L.R.P. CIVIL ENGINEERING (NORTH EAST) LTD.
Status | DISSOLVED |
Company No. | 05100540 |
Category | Private Limited Company |
Incorporated | 13 Apr 2004 |
Age | 20 years, 1 month, 17 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 8 months, 1 day |
SUMMARY
L.R.P. CIVIL ENGINEERING (NORTH EAST) LTD. is an dissolved private limited company with number 05100540. It was incorporated 20 years, 1 month, 17 days ago, on 13 April 2004 and it was dissolved 3 years, 8 months, 1 day ago, on 29 September 2020. The company address is 4 King Square, Bridgwater, TA6 3YF, Somerset, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 15 Apr 2020
Category: Dissolution
Type: SOAS(A)
Documents
Accounts with accounts type unaudited abridged
Date: 12 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Dissolution application strike off company
Date: 11 Mar 2020
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous extended
Date: 23 Jan 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA01
New date: 2019-10-31
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 22 May 2019
Action Date: 13 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-13
Documents
Accounts with accounts type unaudited abridged
Date: 26 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change to a person with significant control
Date: 09 Aug 2018
Action Date: 07 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Liam Parker
Change date: 2018-08-07
Documents
Change person director company with change date
Date: 08 Aug 2018
Action Date: 07 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-07
Officer name: Mr Liam Parker
Documents
Change person secretary company with change date
Date: 08 Aug 2018
Action Date: 07 Aug 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-08-07
Officer name: Liam Parker
Documents
Change to a person with significant control
Date: 08 Aug 2018
Action Date: 07 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Rachel Clare Parker
Change date: 2018-08-07
Documents
Change person director company with change date
Date: 08 Aug 2018
Action Date: 07 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-07
Officer name: Mrs Rachel Clare Parker
Documents
Change to a person with significant control
Date: 08 Aug 2018
Action Date: 07 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-07
Psc name: Mr Liam Parker
Documents
Change person director company with change date
Date: 08 Aug 2018
Action Date: 07 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Liam Parker
Change date: 2018-08-07
Documents
Confirmation statement with updates
Date: 03 May 2018
Action Date: 13 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-13
Documents
Change to a person with significant control
Date: 23 Feb 2018
Action Date: 19 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Rachel Clare Parker
Change date: 2018-02-19
Documents
Change person director company with change date
Date: 22 Feb 2018
Action Date: 19 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-19
Officer name: Liam Parker
Documents
Change person secretary company with change date
Date: 22 Feb 2018
Action Date: 19 Feb 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-02-19
Officer name: Liam Parker
Documents
Change to a person with significant control
Date: 22 Feb 2018
Action Date: 19 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Rachel Clare Parker
Change date: 2018-02-19
Documents
Change person director company with change date
Date: 22 Feb 2018
Action Date: 19 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-19
Officer name: Rachel Parker
Documents
Change to a person with significant control
Date: 22 Feb 2018
Action Date: 19 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Liam Parker
Change date: 2018-02-19
Documents
Change person director company with change date
Date: 22 Feb 2018
Action Date: 19 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Liam Parker
Change date: 2018-02-19
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 13 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-13
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2016
Action Date: 23 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-23
Old address: 33 the Orchard Ingleby Barwick Stockton on Tees TS17 5NA
New address: 4 King Square Bridgwater Somerset TA6 3YF
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 13 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-13
Documents
Change person director company with change date
Date: 24 May 2016
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rachel Parker
Change date: 2014-01-01
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 13 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-13
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 13 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-13
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 13 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-13
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2012
Action Date: 13 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-13
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 13 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-13
Documents
Change person director company with change date
Date: 23 May 2011
Action Date: 01 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-01
Officer name: Rachel Parker
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2010
Action Date: 13 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-13
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 13 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-13
Officer name: Rachel Parker
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 13 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-13
Officer name: Liam Parker
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 14 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 16 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/08; full list of members
Documents
Legacy
Date: 09 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 09/01/08 from: 14 cambrian court ingleby barwick stockton on tees cleveland TS17 5DS
Documents
Legacy
Date: 09 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 31 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 30 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 16 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/05; full list of members
Documents
Legacy
Date: 19 May 2004
Category: Capital
Type: 88(2)R
Description: Ad 06/05/04--------- £ si 19@1=19 £ ic 1/20
Documents
Legacy
Date: 21 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
147 STATION ROAD,LONDON,E4 6AG
Number: | 11222478 |
Status: | ACTIVE |
Category: | Private Limited Company |
APA MECHANICAL REPAIRS LIMITED
UNIT 1 THE HOPKILNS,TENBURY WELLS,WR15 8NH
Number: | 09066570 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BREWERS COURT,EXETER,EX2 8EZ
Number: | 11275926 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 MYEONGJI OCEAN CITY 9-RO,GANGSEO-GU,
Number: | FC027853 |
Status: | ACTIVE |
Category: | Other company type |
RAEBURN MANAGEMENT SERVICES LIMITED
31 FALSTAFF ROAD,COVENTRY,CV4 9RW
Number: | 10427160 |
Status: | ACTIVE |
Category: | Private Limited Company |
36-38 HATTON GARDEN,LONDON,EC1N 8EB
Number: | 05884769 |
Status: | ACTIVE |
Category: | Public Limited Company |