Advanced company searchLink opens in new window

LRE CAPITAL LTD

Company number 10235722

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
15 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
27 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
17 Mar 2023 AD01 Registered office address changed from 6 Chesterfield Gardens London W1J 5BQ England to Unit 217 Harbour Yard Chelsea Harbour London SW10 0XD on 17 March 2023
15 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
06 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
20 Jul 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
08 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
09 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
06 Aug 2019 AD01 Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to 6 Chesterfield Gardens London W1J 5BQ on 6 August 2019
06 Aug 2019 TM01 Termination of appointment of David Graeme Fenneck Sefton as a director on 10 July 2019
17 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
03 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
16 Jan 2019 TM01 Termination of appointment of Mark Gavin Potts as a director on 31 December 2018
16 Jan 2019 TM01 Termination of appointment of William Patrick Harford as a director on 31 December 2018
22 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
19 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
22 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2017 AP01 Appointment of Mr William Patrick Harford as a director on 3 November 2017
16 Nov 2017 AP01 Appointment of Mr Mark Gavin Potts as a director on 3 November 2017
08 Sep 2017 TM01 Termination of appointment of Spencer Russell Steadman as a director on 25 August 2017
21 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
28 Mar 2017 AP01 Appointment of Mr David Graeme Fenneck Sefton as a director on 28 March 2017
22 Sep 2016 AD01 Registered office address changed from 17 Grosvenor Street London W1K 4QG England to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 22 September 2016