Active
Company Information for LR ADVERTISING HOARDING LIMITED
8th Floor, South Block, 55 Baker Street, London, W1U 8EW,
|
Company Registration Number
01064655
Private Limited Company
Active |
Company Name | ||
---|---|---|
LR ADVERTISING HOARDING LIMITED | ||
Legal Registered Office | ||
8th Floor, South Block 55 Baker Street London W1U 8EW Other companies in E1W | ||
Previous Names | ||
|
Company Number | 01064655 | |
---|---|---|
Company ID Number | 01064655 | |
Date formed | 1972-08-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-03-31 | |
Return next due | 2025-04-14 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB882171614 |
Last Datalog update: | 2024-04-24 20:19:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LEONARD KEVIN CHANDRAN SEBASTIAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD NIGEL LUCK |
Company Secretary | ||
GEOFFREY ANTONY SPRINGER |
Director | ||
RICHARD JOHN LIVINGSTONE |
Director | ||
CHRISTOPHER KING |
Director | ||
IAN MALCOLM LIVINGSTONE |
Director | ||
ROGER CHESTON CLIFTON |
Company Secretary | ||
KEITH MICHAEL BROOKS |
Director | ||
CAROLINE FIONA PRICE |
Director | ||
STEPHEN RIGBY MARSHALL |
Company Secretary | ||
KENNETH JOHN GARDNER |
Company Secretary | ||
TERENCE AUSTEN STEELE |
Company Secretary | ||
IAN BROUGHTON CREBER |
Director | ||
PAUL DOUGLAS GAIT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GHG 2008 2A PROPCO LIMITED | Director | 2016-06-22 | CURRENT | 2008-01-22 | Active - Proposal to Strike off | |
GHG 2008 9A PROPCO LIMITED | Director | 2016-06-22 | CURRENT | 2008-01-22 | Active - Proposal to Strike off | |
GHG 2008 (UNRESTRICTED SUBSIDIARY) LIMITED | Director | 2016-06-22 | CURRENT | 2008-01-23 | Active - Proposal to Strike off | |
GHG 2008 4A PROPCO LIMITED | Director | 2016-06-22 | CURRENT | 2008-01-22 | Active - Proposal to Strike off | |
GHG 2008 3A PROPCO LIMITED | Director | 2016-06-22 | CURRENT | 2008-01-22 | Active - Proposal to Strike off | |
GHG 2008 8A PROPCO LIMITED | Director | 2016-06-22 | CURRENT | 2008-01-22 | Active - Proposal to Strike off | |
GHG 2008 6A PROPCO LIMITED | Director | 2016-06-22 | CURRENT | 2008-01-22 | Active - Proposal to Strike off | |
GENERAL HEALTHCARE GROUP LIMITED | Director | 2016-06-22 | CURRENT | 2000-07-04 | Active | |
GHG 2008 11A PROPCO LIMITED | Director | 2016-06-22 | CURRENT | 2008-01-22 | Active - Proposal to Strike off | |
GHG 2008 BA LIMITED | Director | 2016-06-22 | CURRENT | 2008-01-23 | Active | |
GHG 1 (HOSPITAL OPERATIONS) LIMITED | Director | 2016-06-22 | CURRENT | 2006-04-18 | Active | |
LR (CUMBERNAULD) LIMITED | Director | 2015-07-09 | CURRENT | 1994-12-13 | Active - Proposal to Strike off | |
SALAMANCA LR (CUBA) LTD | Director | 2015-05-20 | CURRENT | 2015-05-20 | Dissolved 2016-09-20 | |
EXBOST LIMITED | Director | 2014-10-14 | CURRENT | 1993-12-06 | Liquidation | |
LR BONDWAY LIMITED | Director | 2014-07-04 | CURRENT | 2006-10-20 | Active - Proposal to Strike off | |
LR (CITY ROAD) LTD | Director | 2014-01-20 | CURRENT | 2014-01-20 | Active | |
LONDON & REGIONAL (BAKER STREET) HOLDINGS LIMITED | Director | 2014-01-09 | CURRENT | 2002-04-08 | Active - Proposal to Strike off | |
LR (BRISTOL) LIMITED | Director | 2013-10-29 | CURRENT | 1976-02-02 | Dissolved 2014-12-23 | |
CS PROPERTIES | Director | 2013-10-29 | CURRENT | 1986-11-10 | Active - Proposal to Strike off | |
DOWTRADE LIMITED | Director | 2013-10-29 | CURRENT | 1999-04-28 | Active | |
GREENWICH WHARF LIMITED | Director | 2013-10-29 | CURRENT | 1999-04-28 | Active | |
GREENWICH WHARF NO.2 LIMITED | Director | 2013-10-29 | CURRENT | 2009-11-24 | Active | |
THE HUSH (CAMDEN) MANAGEMENT COMPANY LIMITED | Director | 2013-10-29 | CURRENT | 2001-09-05 | Active | |
GREENWICH WHARF MANAGEMENT COMPANY LIMITED | Director | 2013-10-29 | CURRENT | 2010-02-24 | Active | |
LONDON & REGIONAL HOMES LIMITED | Director | 2013-10-29 | CURRENT | 1988-11-25 | Active | |
