L.R.RUSSELL LIMITED: Filings
Overview
Company Name | L.R.RUSSELL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00156981 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for L.R.RUSSELL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Justin Matthew King as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 27, 2015 | 8 pages | AA | ||||||||||
Second filing for the termination of Nils Olin Steinmeyer as a director | 4 pages | RP04TM01 | ||||||||||
Second filing for the termination of Kevin Michael Bradshaw as a director | 4 pages | RP04TM01 | ||||||||||
Appointment of Mr Justin Matthew King as a director on Aug 18, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Thomas Murphy as a director on Aug 18, 2016 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Anthony Gerald Jones on Jul 22, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Stephen Thomas Murphy as a director on Apr 06, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Roger Mclaughlan as a director on Mar 10, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nils Olin Steinmeyer as a director on Apr 06, 2016 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Appointment of Mr Anthony Gerald Jones as a director on Apr 06, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevin Michael Bradshaw as a director on Mar 10, 2016 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on Feb 23, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 28, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Apr 28, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on May 22, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 29, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Apr 28, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 30, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Apr 28, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mr Kevin Michael Bradshaw as a director | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0