Company NameLR Recruitment Limited
Company StatusDissolved
Company Number06836230
CategoryPrivate Limited Company
Incorporation Date4 March 2009(15 years, 2 months ago)
Dissolution Date2 January 2018 (6 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMiss Claire Louise Trett
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(2 years, 1 month after company formation)
Appointment Duration6 years, 9 months (closed 02 January 2018)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 210 South Street
Romford
RM1 1TG
Director NameMiss Kathryn Ann Cooper
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2015(6 years after company formation)
Appointment Duration2 years, 10 months (closed 02 January 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3rd Floor 210 South Street
Romford
RM1 1TG
Director NameLorraine Edwards
Date of BirthJune 1970 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed04 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address129 Muirfield Road
Elgin
Morayshire
IV30 6DD
Scotland
Director NameMiss Claire Louise Trett
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Cheena Court Solario Road
Costessey
Norwich
NR8 5EP

Location

Registered Address3rd Floor 210 South Street
Romford
RM1 1TG
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2013
Net Worth£614
Cash£3,070
Current Liabilities£135,171

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 January 2018Final Gazette dissolved following liquidation (1 page)
2 October 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
2 October 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
12 May 2017Liquidators' statement of receipts and payments to 30 March 2017 (8 pages)
12 May 2017Liquidators' statement of receipts and payments to 30 March 2017 (8 pages)
23 June 2016Liquidators' statement of receipts and payments to 30 March 2016 (9 pages)
23 June 2016Liquidators' statement of receipts and payments to 30 March 2016 (9 pages)
7 September 2015Registered office address changed from Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page)
6 May 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 May 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 April 2015Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 21 April 2015 (2 pages)
21 April 2015Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 21 April 2015 (2 pages)
20 April 2015Appointment of a voluntary liquidator (1 page)
20 April 2015Appointment of a voluntary liquidator (1 page)
20 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-31
(1 page)
20 April 2015Statement of affairs with form 4.19 (7 pages)
20 April 2015Statement of affairs with form 4.19 (7 pages)
6 March 2015Appointment of Miss Kathryn Ann Cooper as a director on 6 March 2015 (2 pages)
6 March 2015Appointment of Miss Kathryn Ann Cooper as a director on 6 March 2015 (2 pages)
6 March 2015Appointment of Miss Kathryn Ann Cooper as a director on 6 March 2015 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
21 February 2013Amended accounts made up to 31 March 2012 (6 pages)
21 February 2013Amended accounts made up to 31 March 2012 (6 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 March 2012Registered office address changed from 81a Station Road London E4 7BU United Kingdom on 8 March 2012 (1 page)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
8 March 2012Registered office address changed from 81a Station Road London E4 7BU United Kingdom on 8 March 2012 (1 page)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
8 March 2012Registered office address changed from 81a Station Road London E4 7BU United Kingdom on 8 March 2012 (1 page)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 May 2011Termination of appointment of Lorraine Edwards as a director (1 page)
20 May 2011Appointment of Miss Claire Louise Trett as a director (2 pages)
20 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
20 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
20 May 2011Appointment of Miss Claire Louise Trett as a director (2 pages)
20 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
20 May 2011Termination of appointment of Lorraine Edwards as a director (1 page)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Lorraine Edwards on 4 March 2010 (2 pages)
29 March 2010Director's details changed for Lorraine Edwards on 4 March 2010 (2 pages)
29 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Lorraine Edwards on 4 March 2010 (2 pages)
11 December 2009Appointment of Lorraine Edwards as a director (1 page)
11 December 2009Appointment of Lorraine Edwards as a director (1 page)
9 December 2009Termination of appointment of Claire Trett as a director (1 page)
9 December 2009Termination of appointment of Claire Trett as a director (1 page)
16 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 March 2009Incorporation (19 pages)
4 March 2009Incorporation (19 pages)