Advanced company searchLink opens in new window

LR ICONZ LIMITED

Company number 06198917

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 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with updates
25 Sep 2023 AA Micro company accounts made up to 31 December 2022
11 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with updates
06 Sep 2022 AA Micro company accounts made up to 31 December 2021
05 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with updates
26 Apr 2021 AA Micro company accounts made up to 31 December 2020
06 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
09 Sep 2020 AA Micro company accounts made up to 31 December 2019
06 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
23 Apr 2019 AA Micro company accounts made up to 31 December 2018
02 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
19 Jul 2018 AA Micro company accounts made up to 31 December 2017
06 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
06 Apr 2018 CH01 Director's details changed for Roger Edward Myers on 2 April 2018
06 Apr 2018 CH01 Director's details changed for Mr Stuart Francis Myers on 2 April 2017
06 Apr 2018 CH03 Secretary's details changed for Mr Stuart Francis Myers on 2 April 2018
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
19 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
24 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
24 Nov 2014 CH01 Director's details changed for Mr Stuart Francis Myers on 19 November 2014
24 Nov 2014 CH01 Director's details changed for Roger Edward Myers on 19 November 2014
24 Nov 2014 CH03 Secretary's details changed for Mr Stuart Francis Myers on 19 November 2014