LR PROJECTS UK LTD.

3rd Floor, Great Titchfield House 3rd Floor, Great Titchfield House, London, W1W 8BD, United Kingdom
StatusACTIVE
Company No.09430316
CategoryPrivate Limited Company
Incorporated09 Feb 2015
Age9 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

LR PROJECTS UK LTD. is an active private limited company with number 09430316. It was incorporated 9 years, 4 months, 8 days ago, on 09 February 2015. The company address is 3rd Floor, Great Titchfield House 3rd Floor, Great Titchfield House, London, W1W 8BD, United Kingdom.



Company Fillings

Change person director company with change date

Date: 04 Jun 2024

Action Date: 04 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Yaniv Ziv

Change date: 2024-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2024

Action Date: 24 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-24

New address: 3rd Floor, Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD

Old address: 2nd Floor 167-169 Great Portland Street London W1W 5PF

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Capital

Type: SH19

Capital : 0.01 GBP

Date: 2018-11-12

Documents

View document PDF

Legacy

Date: 12 Nov 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 12 Nov 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/02/18

Documents

View document PDF

Resolution

Date: 12 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jordan Company Secretaries Limited

Termination date: 2016-09-19

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-05

Officer name: Mr Yaniv Ziv

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-17

Old address: 21 st Thomas Street Bristol BS1 6JS United Kingdom

New address: 2nd Floor 167-169 Great Portland Street London W1W 5PF

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yaniv Ziv

Appointment date: 2016-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-15

Officer name: Shaul Zipris

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Incorporation company

Date: 09 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTO TOTAL LIMITED

28 QUEENSGATE STREET,HULL,HU3 2TT

Number:11941496
Status:ACTIVE
Category:Private Limited Company

DELAY & QUANTUM (UK) LIMITED

HILL HOLT FARM,NORTON DISNEY,LN6 9JP

Number:08772074
Status:ACTIVE
Category:Private Limited Company

DR R.GUL LOCUM LTD

48 HUGH RD,BIRMINGHAM,B10 9AP

Number:09128977
Status:ACTIVE
Category:Private Limited Company

NORDIC ICE LIMITED

C/- SABLE INTERNATIONAL 13TH FLOOR, ONE CROYDON,CROYDON,CR0 0XT

Number:06375652
Status:ACTIVE
Category:Private Limited Company

OIL BURNER TECH LTD

127 DUNMOW ROAD,BISHOP'S STORTFORD,CM23 5HQ

Number:10129238
Status:ACTIVE
Category:Private Limited Company

THE CARLTON PRESS (SHEFFIELD) LIMITED

LAYCO WORKS,SHEFFIELD,S3 7AR

Number:00652954
Status:ACTIVE
Category:Private 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