LCR STRATFORD GP LIMITED

20 Cranbourn Street, London, WC2H 7AA, England
StatusACTIVE
Company No.07378099
CategoryPrivate Limited Company
Incorporated16 Sep 2010
Age13 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

LCR STRATFORD GP LIMITED is an active private limited company with number 07378099. It was incorporated 13 years, 9 months, 2 days ago, on 16 September 2010. The company address is 20 Cranbourn Street, London, WC2H 7AA, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-03

Officer name: James Kerr

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Peelo

Appointment date: 2020-06-22

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: London & Continental Railways Limited

Change date: 2020-06-12

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Peter Hawthorne

Change date: 2020-01-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-28

Officer name: Mr Peter Hawthorne

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-10

Officer name: Mr James Kerr

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Clifford Stapleton Lee

Termination date: 2019-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Address

Type: AD01

New address: 20 Cranbourn Street London WC2H 7AA

Change date: 2019-10-25

Old address: 4th Floor One Kemble Street London WC2B 4AN

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Joy

Termination date: 2019-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Clifford Stapleton Lee

Appointment date: 2019-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2018

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-12

Officer name: Mr Peter Hawthorne

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 05 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Joy

Change date: 2015-03-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2014

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Joy

Change date: 2013-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Peter Hawthorne

Documents

View document PDF

Termination secretary company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Kaberry

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Hawthorne

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Kaberry

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Address

Type: AD01

Old address: 3Rd Floor, 183 Eversholt Street London NW1 1AY United Kingdom

Change date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 16 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 16 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 16 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-16

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Christopher Donald Kaberry

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Bayley

Documents

View document PDF

Termination secretary company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Hugh Hamill

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sir Christopher Donald Kaberry

Documents

View document PDF

Change account reference date company current extended

Date: 06 Oct 2010

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-09-30

Documents

View document PDF

Incorporation company

Date: 16 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKINSOL SERVICES LIMITED

26 PUTNEY ROAD,ENFIELD,EN3 6NN

Number:09089478
Status:ACTIVE
Category:Private Limited Company

ARGONAUTA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10422250
Status:ACTIVE
Category:Private Limited Company

CODE SCAFFOLDING LTD

5 STANHOPE ROAD,SLOUGH,SL1 6JR

Number:11622426
Status:ACTIVE
Category:Private Limited Company

COMMON PROPERTY TECHNICAL SERVICES LIMITED

216 WEST GEORGE STREET,GLASGOW,G2 2PQ

Number:SC458722
Status:ACTIVE
Category:Private Limited Company

EROLITGARAGE LIMITED

13 NEW LANE,BOLTON,BL2 5BN

Number:11687922
Status:ACTIVE
Category:Private Limited Company

HUMANE BEING

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11136859
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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