L R SHELBY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/05/2510 May 2025 | Satisfaction of charge 113185540001 in full |
| 07/05/257 May 2025 | Confirmation statement made on 2025-04-18 with no updates |
| 31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 25/04/2425 April 2024 | Confirmation statement made on 2024-04-18 with no updates |
| 18/01/2418 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 17/05/2317 May 2023 | Confirmation statement made on 2023-04-18 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 27/04/2327 April 2023 | Total exemption full accounts made up to 2022-04-30 |
| 13/05/2213 May 2022 | Confirmation statement made on 2022-04-18 with no updates |
| 09/05/229 May 2022 | Registered office address changed from Newlands Farm Lake Street Mayfield East Sussex TN20 6PP to Lonsdale Gate Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 2022-05-09 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 02/02/222 February 2022 | Micro company accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 08/04/218 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 16/01/2016 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 13/08/1913 August 2019 | REGISTERED OFFICE CHANGED ON 13/08/2019 FROM GREYTOWN HOUSE 221 - 227 HIGH STREET ORPINGTON KENT BR6 0NZ UNITED KINGDOM |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 18/04/1918 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / RORY QUITTENTON / 17/04/2019 |
| 18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES |
| 18/04/1918 April 2019 | PSC'S CHANGE OF PARTICULARS / RORY QUITTENTON / 17/04/2019 |
| 06/02/196 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113185540001 |
| 08/11/188 November 2018 | APPOINTMENT TERMINATED, DIRECTOR RACHEL SULLIVAN |
| 08/11/188 November 2018 | PSC'S CHANGE OF PARTICULARS / RORY QUITTENTON / 30/10/2018 |
| 08/11/188 November 2018 | CESSATION OF RACHEL SULLIVAN AS A PSC |
| 19/04/1819 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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