Advanced company searchLink opens in new window

LRS TESTING LIMITED

Company number 06310069

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)
18 Feb 2016 TM02 Termination of appointment of Jillian Dorothy Raggett as a secretary on 31 January 2016
07 Aug 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
11 May 2015 AA Accounts for a dormant company made up to 31 July 2014
28 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
29 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
09 Aug 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
11 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
10 Aug 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
25 Nov 2011 AA Accounts for a dormant company made up to 31 July 2011
14 Jul 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
26 Aug 2010 AA Accounts for a dormant company made up to 31 July 2010
16 Jul 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
18 Aug 2009 363a Return made up to 11/07/09; full list of members
18 Aug 2009 288c Director's change of particulars / leonard raggett / 05/11/2007
18 Aug 2009 288c Secretary's change of particulars / jillian raggett / 05/11/2007
18 Aug 2009 AA Accounts for a dormant company made up to 31 July 2009
25 Jun 2009 AA Accounts for a dormant company made up to 31 July 2008
15 Sep 2008 363s Return made up to 11/07/08; full list of members
  • 363(287) ‐ Registered office changed on 15/09/08
15 Aug 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Aug 2007 288a New director appointed
15 Aug 2007 288a New secretary appointed
15 Aug 2007 288b Secretary resigned
15 Aug 2007 288b Director resigned
01 Aug 2007 287 Registered office changed on 01/08/07 from: 41 chalton street london NW1 1JD
11 Jul 2007 NEWINC Incorporation