Advanced company searchLink opens in new window

LR (LONG LANE) LIMITED

Company number 00371303

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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2019 DS01 Application to strike the company off the register
27 Feb 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 December 2018
22 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
11 Jun 2018 AA Full accounts made up to 30 September 2017
05 Jun 2018 AP01 Appointment of Leonard Kevin Sebastian as a director on 30 May 2018
31 May 2018 TM01 Termination of appointment of Richard Nigel Luck as a director on 30 May 2018
23 Oct 2017 CS01 Confirmation statement made on 22 October 2017 with updates
14 Aug 2017 SH20 Statement by Directors
14 Aug 2017 SH19 Statement of capital on 14 August 2017
  • GBP 1
14 Aug 2017 CAP-SS Solvency Statement dated 01/08/17
14 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Interim dividend 01/08/2017
  • RES06 ‐ Resolution of reduction in issued share capital
03 Jul 2017 AA Full accounts made up to 30 September 2016
31 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates
12 Jul 2016 AA Full accounts made up to 30 September 2015
24 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 40,000
14 Aug 2015 CERTNM Company name changed selected rug & matting LIMITED\certificate issued on 14/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-04
12 Aug 2015 TM01 Termination of appointment of Simon Eisenberg as a director on 4 August 2015
12 Aug 2015 AP01 Appointment of Mr Richard Nigel Luck as a director on 4 August 2015
10 Aug 2015 AD01 Registered office address changed from 74, Long Lane, London. SE1 4AU. to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 10 August 2015
10 Aug 2015 AA01 Current accounting period shortened from 31 December 2015 to 30 September 2015
06 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Jan 2015 TM02 Termination of appointment of Erica Eisenberg as a secretary on 12 January 2015
03 Dec 2014 MR04 Satisfaction of charge 3 in full