Lr (King William St) Ltd

03887350
Quadrant House Floor 6 4 Thomas More Square E1W 1YW

Documents

Documents
Date Category Description Pages
06 Apr 2010 gazette Gazette Dissolved Voluntary 1 Buy now
22 Dec 2009 gazette Gazette Notice Voluntary 1 Buy now
09 Dec 2009 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Nov 2009 officers Change of particulars for director (Mr Geoffrey Antony Springer) 2 Buy now
27 Oct 2009 officers Change of particulars for director (Mr Richard John Livingstone) 2 Buy now
27 Oct 2009 officers Change of particulars for secretary (Mr Richard Nigel Luck) 1 Buy now
13 Oct 2009 officers Appointment of director (Mr Richard John Livingstone) 2 Buy now
30 Sep 2009 address Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW 1 Buy now
24 Sep 2009 officers Appointment Terminated Director christopher king 1 Buy now
01 Aug 2009 accounts Annual Accounts 7 Buy now
13 Mar 2009 officers Secretary's Change of Particulars / richard luck / 23/01/2009 / HouseName/Number was: 4, now: the mouse house; Street was: herschel grange, now: north street; Area was: warfield, now: winkfield; Post Town was: bracknell, now: windsor; Region was: berkshire, now: berks; Post Code was: RG42 6AT, now: SL4 4TE 1 Buy now
08 Dec 2008 annual-return Return made up to 02/12/08; full list of members 3 Buy now
31 Jul 2008 accounts Annual Accounts 7 Buy now
09 Jan 2008 address Registered office changed on 09/01/08 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH 1 Buy now
05 Dec 2007 annual-return Return made up to 02/12/07; full list of members 2 Buy now
02 Aug 2007 accounts Annual Accounts 13 Buy now
27 Apr 2007 officers New director appointed 1 Buy now
26 Apr 2007 officers Director resigned 1 Buy now
21 Dec 2006 officers Director's particulars changed 1 Buy now
06 Dec 2006 annual-return Return made up to 02/12/06; full list of members 2 Buy now
24 Jul 2006 accounts Annual Accounts 14 Buy now
07 Dec 2005 annual-return Return made up to 02/12/05; full list of members 2 Buy now
08 Jul 2005 accounts Annual Accounts 13 Buy now
17 Dec 2004 annual-return Return made up to 02/12/04; full list of members 2 Buy now
08 Jul 2004 officers Director's particulars changed 1 Buy now
07 Jul 2004 accounts Annual Accounts 13 Buy now
16 Jan 2004 annual-return Return made up to 02/12/03; full list of members 2 Buy now
31 Aug 2003 accounts Annual Accounts 12 Buy now
23 Jan 2003 annual-return Return made up to 02/12/02; full list of members 5 Buy now
10 Jan 2003 officers Director's particulars changed 1 Buy now
01 Aug 2002 accounts Annual Accounts 12 Buy now
16 Jul 2002 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jul 2002 annual-return Return made up to 02/12/00; full list of members 6 Buy now
11 Jul 2002 annual-return Return made up to 02/12/01; full list of members 5 Buy now
18 Jun 2002 gazette Gazette Notice Compulsory 1 Buy now
29 May 2001 mortgage Particulars of mortgage/charge 9 Buy now
30 Jan 2001 mortgage Particulars of mortgage/charge 9 Buy now
11 Sep 2000 change-of-name Certificate Change Of Name Company 2 Buy now
05 Sep 2000 officers New director appointed 4 Buy now
03 Jul 2000 accounts Accounting reference date shortened from 31/12/00 to 30/09/00 1 Buy now
10 Feb 2000 officers Director resigned 1 Buy now
10 Feb 2000 officers Secretary resigned;director resigned 1 Buy now
10 Feb 2000 address Registered office changed on 10/02/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF 1 Buy now
10 Feb 2000 officers New director appointed 4 Buy now
10 Feb 2000 officers New secretary appointed 2 Buy now
01 Feb 2000 resolution Resolution 1 Buy now
01 Feb 2000 capital £ nc 100/1000 26/01/00 1 Buy now
01 Feb 2000 resolution Resolution 1 Buy now
02 Dec 1999 incorporation Incorporation Company 18 Buy now