Advanced company searchLink opens in new window

LRUK (RETAIL) LIMITED

Company number 00110433

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)
23 Dec 2008 288b Appointment terminated director jane madeley
11 Dec 2008 363a Return made up to 22/10/08; full list of members
11 Dec 2008 190 Location of debenture register
11 Dec 2008 287 Registered office changed on 11/12/2008 from 2 holdsworth street bradford west yorkshire BD1 4AH united kingdom
11 Dec 2008 353 Location of register of members
01 Oct 2008 288a Director appointed hans ohlsson
11 Sep 2008 288a Director appointed olivier jacques georges izard
03 Sep 2008 287 Registered office changed on 03/09/2008 from 18, canal rd, bradford, yorks BD99 4XB
01 Sep 2008 288b Appointment terminate, secretary ellen mclaughlin logged form
01 Sep 2008 288b Appointment terminated secretary ellen mclaughlin
21 Aug 2008 288b Appointment terminated director bernard ansart
05 Aug 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 9
05 Aug 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 8
31 Jul 2008 AA Full accounts made up to 29 December 2007
04 Feb 2008 288a New director appointed
30 Jan 2008 88(2)R Ad 23/01/08--------- £ si 40000000@1=40000000 £ ic 5000100/45000100
30 Jan 2008 123 Nc inc already adjusted 23/01/08
30 Jan 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Jan 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Jan 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 Jan 2008 288b Director resigned
18 Dec 2007 288b Director resigned
02 Nov 2007 288a New secretary appointed
28 Oct 2007 AA Full accounts made up to 30 December 2006
26 Oct 2007 288b Secretary resigned