Advanced company searchLink opens in new window

LPR RECRUITMENT LTD

Company number SC520027

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)
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
11 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
20 Jul 2021 AA Micro company accounts made up to 31 October 2020
11 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
31 Oct 2020 AA Micro company accounts made up to 31 October 2019
17 Aug 2020 PSC04 Change of details for Mr James Gary Neeson as a person with significant control on 1 August 2020
16 Aug 2020 PSC07 Cessation of James Gary Neeson as a person with significant control on 1 August 2020
16 Aug 2020 CH01 Director's details changed for Mr James Gary Neeson on 1 August 2020
19 Dec 2019 CS01 Confirmation statement made on 11 November 2019 with updates
25 Nov 2019 AA Micro company accounts made up to 31 October 2018
01 Mar 2019 MR01 Registration of charge SC5200270001, created on 1 March 2019
20 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with updates
10 Apr 2018 AA Total exemption full accounts made up to 31 October 2017
07 Dec 2017 PSC01 Notification of James Gary Neeson as a person with significant control on 30 October 2017
07 Dec 2017 PSC07 Cessation of Angus Wheeler as a person with significant control on 30 October 2017
07 Dec 2017 TM01 Termination of appointment of Angus Wheeler as a director on 30 October 2017
14 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with updates
13 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
14 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
09 Nov 2016 CH01 Director's details changed for Mr Angus Wheeler on 9 November 2016
09 Nov 2016 CH01 Director's details changed for Mr James Gary Neeson on 9 November 2016
26 Aug 2016 AA01 Current accounting period shortened from 30 November 2016 to 31 October 2016
12 Nov 2015 SH01 Statement of capital following an allotment of shares on 12 November 2015
  • GBP 100