Advanced company searchLink opens in new window

LRUK (RETAIL) LIMITED

Company number 00110433

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
03 Oct 2012 AA Full accounts made up to 31 December 2011
18 Jul 2012 AP01 Appointment of Mr Andrew William Roberts as a director
04 May 2012 TM01 Termination of appointment of Adrian Oates as a director
01 Dec 2011 TM01 Termination of appointment of Hans Ohlsson as a director
21 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
07 Sep 2011 CH01 Director's details changed for Hans Ohlsson on 1 September 2011
07 Sep 2011 CH01 Director's details changed for Adrian Christopher Oates on 1 September 2011
07 Sep 2011 CH01 Director's details changed for Francoise Suzanne Marcelle Deve on 1 September 2011
11 Apr 2011 AA Full accounts made up to 31 December 2010
24 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
28 Jul 2010 AP01 Appointment of Mr Michael Truluck as a director
28 Jul 2010 TM01 Termination of appointment of Alan Thomson as a director
22 Jun 2010 AA Full accounts made up to 2 January 2010
23 Nov 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
23 Nov 2009 CH01 Director's details changed for Francoise Suzanne Marcelle Deve on 23 November 2009
23 Nov 2009 CH01 Director's details changed for Adrian Christopher Oates on 23 November 2009
20 Nov 2009 AP01 Appointment of Francoise Suzanne Marcelle Deve as a director
05 Nov 2009 AA Full accounts made up to 27 December 2008
24 Apr 2009 288b Appointment terminated director stephane roche
24 Apr 2009 288b Appointment terminated director olivier izard
26 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
19 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
19 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
24 Dec 2008 288a Director appointed alan colin thomson