L & R INTERTRADE LTD

Company Documents

DateDescription
29/05/2529 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

09/05/259 May 2025 Registered office address changed from C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England to Richmond House 107 Bowesfield Lane Stockton-on-Tees TS18 3HF on 2025-05-09

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-27 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

28/11/2328 November 2023 Registered office address changed from C/O Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY England to C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2023-11-28

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/04/2321 April 2023 Accounts for a dormant company made up to 2022-08-31

View Document

08/02/238 February 2023 Registered office address changed from C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY England to C/O Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY on 2023-02-08

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/04/221 April 2022 Accounts for a dormant company made up to 2021-08-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/05/2117 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

12/01/2112 January 2021 PSC'S CHANGE OF PARTICULARS / MR LEE RENNISON / 27/11/2018

View Document

12/01/2112 January 2021 APPOINTMENT TERMINATED, SECRETARY MAURICE OLUM

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES

View Document

12/01/2112 January 2021 CESSATION OF MAURICE PASCAL OLUM AS A PSC

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM C/O MHA TAIT WALKER MEDWAY HOUSE FUDAN WAY STOCKTON-ON-TEES TS17 6EN ENGLAND

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM MEDWAY HOUSE FUDAN WAY TEESDALE PARK STOCKTON ON TEES TS17 6EN

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE RENNISON / 26/11/2019

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE RENNISON / 26/11/2019

View Document

26/11/1926 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MAURICE PASCAL OLUM / 26/11/2019

View Document

12/11/1912 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

07/11/187 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

29/11/1729 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

09/11/169 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

30/11/1530 November 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

19/10/1519 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

18/03/1518 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

11/02/1511 February 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

19/02/1419 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

24/12/1324 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/01/1322 January 2013 SECRETARY APPOINTED MR MAURICE PASCAL OLUM

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, SECRETARY LORRAINE RENNISON

View Document

27/12/1227 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 23 YARM ROAD STOCKTON UPON TEES TS18 3NJ

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/12/1120 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE RENNISON / 19/12/2011

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEE RENNISON / 19/12/2011

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE RENNISON / 01/09/2010

View Document

21/12/1021 December 2010 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE RENNISON / 01/09/2010

View Document

21/12/1021 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE RENNISON / 01/09/2010

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE COSTELLO / 01/04/2010

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE RENNISON / 01/04/2010

View Document

19/03/1019 March 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE RENNISON / 01/11/2009

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE COSTELLO / 06/09/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE COSTELLO / 01/11/2009

View Document

17/11/0917 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

17/11/0917 November 2009 PREVSHO FROM 30/11/2009 TO 31/08/2009

View Document

26/08/0926 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

17/12/0817 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 SECRETARY RESIGNED

View Document

27/11/0727 November 2007 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