About

Registered Number: 04350013
Date of Incorporation: 09/01/2002 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (6 years and 3 months ago)
Registered Address: Ladywood House Ladywood Works, Leicester Road, Lutterworth, Leicestershire, LE17 4HD

 

Established in 2002, L & R Storage Ltd has its registered office in Leicestershire, it's status is listed as "Dissolved". The companies directors are listed as Morris, Rachael, Lewis, Gerald Joseph Emerson, Rose, David Frank at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Gerald Joseph Emerson 29 January 2002 05 June 2015 1
ROSE, David Frank 29 January 2002 05 June 2015 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Rachael 05 June 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 October 2018
DS01 - Striking off application by a company 19 October 2018
AA - Annual Accounts 03 August 2018
PARENT_ACC - N/A 03 August 2018
AGREEMENT2 - N/A 03 August 2018
AGREEMENT2 - N/A 03 August 2018
CH01 - Change of particulars for director 30 November 2017
CS01 - N/A 30 November 2017
AA - Annual Accounts 31 July 2017
PARENT_ACC - N/A 31 July 2017
AGREEMENT2 - N/A 31 July 2017
GUARANTEE2 - N/A 31 July 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 22 July 2016
PARENT_ACC - N/A 22 July 2016
GUARANTEE2 - N/A 22 July 2016
AGREEMENT2 - N/A 13 July 2016
CH01 - Change of particulars for director 01 March 2016
AR01 - Annual Return 03 December 2015
CH01 - Change of particulars for director 26 August 2015
AA - Annual Accounts 10 August 2015
TM01 - Termination of appointment of director 06 July 2015
TM01 - Termination of appointment of director 06 July 2015
AD01 - Change of registered office address 17 June 2015
AP01 - Appointment of director 08 June 2015
AP01 - Appointment of director 08 June 2015
AP01 - Appointment of director 08 June 2015
AP03 - Appointment of secretary 08 June 2015
TM02 - Termination of appointment of secretary 08 June 2015
AA01 - Change of accounting reference date 08 June 2015
CH01 - Change of particulars for director 26 March 2015
AP01 - Appointment of director 26 January 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 31 December 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 31 December 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 January 2013
RESOLUTIONS - N/A 21 January 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 15 December 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 05 December 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH03 - Change of particulars for secretary 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 12 February 2008
AA - Annual Accounts 31 January 2008
AA - Annual Accounts 05 February 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 08 December 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 10 November 2003
225 - Change of Accounting Reference Date 04 September 2003
363s - Annual Return 06 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
287 - Change in situation or address of Registered Office 14 March 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
NEWINC - New incorporation documents 09 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.