London
EC3M 4BS
Director Name | Mr Paul Livingston |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Richardson Road Thornaby Stockton-On-Tees TS17 8QG |
Director Name | Mr Andrew Dorian Shaw |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hillgarth Castleside Consett DH8 9QD |
Director Name | Mr Andrew James McEwen |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(same day as company formation) |
Role | Technical Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Roebuck Close Ingleby Barwick Stockton-On-Tees TS17 0RZ |
Website | www.lr.org |
---|
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £65,044 |
Cash | £43,242 |
Current Liabilities | £420 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2016 | Application to strike the company off the register (3 pages) |
14 July 2016 | Application to strike the company off the register (3 pages) |
24 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
24 September 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
24 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
10 April 2015 | Termination of appointment of Andrew James Mcewen as a director on 31 March 2015 (1 page) |
10 April 2015 | Appointment of Mr Keith Owen Povey as a director on 31 March 2015 (2 pages) |
10 April 2015 | Termination of appointment of Andrew James Mcewen as a director on 31 March 2015 (1 page) |
10 April 2015 | Appointment of Mr Keith Owen Povey as a director on 31 March 2015 (2 pages) |
10 April 2015 | Registered office address changed from 7 Roebuck Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0RZ to 71 Fenchurch Street London EC3M 4BS on 10 April 2015 (1 page) |
10 April 2015 | Registered office address changed from 7 Roebuck Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0RZ to 71 Fenchurch Street London EC3M 4BS on 10 April 2015 (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 November 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
14 November 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
13 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
8 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Termination of appointment of Andrew Shaw as a director (1 page) |
17 March 2011 | Termination of appointment of Paul Livingston as a director (1 page) |
17 March 2011 | Termination of appointment of Paul Livingston as a director (1 page) |
17 March 2011 | Termination of appointment of Andrew Shaw as a director (1 page) |
17 March 2011 | Registered office address changed from 29 Hillgarth Castleside Consett DH8 9QD England on 17 March 2011 (1 page) |
17 March 2011 | Registered office address changed from 29 Hillgarth Castleside Consett DH8 9QD England on 17 March 2011 (1 page) |
27 August 2010 | Register inspection address has been changed from C/O C/O Majors Chartered Accountants 8 King Street Hull HU1 2JJ England (1 page) |
27 August 2010 | Register inspection address has been changed from C/O C/O Majors Chartered Accountants 8 King Street Hull HU1 2JJ England (1 page) |
26 August 2010 | Register(s) moved to registered inspection location (1 page) |
26 August 2010 | Register(s) moved to registered inspection location (1 page) |
25 August 2010 | Statement of capital following an allotment of shares on 24 August 2010
|
25 August 2010 | Statement of capital following an allotment of shares on 24 August 2010
|
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
21 July 2010 | Register inspection address has been changed (1 page) |
21 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Incorporation (24 pages) |
6 July 2010 | Incorporation (24 pages) |