- Company Overview for LRE LIMITED (06506062)
- Filing history for LRE LIMITED (06506062)
- People for LRE LIMITED (06506062)
- Insolvency for LRE LIMITED (06506062)
- More for LRE LIMITED (06506062)
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 May 2015 | AA | Total exemption small company accounts made up to 30 August 2014 | |
18 Mar 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
04 Jun 2014 | AA | Total exemption small company accounts made up to 30 August 2013 | |
06 Mar 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
06 Jun 2013 | AA | Total exemption small company accounts made up to 30 August 2012 | |
25 Mar 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
03 Aug 2012 | AP04 | Appointment of Pennsec Limited as a secretary | |
03 Aug 2012 | TM02 | Termination of appointment of Richmond Company Administration Limited as a secretary | |
26 Jul 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
26 Jul 2012 | AP01 | Appointment of Mr Keith Valentine Graham as a director | |
25 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 27 July 2011
|
|
25 Jul 2012 | TM01 | Termination of appointment of Richmond Company Nominees Limited as a director | |
06 Jun 2012 | AA | Total exemption small company accounts made up to 30 August 2011 | |
22 Sep 2011 | SH02 | Sub-division of shares on 22 July 2011 | |
23 Aug 2011 | CH01 | Director's details changed for Mr Teja Owen Picton Howell on 23 May 2011 | |
05 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2011 | AA | Accounts for a dormant company made up to 30 August 2010 | |
10 Jun 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
17 Mar 2011 | AD01 | Registered office address changed from C/O Emw Procter House 1 Procter Street London WC1V 6PG United Kingdom on 17 March 2011 | |
21 Oct 2010 | CH02 | Director's details changed for Richmond Company Nominees Limited on 1 October 2010 | |
19 Oct 2010 | AD01 | Registered office address changed from C/O Emw Picton Howell Llp, 2Nd Floor, Procter House 1 Procter Street London WC1V 6PG on 19 October 2010 | |
19 Oct 2010 | CH04 | Secretary's details changed for Richmond Company Administration Limited on 1 October 2010 | |
08 Oct 2010 | RESOLUTIONS |
Resolutions
|