Advanced company searchLink opens in new window

LRM SERVICES LTD

Company number 10712176

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)
19 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
19 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Aug 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 Jul 2022 AD01 Registered office address changed from 3 Heron Court Harrier Way Yaxley Peterborough PE7 3AT England to Rivermead House 7 Lewis Court Grove Park Leicester LE19 1SD on 4 July 2022
04 Jul 2022 LIQ02 Statement of affairs
04 Jul 2022 600 Appointment of a voluntary liquidator
04 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-27
28 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
16 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
16 Apr 2021 PSC04 Change of details for Lee Marshall as a person with significant control on 16 April 2021
30 Sep 2020 AA Micro company accounts made up to 31 March 2020
27 Apr 2020 AD01 Registered office address changed from Unit 2 4 Blenheim Court Peppercorn Close Peterborough PE1 2DU England to 3 Heron Court Harrier Way Yaxley Peterborough PE7 3AT on 27 April 2020
15 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
17 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
11 Feb 2019 AD01 Registered office address changed from 8 Severn Close Peterborough PE4 7YY England to Unit 2 4 Blenheim Court Peppercorn Close Peterborough PE1 2DU on 11 February 2019
19 Sep 2018 AA Micro company accounts made up to 31 March 2018
19 Sep 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 March 2018
05 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with updates
09 Nov 2017 TM01 Termination of appointment of Isaura Collyer as a director on 31 October 2017
16 May 2017 AD01 Registered office address changed from 5 Jasmine Close Bourne PE10 9SX England to 8 Severn Close Peterborough PE4 7YY on 16 May 2017
06 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted