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)
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
  • GBP 875.2
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
  • GBP 875.2
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
  • GBP 850
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
  • RES13 ‐ Sub division 22/07/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association