L.R.P. CIVIL ENGINEERING (NORTH EAST) LTD.

4 King Square, Bridgwater, TA6 3YF, Somerset, United Kingdom
StatusDISSOLVED
Company No.05100540
CategoryPrivate Limited Company
Incorporated13 Apr 2004
Age20 years, 1 month, 17 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 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

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Apr 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Dissolution application strike off company

Date: 11 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/05; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Capital

Type: 88(2)R

Description: Ad 06/05/04--------- £ si 19@1=19 £ ic 1/20

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 13 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AF PINNACLE WINDOWS LTD

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

ARTISAN ROOFING SW LIMITED

9 BREWERS COURT,EXETER,EX2 8EZ

Number:11275926
Status:ACTIVE
Category:Private Limited Company

KOREAN REGISTER OF SHIPPING

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

SIA PARTNERS UK PLC

36-38 HATTON GARDEN,LONDON,EC1N 8EB

Number:05884769
Status:ACTIVE
Category:Public Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source