LRI 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
16/06/2516 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-19 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/06/2410 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/10/2220 October 2022 Director's details changed for Mr Stephen Wilton Di Giorgi Leadbeter on 2022-10-14

View Document

20/10/2220 October 2022 Director's details changed for Mr Stephen Wilton Di Giorgi Leadbeter on 2022-10-14

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

19/10/2219 October 2022 Registered office address changed from 41 Goddens Gill Northiam Rye East Sussex TN31 6QE to Unit X Rye Wharf Rye Harbour Road Rye TN31 7TE on 2022-10-19

View Document

19/10/2219 October 2022 Registered office address changed from Unit X Rye Wharf Rye Harbour Road Rye TN31 7TE England to Unit X Rye Wharf Rye Harbour Road Rye East Sussex TN31 7TE on 2022-10-19

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/11/219 November 2021 Satisfaction of charge 078155440002 in full

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/06/2115 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/06/2012 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/03/1920 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078155440002

View Document

07/02/187 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEADBETER

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/10/1529 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/10/1429 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 41 GODDENS GILL NORTHIAM RYE EAST SUSSEX TN34 6QE

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/11/137 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/05/133 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/05/132 May 2013 PREVSHO FROM 31/10/2012 TO 30/09/2012

View Document

18/04/1318 April 2013 CURRSHO FROM 31/10/2013 TO 30/09/2013

View Document

23/03/1323 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/11/1214 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM THE OLD BARN MARSH QUARTER LANE SANDHURST CRANBROOK KENT TN18 5NY ENGLAND

View Document

29/02/1229 February 2012 01/01/12 STATEMENT OF CAPITAL GBP 1

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MR NICHOLAS JOHN LEADBETER

View Document

19/10/1119 October 2011 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