LR MARKETING LIMITED

06485715
UNIT E7 THE ENTERPRISE VILLAGE PRINCE ALBERT GARDENS GRIMSBY DN31 3AG

Documents

Documents
Date Category Description Pages
12 Sep 2017 gazette Gazette Dissolved Voluntary 1 Buy now
27 Jun 2017 gazette Gazette Notice Voluntary 1 Buy now
14 Jun 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Oct 2016 accounts Annual Accounts 6 Buy now
12 Feb 2016 annual-return Annual Return 3 Buy now
13 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Oct 2015 accounts Annual Accounts 7 Buy now
04 Mar 2015 annual-return Annual Return 3 Buy now
04 Mar 2015 officers Change of particulars for director (Mr Liam Jack O'leary) 2 Buy now
05 Aug 2014 accounts Annual Accounts 7 Buy now
20 Mar 2014 accounts Annual Accounts 7 Buy now
07 Mar 2014 annual-return Annual Return 3 Buy now
29 Oct 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Mar 2013 annual-return Annual Return 3 Buy now
23 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Oct 2012 accounts Annual Accounts 5 Buy now
30 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Mar 2012 annual-return Annual Return 3 Buy now
31 Oct 2011 accounts Annual Accounts 5 Buy now
04 Apr 2011 officers Appointment of director (Mr Peter James O'leary) 2 Buy now
16 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Feb 2011 annual-return Annual Return 3 Buy now
09 Feb 2011 officers Change of particulars for director (Mr Liam Jack O'leary) 2 Buy now
26 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jul 2010 officers Termination of appointment of secretary (Peter O'leary) 1 Buy now
20 Jul 2010 officers Termination of appointment of director (Peter O'leary) 1 Buy now
10 Jun 2010 officers Appointment of director (Mr Liam Jack O'leary) 2 Buy now
10 Jun 2010 accounts Annual Accounts 2 Buy now
02 Mar 2010 annual-return Annual Return 4 Buy now
09 Feb 2010 officers Termination of appointment of director (Joseph Stoney) 2 Buy now
21 May 2009 accounts Annual Accounts 2 Buy now
17 Apr 2009 annual-return Return made up to 28/01/09; full list of members 4 Buy now
17 Apr 2009 address Location of register of members 1 Buy now
17 Apr 2009 address Location of debenture register 1 Buy now
17 Apr 2009 address Registered office changed on 17/04/2009 from, c/o rigel wolf accountants, gainsborough waterfront, gainsborough, lincolnshire, DN21 1LX 1 Buy now
28 Jan 2008 incorporation Incorporation Company 15 Buy now