Advanced company searchLink opens in new window

LRC CIVIL ENGINEERING LTD

Company number 06057094

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)
18 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
01 Nov 2023 AA Micro company accounts made up to 31 January 2023
18 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with updates
07 Nov 2022 AA Total exemption full accounts made up to 31 January 2022
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with updates
27 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
18 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with updates
07 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 7 December 2020
28 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
20 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with updates
21 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
07 Feb 2019 SH01 Statement of capital following an allotment of shares on 5 November 2018
  • GBP 101
30 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
24 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
18 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
23 Nov 2017 TM02 Termination of appointment of Karen Williams as a secretary on 23 November 2017
30 Oct 2017 AA Micro company accounts made up to 31 January 2017
27 Sep 2017 PSC01 Notification of Lee Robert Chippendale as a person with significant control on 19 September 2017
27 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 27 September 2017
13 Apr 2017 CH01 Director's details changed for Lee Robert Chippendale on 13 April 2017
18 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
26 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
18 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
20 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015