Advanced company searchLink opens in new window

LRE LIMITED

Company number 06506062

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)
26 Jul 2023 AD01 Registered office address changed from C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR to C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR on 26 July 2023
11 Apr 2023 AD01 Registered office address changed from 125 Wood Street London EC2V 7AW United Kingdom to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 11 April 2023
11 Apr 2023 LIQ01 Declaration of solvency
11 Apr 2023 600 Appointment of a voluntary liquidator
11 Apr 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-22
21 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
31 May 2022 AA Accounts for a dormant company made up to 30 August 2021
22 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
18 May 2021 AA Accounts for a dormant company made up to 30 August 2020
18 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
28 May 2020 AA Accounts for a dormant company made up to 30 August 2019
03 Mar 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
08 May 2019 AA Total exemption full accounts made up to 30 August 2018
05 Mar 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
13 Mar 2018 AA Total exemption full accounts made up to 30 August 2017
19 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with updates
31 May 2017 AA Total exemption full accounts made up to 30 August 2016
20 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
08 Mar 2016 AA Total exemption small company accounts made up to 30 August 2015
19 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 875.2
18 Feb 2016 CH04 Secretary's details changed for Pennsec Limited on 17 August 2015
05 Jan 2016 CH01 Director's details changed for Mr Keith Valentine Graham on 17 August 2015
05 Nov 2015 CH01 Director's details changed for Mr Teja Owen Picton Howell on 5 November 2015
29 Sep 2015 AD01 Registered office address changed from C/O Penningtons Solicitors Llp Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 29 September 2015
18 May 2015 AA Total exemption small company accounts made up to 30 August 2014