LQR LTD



Company Documents

DateDescription
06/10/216 October 2021 Appointment of a voluntary liquidator

View Document

06/10/216 October 2021 Registered office address changed from 56 Whitehall Road Uxbridge Middlesex UB8 2DQ to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2021-10-06

View Document

06/10/216 October 2021 Declaration of solvency

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

Analyse these accounts
15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

Analyse these accounts
26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

Analyse these accounts
17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

Analyse these accounts
13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

Analyse these accounts
07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document



31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

Analyse these accounts
14/07/1514 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAADIA RAFIQ / 01/01/2015

View Document

14/08/1414 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

Analyse these accounts
31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

Analyse these accounts
16/07/1316 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

07/08/127 August 2012 DIRECTOR APPOINTED MRS SAADIA RAFIQ

View Document

07/08/127 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

Analyse these accounts
12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM 33 MILL BRIDGE PLACE UXBRIDGE MIDDLESEX UB8 2XX UNITED KINGDOM

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ASIM RAFIQ / 12/09/2011

View Document

09/08/119 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/08/1027 August 2010 REGISTERED OFFICE CHANGED ON 27/08/2010 FROM UNIT 15, THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5PN UNITED KINGDOM

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR SAADIA RAFIQ

View Document

13/07/1013 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company