LRE CONTRACTING LIMITED

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

18/10/2318 October 2023 Application to strike the company off the register

View Document

13/10/2313 October 2023 Micro company accounts made up to 2023-02-28

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

31/03/2331 March 2023 Withdraw the company strike off application

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

23/03/2323 March 2023 Application to strike the company off the register

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

14/05/2014 May 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD MEAD / 14/05/2020

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM 50 KENILWORTH AVENUE READING RG30 3DN ENGLAND

View Document

14/05/2014 May 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD MEAD / 14/05/2020

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH JANE MEAD / 04/10/2019

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 50 KENILWORTH AVENUE READING RG30 3DN ENGLAND

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 23 HOLLINS WALK READING RG30 2BU ENGLAND

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MEAD / 01/01/2020

View Document

08/01/208 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH JANE MEAD / 01/01/2020

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD MEAD / 04/10/2019

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

22/09/1722 September 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD MEAD / 22/09/2017

View Document

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH JANE MEAD

View Document

22/09/1722 September 2017 SECRETARY APPOINTED MRS ELIZABETH JANE MEAD

View Document

20/02/1720 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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