Advanced company searchLink opens in new window

LRI GROUP LIMITED

Company number 09520007

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)
07 May 2019 GAZ2 Final Gazette dissolved following liquidation
07 Feb 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Jan 2018 AD01 Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 5 January 2018
02 Jan 2018 LIQ02 Statement of affairs
02 Jan 2018 600 Appointment of a voluntary liquidator
02 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-14
29 Dec 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2017 TM01 Termination of appointment of John Kauffman as a director on 7 June 2017
06 Jun 2017 SH01 Statement of capital following an allotment of shares on 16 November 2016
  • GBP 1,150,000
06 Jun 2017 SH01 Statement of capital following an allotment of shares on 20 September 2016
  • GBP 1,075,000
31 May 2017 SH01 Statement of capital following an allotment of shares on 18 May 2016
  • GBP 780,000
31 May 2017 SH01 Statement of capital following an allotment of shares on 13 April 2016
  • GBP 700,000
11 May 2017 SH01 Statement of capital following an allotment of shares on 14 December 2016
  • GBP 1,185,000
11 May 2017 SH01 Statement of capital following an allotment of shares on 25 May 2016
  • GBP 800,000
11 May 2017 SH01 Statement of capital following an allotment of shares on 28 June 2016
  • GBP 850,000
11 May 2017 SH01 Statement of capital following an allotment of shares on 22 July 2016
  • GBP 925,000
11 May 2017 SH01 Statement of capital following an allotment of shares on 18 August 2016
  • GBP 950,000
11 May 2017 SH01 Statement of capital following an allotment of shares on 25 August 2016
  • GBP 1,000,000
08 May 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 April 2016
  • GBP 730,000
13 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
03 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
14 Sep 2016 AP01 Appointment of Charlotte Elspeth Coleman as a director on 14 September 2016
29 Jun 2016 MR01 Registration of charge 095200070001, created on 28 June 2016
23 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-21