Advanced company searchLink opens in new window

L.R.R. HOLDINGS LIMITED

Company number 05859313

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)
14 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 204
30 Apr 2015 AA Full accounts made up to 31 July 2014
26 Mar 2015 TM01 Termination of appointment of Richard Norman Silver as a director on 28 February 2015
26 Mar 2015 TM01 Termination of appointment of Richard Norman Silver as a director on 28 February 2015
03 Dec 2014 TM01 Termination of appointment of Barbara Jean Moore as a director on 31 October 2014
03 Dec 2014 TM02 Termination of appointment of Barbara Jean Moore as a secretary on 31 October 2014
01 Sep 2014 AP03 Appointment of Barbara Jean Moore as a secretary on 1 September 2014
01 Sep 2014 TM01 Termination of appointment of Steve Sadler as a director on 1 September 2014
01 Sep 2014 TM02 Termination of appointment of Steve Sadler as a secretary on 1 September 2014
30 Jun 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 204
06 May 2014 AA Full accounts made up to 31 July 2013
13 Mar 2014 MR01 Registration of charge 058593130001
22 Nov 2013 TM01 Termination of appointment of Robert Shawyer as a director
27 Jun 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
02 May 2013 AA Full accounts made up to 31 July 2012
16 Apr 2013 AP01 Appointment of Mr Steve Sadler as a director
16 Apr 2013 TM01 Termination of appointment of Lorne Alway as a director
14 Dec 2012 AD01 Registered office address changed from Resolution House Budbrooke Road Warwick Warwickshire CV34 5XH United Kingdom on 14 December 2012
29 Jun 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
29 Jun 2012 CH01 Director's details changed for Mr Lorne Victor Alway on 1 June 2012
29 Jun 2012 CH01 Director's details changed for Robert John Shawyer on 1 June 2012
29 Jun 2012 CH01 Director's details changed for Richard Norman Silver on 1 June 2012
29 Jun 2012 AD01 Registered office address changed from C/O Rhead Group Ltd Resolution House Budbrooke Road Budbrooke Industrial Estate Warwick CV34 5XH United Kingdom on 29 June 2012
11 May 2012 AD02 Register inspection address has been changed from 15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW
11 May 2012 CH01 Director's details changed for Barbara Jean Moore on 1 May 2012