LNR FUTURE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewCessation of Rachel Elizabeth Boslem as a person with significant control on 2024-06-30

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-24 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

06/07/246 July 2024 Termination of appointment of Rachel Elizabeth Boslem as a director on 2024-06-30

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/07/2329 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

29/04/2329 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

28/04/1928 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

29/04/1829 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/08/167 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM HOULDSWORTH MILL BUSINESS & ARTS CENTRE HOULDSWORTH STREET REDDISH STOCKPORT CHESHIRE SK5 6DA

View Document

20/08/1520 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MICHELLE KIELTY / 22/11/2014

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/09/1422 September 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR LOUISE KIELTY

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MICHELLE KIELTY / 06/08/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MICHELLE KIELTY / 24/07/2013

View Document

30/08/1330 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED LOUISE MICHELLE KIELTY

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/09/1225 September 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/11

View Document

25/08/1225 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/05/1218 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/11

View Document

18/05/1218 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/10

View Document

04/05/124 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/11

View Document

29/04/1229 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/08/118 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 406 HOULDSWORTH MILL REDDISH STOCKPORT CHESHIRE SK5 6DA ENGLAND

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 165 CHESTER ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 6HD

View Document

24/08/1024 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 406 HOULDSWORTH MILL REDDISH STOCKPORT CHESHIRE SK5 6DA ENGLAND

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELIZABETH BOSLEM / 24/07/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MICHELLE KIELTY / 24/07/2010

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED RACHEL ELIZABETH BOSLEM

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED LOUISE MICHELLE KIELTY

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

24/07/0924 July 2009 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