LRDY LTD
Status | ACTIVE |
Company No. | 09732660 |
Category | Private Limited Company |
Incorporated | 14 Aug 2015 |
Age | 8 years, 9 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
LRDY LTD is an active private limited company with number 09732660. It was incorporated 8 years, 9 months, 16 days ago, on 14 August 2015. The company address is 6 Brookland Hill, London, NW11 6DX, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Apr 2024
Action Date: 10 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-10
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2023
Action Date: 10 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-10
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2022
Action Date: 10 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-10
Documents
Accounts with accounts type total exemption full
Date: 25 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2021
Action Date: 10 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-10
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 10 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-10
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 06 Jun 2019
Action Date: 06 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Limor Franks
Appointment date: 2019-04-06
Documents
Accounts with accounts type micro entity
Date: 28 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 10 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-10
Documents
Change to a person with significant control
Date: 11 Apr 2019
Action Date: 10 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-10
Psc name: Mr Jonathan Alan Franks
Documents
Change account reference date company current shortened
Date: 22 Feb 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-08-31
New date: 2019-03-31
Documents
Change to a person with significant control
Date: 13 Apr 2018
Action Date: 12 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-12
Psc name: Mrs Limor-Shira Franks
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2018
Action Date: 12 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-12
New address: 6 Brookland Hill London NW11 6DX
Old address: 2-7 Clerkenwell Green London EC1R 0DE England
Documents
Accounts with accounts type micro entity
Date: 11 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Address
Type: AD01
New address: 2-7 Clerkenwell Green London EC1R 0DE
Change date: 2018-04-10
Old address: First Floor 85 Great Portland Street London W1W 7LT England
Documents
Confirmation statement with no updates
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-10
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Address
Type: AD01
New address: First Floor 85 Great Portland Street London W1W 7LT
Change date: 2018-04-10
Old address: 2-7 Clerkenwell Green London EC1R 0DE England
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 13 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-13
Documents
Accounts with accounts type total exemption small
Date: 09 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change person director company with change date
Date: 22 Dec 2016
Action Date: 28 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Alan Franks
Change date: 2016-02-28
Documents
Confirmation statement with updates
Date: 16 Aug 2016
Action Date: 13 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-13
Documents
Some Companies
MABGATE MILLS BUSINESS CENTRE,LEEDS,LS9 7DR
Number: | 09261688 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 ROMBALDS VIEW,ILKLEY,LS29 8LT
Number: | 07757025 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 CHADWELL HEATH LANE,ROMFORD,RM6 4AF
Number: | 10538225 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR,LONDON,EC4M 7DR
Number: | LP009854 |
Status: | ACTIVE |
Category: | Limited Partnership |
150A PRESTON OLD ROAD,BLACKPOOL,FY3 9QP
Number: | 11189478 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 DALE VIEW,HUDDERSFIELD,HD3 4QX
Number: | 08531800 |
Status: | ACTIVE |
Category: | Private Limited Company |