About

Registered Number: 02511292
Date of Incorporation: 13/06/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: International House, 6 Market Street, Oakengates, Telford Shrops, TF2 6EF

 

L.R.S. Plumbing Supplies Ltd was registered on 13 June 1990 with its registered office in Oakengates, Telford Shrops. There are 3 directors listed for L.R.S. Plumbing Supplies Ltd. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Steven 01 September 1995 - 1
DORRICOTT, Margaret Lynne N/A 31 August 2011 1
GAUGHAN, Susan Amanda N/A 03 August 1993 1

Filing History

Document Type Date
PSC01 - N/A 08 July 2020
PSC04 - N/A 08 July 2020
CS01 - N/A 08 July 2020
AA - Annual Accounts 13 May 2020
CS01 - N/A 21 June 2019
MR04 - N/A 21 June 2019
AA - Annual Accounts 22 May 2019
AP01 - Appointment of director 01 March 2019
CS01 - N/A 14 June 2018
TM01 - Termination of appointment of director 14 June 2018
PSC04 - N/A 14 June 2018
PSC07 - N/A 14 June 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 30 May 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 19 June 2015
MR04 - N/A 17 June 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 19 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 April 2012
AA - Annual Accounts 09 March 2012
AP01 - Appointment of director 27 October 2011
TM01 - Termination of appointment of director 27 October 2011
TM02 - Termination of appointment of secretary 27 October 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH03 - Change of particulars for secretary 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 04 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 August 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 30 June 2008
RESOLUTIONS - N/A 02 May 2008
AA - Annual Accounts 05 July 2007
363a - Annual Return 26 June 2007
363s - Annual Return 06 July 2006
AA - Annual Accounts 06 July 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 09 July 2004
363s - Annual Return 21 June 2004
AA - Annual Accounts 03 July 2003
363s - Annual Return 23 June 2003
AA - Annual Accounts 03 July 2002
363s - Annual Return 26 June 2002
363s - Annual Return 19 July 2001
AA - Annual Accounts 05 July 2001
363s - Annual Return 20 July 2000
AA - Annual Accounts 03 July 2000
363s - Annual Return 14 July 1999
AA - Annual Accounts 04 July 1999
363s - Annual Return 10 July 1998
395 - Particulars of a mortgage or charge 07 July 1998
AA - Annual Accounts 02 July 1998
AA - Annual Accounts 01 July 1997
363s - Annual Return 29 June 1997
363s - Annual Return 19 June 1996
395 - Particulars of a mortgage or charge 15 June 1996
AA - Annual Accounts 05 June 1996
288 - N/A 15 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1995
AA - Annual Accounts 04 July 1995
363s - Annual Return 16 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 1995
363s - Annual Return 23 June 1994
AA - Annual Accounts 08 March 1994
RESOLUTIONS - N/A 14 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1993
123 - Notice of increase in nominal capital 14 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1993
288 - N/A 20 September 1993
AA - Annual Accounts 21 July 1993
363s - Annual Return 01 July 1993
363s - Annual Return 23 June 1992
AA - Annual Accounts 31 January 1992
288 - N/A 04 January 1992
288 - N/A 11 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1991
363b - Annual Return 25 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 February 1991
395 - Particulars of a mortgage or charge 04 August 1990
395 - Particulars of a mortgage or charge 09 July 1990
288 - N/A 26 June 1990
NEWINC - New incorporation documents 13 June 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 July 1998 Fully Satisfied

N/A

Charge over book debts 11 June 1996 Fully Satisfied

N/A

Legal charge 31 July 1990 Fully Satisfied

N/A

Debenture 26 June 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.