Advanced company searchLink opens in new window

L & R HOLDINGS LIMITED

Company number 10933568

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)
05 Apr 2024 AA Total exemption full accounts made up to 30 November 2023
18 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
18 Mar 2024 AD01 Registered office address changed from Pinnacle House Harelaw Industrial Estate Harelaw, Annfield Plain Stanley Durham DH9 8UJ England to The Greenhouse the Greenhouse Greencroft Industrial Park Stanley Durham DH9 7XN on 18 March 2024
14 Nov 2023 MR04 Satisfaction of charge 109335680001 in full
17 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
01 Mar 2023 AA Total exemption full accounts made up to 30 November 2022
06 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
12 Apr 2022 CS01 Confirmation statement made on 5 March 2022 with updates
18 Jan 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
30 Dec 2021 SH06 Cancellation of shares. Statement of capital on 24 November 2021
  • GBP 100
25 Nov 2021 AD01 Registered office address changed from C/O Harlands Accountants Llp the Greenhouse, Amos Drive Greencroft Industrial Estate, Annfield Plain Stanley DH9 7XN United Kingdom to Pinnacle House Harelaw Industrial Estate Harelaw, Annfield Plain Stanley Durham DH9 8UJ on 25 November 2021
05 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
13 Jan 2021 AA Total exemption full accounts made up to 30 November 2020
17 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
05 Feb 2020 AA Total exemption full accounts made up to 30 November 2019
13 Mar 2019 AA Total exemption full accounts made up to 30 November 2018
07 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
20 Sep 2018 CS01 Confirmation statement made on 24 August 2018 with updates
31 Jan 2018 SH01 Statement of capital following an allotment of shares on 17 January 2018
  • GBP 129.00
31 Jan 2018 SH08 Change of share class name or designation
26 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
23 Jan 2018 AA01 Current accounting period extended from 31 August 2018 to 30 November 2018
22 Jan 2018 MR01 Registration of charge 109335680001, created on 17 January 2018
25 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-25
  • GBP 100