWARD MYERS / 17/06/2015

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART FRANCIS MYERS / 16/07/2015

View Document

28/07/1628 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STUART FRANCIS MYERS / 16/07/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART FRANCIS MYERS / 19/11/2014

View Document

24/11/1424 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR STUART FRANCIS MYERS / 19/11/2014

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROGER EDWARD MYERS / 19/11/2014

View Document

28/09/1428 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/06/1425 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/06/1326 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

15/04/1315 April 2013 COMPANY NAME CHANGED LAUGHTER REVOLUTION LIMITED CERTIFICATE ISSUED ON 15/04/13

View Document

18/03/1318 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/03/1318 March 2013 CHANGE OF NAME 01/03/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/07/124 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

28/02/1228 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/06/1127 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

06/04/116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/04/111 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

01/04/111 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/04/111 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART FRANCIS MYERS / 15/06/2010

View Document

30/06/1030 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/07/097 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STUART MYERS / 07/06/2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/09/0822 September 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STUART MYERS / 01/06/2008

View Document

13/07/0713 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0717 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/03/0730 March 2007 SECRETARY RESIGNED

View Document

30/03/0730 March 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 REGISTERED OFFICE CHANGED ON 30/03/07 FROM: THE OFFICERS' MESS COLDSTREAM ROAD COLDSTREAM BARRACKS CATERHAM SURREY CR3 5QX

View Document

30/03/0730 March 2007 REGISTERED OFFICE CHANGED ON 30/03/07 FROM: THE OFFICERS MESS COLDSTREAM BARRACKS COLDSTREAM ROAD, CATERHAM SURREY CR3 5QX

View Document

30/03/0730 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

24/03/0724 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0722 March 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

17/03/0717 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0727 February 2007 COMPANY NAME CHANGED SPECIALCO LIMITED CERTIFICATE ISSUED ON 27/02/07

View Document

15/06/0615 June 2006 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