Advanced company searchLink opens in new window

LRH LIMITED

Company number 03303222

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)
15 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2021 DS01 Application to strike the company off the register
05 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
01 Jun 2021 AA Micro company accounts made up to 30 September 2020
06 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
09 Jun 2020 AA Micro company accounts made up to 30 September 2019
29 Aug 2019 AD01 Registered office address changed from Monmouth House Mamhilad Park Pontypool Torfaen NP4 0HZ to 3 High View Road South Normanton Derbyshire DE55 2DT on 29 August 2019
02 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
11 Jun 2019 AA Micro company accounts made up to 30 September 2018
30 May 2019 AP01 Appointment of Mr Anthony Searle as a director on 18 April 2019
09 May 2019 TM01 Termination of appointment of John Philip Law as a director on 23 April 2019
13 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
18 Apr 2018 PSC05 Change of details for Sun Chemical Group Cooperatief Ua as a person with significant control on 1 October 2016
14 Aug 2017 CS01 Confirmation statement made on 30 June 2017 with updates
14 Aug 2017 PSC07 Cessation of Robin William Pittson as a person with significant control on 30 September 2016
14 Aug 2017 PSC07 Cessation of Leslie Douglas Embury as a person with significant control on 30 September 2016
14 Aug 2017 AA Micro company accounts made up to 30 September 2016
05 Jul 2017 PSC02 Notification of Sun Chemical Group Cooperatief Ua as a person with significant control on 1 October 2016
15 Nov 2016 SH01 Statement of capital following an allotment of shares on 29 September 2016
  • GBP 6
13 Oct 2016 TM01 Termination of appointment of Robin William Pittson as a director on 30 September 2016
13 Oct 2016 TM01 Termination of appointment of Leslie Douglas Embury as a director on 30 September 2016
13 Oct 2016 TM02 Termination of appointment of Susan Elizabeth Embury as a secretary on 30 September 2016
13 Oct 2016 AP03 Appointment of Mr Kenneth Paul Davis as a secretary on 30 September 2016