LR PROJECTS UK LTD. - History of Changes


DateDescription
2024-04-07 delete address 2ND FLOOR 167-169 GREAT PORTLAND STREET LONDON W1W 5PF
2024-04-07 insert address 3RD FLOOR, GREAT TITCHFIELD HOUSE 14-18 GREAT TITCHFIELD STREET LONDON UNITED KINGDOM W1W 8BD
2024-04-07 update registered_address
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/23, WITH UPDATES
2022-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES
2021-02-07 update account_category TOTAL EXEMPTION FULL => null
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-02 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES
2018-11-12 update statutory_documents SOLVENCY STATEMENT DATED 22/02/18
2018-11-12 update statutory_documents REDUCE ISSUED CAPITAL 22/02/2018
2018-11-12 update statutory_documents 12/11/18 STATEMENT OF CAPITAL GBP 0.01
2018-11-12 update statutory_documents STATEMENT BY DIRECTORS
2018-10-07 update account_category null => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-24 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES
2017-10-07 update account_category DORMANT => null
2017-10-07 update accounts_last_madeup_date 2016-02-28 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-26 update account_ref_day 28 => 31
2017-04-26 update account_ref_month 2 => 12
2017-04-26 update accounts_next_due_date 2017-11-30 => 2017-09-30
2017-02-27 update statutory_documents PREVSHO FROM 28/02/2017 TO 31/12/2016
2017-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-12-20 update account_category NO ACCOUNTS FILED => DORMANT
2016-12-20 update accounts_last_madeup_date null => 2016-02-28
2016-12-20 update accounts_next_due_date 2016-11-09 => 2017-11-30
2016-10-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16
2016-09-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED
2016-09-07 delete address 21 ST THOMAS STREET BRISTOL UNITED KINGDOM BS1 6JS
2016-09-07 insert address 2ND FLOOR 167-169 GREAT PORTLAND STREET LONDON W1W 5PF
2016-09-07 update registered_address
2016-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS UNITED KINGDOM
2016-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR YANIV ZIV / 05/07/2016
2016-03-22 update statutory_documents DIRECTOR APPOINTED MR YANIV ZIV
2016-03-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAUL ZIPRIS
2016-03-11 insert sic_code 64201 - Activities of agricultural holding companies
2016-03-11 insert sic_code 64202 - Activities of production holding companies
2016-03-11 insert sic_code 64203 - Activities of construction holding companies
2016-03-11 update returns_last_madeup_date null => 2016-02-09
2016-03-11 update returns_next_due_date 2016-03-08 => 2017-03-09
2016-02-12 update statutory_documents 09/02/16 FULL LIST
2015-02-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION