LR XYZ LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Registration of charge 105589430002, created on 2025-07-25 |
23/06/2523 June 2025 | Micro company accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
27/06/2427 June 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
08/11/238 November 2023 | Confirmation statement made on 2023-11-08 with updates |
08/11/238 November 2023 | Appointment of Miss Alisha Malik as a director on 2023-11-08 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
09/10/239 October 2023 | Registered office address changed from 43B Formans Road Sparkhill Birmingham B11 3AA England to 4 York Drive Birmingham B36 8SX on 2023-10-09 |
07/10/237 October 2023 | Confirmation statement made on 2023-04-10 with no updates |
07/10/237 October 2023 | Administrative restoration application |
19/09/2319 September 2023 | Final Gazette dissolved via compulsory strike-off |
19/09/2319 September 2023 | Final Gazette dissolved via compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
20/10/2220 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
03/07/213 July 2021 | Compulsory strike-off action has been discontinued |
03/07/213 July 2021 | Compulsory strike-off action has been discontinued |
02/07/212 July 2021 | Confirmation statement made on 2021-04-10 with no updates |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
01/07/191 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
11/05/1911 May 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
12/09/1812 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 105589430001 |
02/07/182 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES |
21/03/1821 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAKIL AHMAD MALIK |
21/03/1821 March 2018 | CESSATION OF LUBNA RAJA AS A PSC |
21/03/1821 March 2018 | APPOINTMENT TERMINATED, DIRECTOR LUBNA RAJA |
28/02/1828 February 2018 | Registered office address changed from , 238 Wednesbury Road, West Midlands, Walsall, WS2 9QN, England to 43B Formans Road Sparkhill Birmingham B11 3AA on 2018-02-28 |
28/02/1828 February 2018 | REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 238 WEDNESBURY ROAD WEST MIDLANDS, WALSALL WS2 9QN ENGLAND |
19/01/1719 January 2017 | DIRECTOR APPOINTED MR SHAKIL MALIK |
11/01/1711 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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