Advanced company searchLink opens in new window

LSR 2015 LIMITED

Company number 05631194

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)
08 Jul 2015 AD01 Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ to Albion Works Uttoxeter Road Longton Stoke - on - Trent Staffordshire ST3 1PH on 8 July 2015
09 Jun 2015 AP01 Appointment of Mr Timothy Patrick Kelly as a director on 4 June 2015
09 Jun 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
09 Jun 2015 AP03 Appointment of Mr Christopher Lowndes as a secretary on 4 June 2015
09 Jun 2015 AP01 Appointment of Mr Christopher Lowndes as a director on 4 June 2015
09 Jun 2015 TM01 Termination of appointment of Michael William Pritchard as a director on 4 June 2015
09 Jun 2015 TM02 Termination of appointment of Sally Ann Pritchard as a secretary on 4 June 2015
13 May 2015 AA Accounts for a small company made up to 31 March 2015
14 Apr 2015 TM01 Termination of appointment of Charles Beaupre Bell Clee as a director on 25 March 2015
02 Apr 2015 TM01 Termination of appointment of Ashton Hunt as a director on 12 February 2015
13 Dec 2014 MR01 Registration of charge 056311940001, created on 8 December 2014
25 Sep 2014 AP01 Appointment of Brian Lee as a director on 10 September 2014
15 Sep 2014 AA Accounts for a small company made up to 31 March 2014
10 Sep 2014 CH01 Director's details changed for Guy Marshlain on 24 July 2014
10 Sep 2014 CH03 Secretary's details changed for Mrs Sally Ann Pritchard on 24 July 2014
10 Sep 2014 CH01 Director's details changed for Mr Michael William Pritchard on 24 July 2014
10 Sep 2014 CH01 Director's details changed for Mr Stephen James Mitchell on 24 July 2014
10 Sep 2014 CH01 Director's details changed for Mr Charles Beaupre Bell Clee on 24 July 2014
25 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
08 Jul 2014 AP01 Appointment of Guy Marshlain as a director
17 Apr 2014 AP01 Appointment of Stephen James Mitchell as a director
11 Dec 2013 AA Accounts for a small company made up to 31 March 2013
03 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
02 Apr 2013 CH01 Director's details changed for Mr Michael William Pritchard on 27 February 2013
02 Apr 2013 CH03 Secretary's details changed for Mrs Sally Ann Pritchard on 27 February 2013