Advanced company searchLink opens in new window

LRS FSP LIMITED

Company number 07263154

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)
31 Dec 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
13 May 2013 AA Accounts for a dormant company made up to 31 May 2012
25 Feb 2013 TM01 Termination of appointment of Michael James Mcmahon as a director on 31 January 2013
08 Aug 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
Statement of capital on 2012-08-08
  • GBP 100
14 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2012 AP01 Appointment of Mr. Michael James Mcmahon as a director on 13 March 2012
13 Mar 2012 AP01 Appointment of David Miles Perfect as a director on 13 March 2012
13 Mar 2012 SH01 Statement of capital following an allotment of shares on 13 March 2012
  • GBP 100
13 Mar 2012 TM02 Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 13 March 2012
13 Mar 2012 TM01 Termination of appointment of Lee Christopher Gilburt as a director on 13 March 2012
13 Mar 2012 AD01 Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 13 March 2012
13 Mar 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-13
03 Jun 2011 AA Accounts for a dormant company made up to 31 May 2011
03 Jun 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
03 Jun 2011 CH01 Director's details changed for Lee Christopher Gilburt on 1 January 2011
24 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted