L.R.Q.S LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameL.R.Q.S LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03993061
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of L.R.Q.S LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is L.R.Q.S LIMITED located?

    Registered Office Address
    6 Coronet Way
    Centenary Park
    M50 1RE Eccles
    Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of L.R.Q.S LIMITED?

    Previous Company Names
    Company NameFromUntil
    CODECHOOSE LIMITEDMay 15, 2000May 15, 2000

    What are the latest accounts for L.R.Q.S LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for L.R.Q.S LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for L.R.Q.S LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Oct 07, 2015Clarification Second filed AP01 for Alison Stevenson

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Director's details changed for Mr John Fraser Grant Willox on Jun 16, 2015

    2 pagesCH01

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to May 15, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2015

    Statement of capital on Jun 03, 2015

    • Capital: GBP 1
    SH01

    Appointment of Mbm Secretarial Services Limited as a secretary on May 13, 2015

    2 pagesAP04

    Termination of appointment of Patricia Margaret Ward Presland as a secretary on May 13, 2015

    1 pagesTM02

    Appointment of Alison Leonie Stevenson as a director on May 13, 2015

    3 pagesAP01
    Annotations
    DateAnnotation
    Oct 07, 2015Clarification A second filed AP01 was registered on 07/10/2015

    Appointment of Mr John Fraser Grant Willox as a director on May 13, 2015

    2 pagesAP01

    Appointment of Mr Robert Graeme Veitch as a director on May 13, 2015

    2 pagesAP01

    Registered office address changed from Chiltern House Stocking Lane, Hughenden Valley, High Wycombe Buckinghamshire HP14 4nd to 6 Coronet Way Centenary Park Eccles Manchester M50 1RE on May 21, 2015

    1 pagesAD01

    Termination of appointment of Christopher John Gill as a director on May 13, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to May 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2014

    Statement of capital on Jun 03, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to May 15, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Annual return made up to May 15, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to May 15, 2011 with full list of shareholders

    5 pagesAR01

    Amended accounts made up to Dec 31, 2009

    3 pagesAAMD

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Who are the officers of L.R.Q.S LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MBM SECRETARIAL SERVICES LIMITED
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor
    Scotland
    Secretary
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC156630
    133157900001
    STEVENSON, Alison Leonie
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    England
    Director
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    England
    ScotlandBritish And South African197853070001
    VEITCH, Robert Graeme
    Road
    WA1 2DS Warrington
    Holmesfield
    Cheshire
    England
    Director
    Road
    WA1 2DS Warrington
    Holmesfield
    Cheshire
    England
    EnglandBritish174155260001
    WEBB, David Iain
    34 Wiggett Grove
    Binfield
    RG42 4DY Bracknell
    Berkshire
    Director
    34 Wiggett Grove
    Binfield
    RG42 4DY Bracknell
    Berkshire
    EnglandBritish61842780001
    WILLOX, John Fraser Grant
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    England
    Director
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    England
    EnglandBritish159520630002
    CEMM, Hilary Laura
    7 Alyngton
    Northchurch
    HP4 3XP Berkhamsted
    Hertfordshire
    Secretary
    7 Alyngton
    Northchurch
    HP4 3XP Berkhamsted
    Hertfordshire
    British110457200001
    FERRIGNO, Fredarica
    Emmett Cottage Valley Road
    Hughenden Valley
    HP14 4LG High Wycombe
    Buckinghamshire
    Secretary
    Emmett Cottage Valley Road
    Hughenden Valley
    HP14 4LG High Wycombe
    Buckinghamshire
    British59110600001
    PRESLAND, Patricia Margaret Ward
    Honor End Lane
    Prestwood
    HP16 9QY Great Missenden
    Beechlands
    Bucks
    Secretary
    Honor End Lane
    Prestwood
    HP16 9QY Great Missenden
    Beechlands
    Bucks
    British130204360001
    WRIGHT, Janice
    Applegate Cottage
    Studridge Lane
    HP27 0SA Speen
    Bucks
    Secretary
    Applegate Cottage
    Studridge Lane
    HP27 0SA Speen
    Bucks
    British88078400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    GILL, Christopher John, Dr
    Queen Annes
    47 West Street, Oundle
    PE8 4EJ Peterborough
    Director
    Queen Annes
    47 West Street, Oundle
    PE8 4EJ Peterborough
    United KingdomBritish17701410001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    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