Advanced company searchLink opens in new window

LURRIA LTD.

Company number 07239540

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)
30 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
30 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
01 Jul 2016 600 Appointment of a voluntary liquidator
01 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-20
01 Jul 2016 4.70 Declaration of solvency
13 Jun 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
08 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
05 Jan 2016 AA01 Previous accounting period extended from 30 April 2015 to 30 June 2015
30 Oct 2015 AD01 Registered office address changed from 1 Vinces Road Diss Norfolk IP22 4AY to Cvs House Owen Road Diss Norfolk IP22 4ER on 30 October 2015
11 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
11 Mar 2015 TM01 Termination of appointment of Jeremy Rufus Beresford Kneen as a director on 9 March 2015
11 Mar 2015 TM01 Termination of appointment of Gisella Maria Luisa Kneen as a director on 9 March 2015
11 Mar 2015 AP03 Appointment of Rebecca Anne Cleal as a secretary on 9 March 2015
11 Mar 2015 AP01 Appointment of Mr Nicholas John Perrin as a director on 9 March 2015
11 Mar 2015 AP01 Appointment of Mr Simon Campbell Innes as a director on 9 March 2015
11 Mar 2015 AD01 Registered office address changed from 12 Burnett Road Plymouth PL6 5HB to 1 Vinces Road Diss Norfolk IP22 4AY on 11 March 2015
29 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
21 May 2014 AA Accounts for a dormant company made up to 30 April 2014
08 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
12 Aug 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
29 Jul 2013 AD01 Registered office address changed from 3 Lauriston Villas, Sanderstead Road South Croydon Surrey CR2 0PG United Kingdom on 29 July 2013
01 Oct 2012 AP01 Appointment of Mrs Gisella Maria Luisa Kneen as a director
01 Oct 2012 AP01 Appointment of Mr Jeremy Rufus Beresford Kneen as a director
01 Oct 2012 TM01 Termination of appointment of Florence Sandeman as a director
11 May 2012 AA Accounts for a dormant company made up to 30 April 2012