About

Registered Number: 05544250
Date of Incorporation: 23/08/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2015 (8 years and 5 months ago)
Registered Address: 10 Silkwood Business Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ

 

L & R Debt Buyers Ltd was setup in 2005, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. This company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2015
DS01 - Striking off application by a company 27 July 2015
GAZ1 - First notification of strike-off action in London Gazette 16 June 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 18 September 2013
DISS40 - Notice of striking-off action discontinued 20 February 2013
AA - Annual Accounts 19 February 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AR01 - Annual Return 11 September 2012
AR01 - Annual Return 08 September 2011
TM01 - Termination of appointment of director 02 September 2011
AA - Annual Accounts 12 July 2011
AA01 - Change of accounting reference date 05 July 2011
AR01 - Annual Return 17 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 September 2010
AA01 - Change of accounting reference date 04 August 2010
AA - Annual Accounts 01 February 2010
CERTNM - Change of name certificate 29 January 2010
CONNOT - N/A 29 January 2010
363a - Annual Return 21 August 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 22 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
287 - Change in situation or address of Registered Office 11 March 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 07 September 2007
395 - Particulars of a mortgage or charge 24 July 2007
AA - Annual Accounts 17 July 2007
363s - Annual Return 09 November 2006
287 - Change in situation or address of Registered Office 30 August 2005
287 - Change in situation or address of Registered Office 30 August 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
NEWINC - New incorporation documents 23 August 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 18 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.