H. L. R. LIMITED



Company Documents

DateDescription
19/12/2319 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

16/06/2316 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

Analyse these accounts
24/12/2124 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

Analyse these accounts
23/06/2123 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

Analyse these accounts
27/03/2027 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRANT MUIR BEDDALL / 23/03/2020

View Document

27/03/2027 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD GRANT MUIR BEDDALL / 23/03/2020

View Document

27/03/2027 March 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD GRANT MUIR BEDDALL / 23/03/2020

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

Analyse these accounts
18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

Analyse these accounts
19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

Analyse these accounts
20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

Analyse these accounts
22/12/1522 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

Analyse these accounts
18/12/1418 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

Analyse these accounts
12/01/1412 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

Analyse these accounts
21/01/1321 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

Analyse these accounts
21/12/1121 December 2011 SECRETARY APPOINTED MR RICHARD GRANT MUIR BEDDALL

View Document

21/12/1121 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRANT MUIR BEDDALL / 01/12/2011

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER AMERY

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM BROOK HOUSE WIDBROOK ROAD MAIDENHEAD BERKSHIRE SL6 8HS

View Document

26/01/1126 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER AMERY

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/12/0912 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRUCE AMERY / 06/12/2009

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRANT MUIR BEDDALL / 06/12/2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/12/0817 December 2008 RETURN MADE UP TO 06/12/08; NO CHANGE OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/12/0722 December 2007 RETURN MADE UP TO 06/12/07; NO CHANGE OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

30/09/0630 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

29/12/0429 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/01/0410 January 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/01/037 January 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document



20/12/0120 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0120 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

30/09/0130 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

14/12/0014 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

30/09/0030 September 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/12/9921 December 1999 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

22/06/9922 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/994 January 1999 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

11/08/9811 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/9820 April 1998 £ NC 100/50000 31/03/98

View Document

20/04/9820 April 1998 NC INC ALREADY ADJUSTED 31/03/98

View Document

20/04/9820 April 1998 NC INC ALREADY ADJUSTED 31/03/98 AUTH ALLOT OF SECURITY 31/03/98

View Document (might not be available)

20/04/9820 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/98

View Document (might not be available)

16/12/9716 December 1997 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

16/12/9716 December 1997 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

30/12/9630 December 1996 RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

14/04/9614 April 1996 REGISTERED OFFICE CHANGED ON 14/04/96 FROM: 2 SOUTH AUDLEY STREET MAYFAIR LONDON W1 6AJ

View Document

13/12/9513 December 1995 RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/12/9513 December 1995 RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS

View Document

30/09/9530 September 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

24/01/9524 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document (might not be available)

24/01/9524 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document (might not be available)

24/01/9524 January 1995 RETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document (might not be available)

24/01/9524 January 1995 RETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS

View Document (might not be available)

30/09/9430 September 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

20/12/9320 December 1993 RETURN MADE UP TO 06/12/93; NO CHANGE OF MEMBERS

View Document (might not be available)

30/09/9330 September 1993 FULL ACCOUNTS MADE UP TO 30/09/93

View Document (might not be available)

11/06/9311 June 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document (might not be available)

11/06/9311 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document (might not be available)

11/06/9311 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document (might not be available)

11/06/9311 June 1993 RETURN MADE UP TO 06/12/92; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;SECRETARY'S PARTICULARS CHANGED

View Document (might not be available)

11/06/9311 June 1993 RETURN MADE UP TO 06/12/92; FULL LIST OF MEMBERS

View Document (might not be available)

22/01/9322 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document (might not be available)

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document (might not be available)

30/09/9130 September 1991 FULL ACCOUNTS MADE UP TO 30/09/91

View Document (might not be available)

11/04/9111 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document (might not be available)

18/03/9118 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document (might not be available)

30/09/9030 September 1990 FULL ACCOUNTS MADE UP TO 30/09/90

View Document (might not be available)

18/12/8918 December 1989 RETURN MADE UP TO 06/12/89; FULL LIST OF MEMBERS

View Document (might not be available)

30/09/8930 September 1989 FULL ACCOUNTS MADE UP TO 30/09/89

View Document (might not be available)

20/03/8920 March 1989 REGISTERED OFFICE CHANGED ON 20/03/89 FROM: 33 ST JAMES'S STREET LONDON SW1A 1HD

View Document (might not be available)

20/03/8920 March 1989 REGISTERED OFFICE CHANGED ON 20/03/89 FROM: G OFFICE CHANGED 20/03/89 33 ST JAMES'S STREET LONDON SW1A 1HD

View Document (might not be available)

10/03/8910 March 1989 RETURN MADE UP TO 12/09/88; FULL LIST OF MEMBERS

View Document (might not be available)

30/09/8830 September 1988 FULL ACCOUNTS MADE UP TO 30/09/88

View Document (might not be available)

30/09/8730 September 1987 FULL ACCOUNTS MADE UP TO 30/09/87

View Document (might not be available)

09/07/879 July 1987 RETURN MADE UP TO 15/06/87; FULL LIST OF MEMBERS

View Document (might not be available)

30/09/8630 September 1986 FULL ACCOUNTS MADE UP TO 30/09/86

View Document (might not be available)

14/07/8614 July 1986 GAZETTABLE DOCUMENT

View Document (might not be available)

12/06/8612 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document (might not be available)


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