Company NameLR Law Limited
Company StatusDissolved
Company Number07469477
CategoryPrivate Limited Company
Incorporation Date14 December 2010(13 years, 4 months ago)
Dissolution Date28 November 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Richard Oliver Williams
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Bankhall Lane Hale
Altrincham
Cheshire
WA15 0LA
Secretary NameClaire Christina Williams
NationalityBritish
StatusClosed
Appointed15 November 2011(11 months after company formation)
Appointment Duration6 years (closed 28 November 2017)
RoleCompany Director
Correspondence Address3 Bankhall Lane Hale
Altrincham
Cheshire
WA15 0LA
Director NameSteven Reynolds
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(1 month, 3 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 October 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Bankhall Lane
Hale
Altrincham
Cheshire
WA15 0LA
Director NameMrs Claire Christina Williams
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(11 months after company formation)
Appointment DurationResigned same day (resigned 15 November 2011)
RoleHr Business Partner
Country of ResidenceUnited Kingdom
Correspondence AddressMadison House 37 Little Peter Street
Manchester
Greater Manchester
M15 4QJ

Contact

Websitewww.lrlaw.co.uk/
Telephone0161 8501522
Telephone regionManchester

Location

Registered Address3 Bankhall Lane
Hale
Altrincham
Cheshire
WA15 0LA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Richard Oliver Williams
100.00%
Ordinary

Financials

Year2014
Net Worth-£71,313
Cash£67,073
Current Liabilities£52,741

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
5 September 2017Application to strike the company off the register (3 pages)
5 September 2017Application to strike the company off the register (3 pages)
20 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
24 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(4 pages)
24 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(4 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 October 2015Director's details changed for Mr Richard Oliver Williams on 16 October 2015 (2 pages)
23 October 2015Director's details changed for Mr Richard Oliver Williams on 16 October 2015 (2 pages)
23 October 2015Secretary's details changed for Claire Christina Williams on 16 October 2015 (1 page)
23 October 2015Secretary's details changed for Claire Christina Williams on 16 October 2015 (1 page)
16 October 2015Registered office address changed from Madison House 37 Little Peter Street Manchester Greater Manchester M15 4QJ to 3 Bankhall Lane Hale Altrincham Cheshire WA15 0LA on 16 October 2015 (1 page)
16 October 2015Registered office address changed from Madison House 37 Little Peter Street Manchester Greater Manchester M15 4QJ to 3 Bankhall Lane Hale Altrincham Cheshire WA15 0LA on 16 October 2015 (1 page)
18 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(4 pages)
18 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(4 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
5 December 2011Appointment of Claire Christina Williams as a secretary (3 pages)
5 December 2011Termination of appointment of Claire Williams as a director (2 pages)
5 December 2011Termination of appointment of Claire Williams as a director (2 pages)
5 December 2011Appointment of Claire Christina Williams as a secretary (3 pages)
21 November 2011Appointment of Mrs Claire Christina Williams as a director (3 pages)
21 November 2011Appointment of Mrs Claire Christina Williams as a director (3 pages)
6 October 2011Termination of appointment of Steven Reynolds as a director (2 pages)
6 October 2011Termination of appointment of Steven Reynolds as a director (2 pages)
27 June 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
27 June 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
11 March 2011Registered office address changed from 3 Bankhall Lane Hale Altrincham Cheshire WA15 0LA England on 11 March 2011 (2 pages)
11 March 2011Registered office address changed from 3 Bankhall Lane Hale Altrincham Cheshire WA15 0LA England on 11 March 2011 (2 pages)
9 February 2011Appointment of Steven Reynolds as a director (3 pages)
9 February 2011Appointment of Steven Reynolds as a director (3 pages)
14 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
14 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
14 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)