Advanced company searchLink opens in new window

LRUK (DORMANT NO.2) LIMITED

Company number 00142234

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)
25 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
13 Jan 2016 CERTNM Company name changed lruk (holdings) LIMITED\certificate issued on 13/01/16
  • RES15 ‐ Change company name resolution on 2016-01-08
11 Jan 2016 CONNOT Change of name notice
18 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
14 Oct 2015 AA Full accounts made up to 31 December 2014
06 Aug 2015 CERTNM Company name changed redcats 2013 LIMITED\certificate issued on 06/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-03
07 May 2015 AP01 Appointment of Mr Richard Burke as a director on 16 April 2015
07 May 2015 TM01 Termination of appointment of Nathalie Catherine Balla as a director on 7 May 2015
03 Dec 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
08 Oct 2014 AA Full accounts made up to 31 December 2013
25 Oct 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
04 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Jul 2013 TM01 Termination of appointment of Andrew Roberts as a director
02 Jul 2013 AP01 Appointment of Ms Nathalie Catherine Balla as a director
02 Jul 2013 TM01 Termination of appointment of Francoise Deve as a director
18 Apr 2013 CERTNM Company name changed vert baudet (uk) LIMITED\certificate issued on 18/04/13
  • RES15 ‐ Change company name resolution on 2013-03-26
18 Apr 2013 CONNOT Change of name notice
11 Apr 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-26
13 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
18 Jul 2012 AP01 Appointment of Mr Andrew William Roberts as a director
01 Dec 2011 AP01 Appointment of Francoise Suzanne Marcelle Deve 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