Advanced company searchLink opens in new window

LRS PROPERTY HOLDINGS LIMITED

Company number 11681159

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 Dec 2023 AA Micro company accounts made up to 31 May 2023
27 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with updates
01 Mar 2023 AD01 Registered office address changed from Warwick House Spitfire Close Ermine Business Park Huntingdon Cambs PE29 6XY England to Incubator 2 the Boulevard Enterprise Campus Huntingdon Cambridgeshire PE28 4XA on 1 March 2023
23 Jan 2023 AA Micro company accounts made up to 31 May 2022
28 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with updates
23 Nov 2022 CH01 Director's details changed for Mr Laurence Roland Swain on 1 November 2022
13 Jun 2022 SH01 Statement of capital following an allotment of shares on 12 January 2022
  • GBP 104
13 Jun 2022 AP01 Appointment of Mr Laurence Roland Swain as a director on 12 January 2022
13 Jun 2022 SH01 Statement of capital following an allotment of shares on 12 January 2022
  • GBP 104
21 Jan 2022 AA Micro company accounts made up to 31 May 2021
22 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with updates
22 Dec 2020 AA Micro company accounts made up to 31 May 2020
07 Dec 2020 CS01 Confirmation statement made on 15 November 2020 with updates
14 Sep 2020 AA01 Previous accounting period shortened from 30 November 2020 to 31 May 2020
09 Sep 2020 AA Micro company accounts made up to 30 November 2019
21 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
11 Apr 2019 SH01 Statement of capital following an allotment of shares on 11 April 2019
  • GBP 8
11 Apr 2019 SH01 Statement of capital following an allotment of shares on 11 April 2019
  • GBP 7
11 Apr 2019 SH01 Statement of capital following an allotment of shares on 11 April 2019
  • GBP 6
28 Feb 2019 AD01 Registered office address changed from 4 Fenice Court Phoenix Business Park Eaton Socon St. Neots Cambridgeshire PE19 8EP United Kingdom to Warwick House Spitfire Close Ermine Business Park Huntingdon Cambs PE29 6XY on 28 February 2019
16 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-16
  • GBP 4