LONDON & REGIONAL GROUP SECURITISATION NO.2 LIMITED | Director | 2013-09-11 | CURRENT | 2008-09-22 | Active - Proposal to Strike off | |
LONDON AND REGIONAL GROUP FINANCE LIMITED | Director | 2013-02-18 | CURRENT | 2001-10-29 | Active | |
LONDON AND REGIONAL COMMERCIAL PROPERTIES HOLDINGS LIMITED | Director | 2013-02-18 | CURRENT | 2001-10-29 | Active - Proposal to Strike off | |
LONDON & REGIONAL GROUP SECURITISATION NO.1 LIMITED | Director | 2012-09-05 | CURRENT | 2008-09-22 | Active - Proposal to Strike off | |
LR HEALTHCARE LIMITED | Director | 2012-04-10 | CURRENT | 2001-12-04 | Active - Proposal to Strike off | |
LR (CARDIFF) LIMITED | Director | 2011-07-08 | CURRENT | 1975-11-27 | Active - Proposal to Strike off | |
LR (MANCHESTER) LIMITED | Director | 2011-07-08 | CURRENT | 1997-02-04 | Active - Proposal to Strike off | |
RICHIAN LIMITED | Director | 2011-07-08 | CURRENT | 1997-04-17 | Active - Proposal to Strike off | |
LONDON & REGIONAL (ST. GEORGES COURT) LIMITED | Director | 2011-07-08 | CURRENT | 1997-04-17 | Active | |
LONDON & REGIONAL OFFICES FINANCE LIMITED | Director | 2011-07-08 | CURRENT | 1999-04-28 | Active | |
LR HAMPSTEAD LIMITED | Director | 2011-07-08 | CURRENT | 1994-01-20 | Active | |
RUBTRADE LIMITED | Director | 2011-07-08 | CURRENT | 1999-04-28 | Active | |
LR ESTATES LIMITED | Director | 2011-07-08 | CURRENT | 1972-10-20 | Active - Proposal to Strike off | |
BAYFORD PROPERTIES LIMITED | Director | 2011-07-08 | CURRENT | 1993-09-15 | Active | |
LR (SOUTH EASTERN) LIMITED | Director | 2011-07-08 | CURRENT | 1994-03-02 | Active - Proposal to Strike off | |
LR NEWBURY LIMITED | Director | 2011-07-08 | CURRENT | 1994-03-18 | Active | |
LR (STRATFORD) LIMITED | Director | 2011-07-08 | CURRENT | 1994-10-28 | Active - Proposal to Strike off | |
LONDON & REGIONAL (STOCKPORT) LIMITED | Director | 2011-07-08 | CURRENT | 1996-11-15 | Active - Proposal to Strike off | |
AM-COFF LIMITED | Director | 2011-07-08 | CURRENT | 1997-04-17 | Active | |
CORNICE PROPERTIES LIMITED | Director | 2011-07-08 | CURRENT | 1997-04-17 | Active - Proposal to Strike off | |
LR SKIPTON HOUSE LIMITED | Director | 2011-07-08 | CURRENT | 2001-08-17 | Active | |
LR (JAMESTOWN) LIMITED | Director | 2011-07-08 | CURRENT | 2002-09-02 | Active | |
LONDON & REGIONAL DEBT SECURITISATION NO. 1 LIMITED | Director | 2011-07-08 | CURRENT | 2005-10-26 | Active - Proposal to Strike off | |
LONDON & REGIONAL DEBT SECURITISATION NO.2 LIMITED | Director | 2011-07-08 | CURRENT | 2006-06-02 | Active - Proposal to Strike off | |
LONDON & REGIONAL PORTFOLIO FINANCE LIMITED | Director | 2011-07-08 | CURRENT | 2006-06-02 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES | ||
Company name changed lr investments LIMITED\certificate issued on 25/04/23 | ||
Change of details for London and Regional Group Property Holdings Ltd as a person with significant control on 2022-12-12 | ||
PSC05 | Change of details for London and Regional Group Property Holdings Ltd as a person with significant control on 2022-12-12 | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
Appointment of Leon Shelley as company secretary on 2022-12-12 | ||
REGISTERED OFFICE CHANGED ON 19/12/22 FROM Quadrant House Floor 6 4 Thomas More Square London E1W 1YW | ||
AD01 | REGISTERED OFFICE CHANGED ON 19/12/22 FROM Quadrant House Floor 6 4 Thomas More Square London E1W 1YW | |
AP03 | Appointment of Leon Shelley as company secretary on 2022-12-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MALCOLM ADAM GLYN | |
APPOINTMENT TERMINATED, DIRECTOR LEONARD KEVIN CHANDRAN SEBASTIAN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEONARD KEVIN CHANDRAN SEBASTIAN | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AA01 | Previous accounting period shortened from 31/12/19 TO 30/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN LIVINGSTONE | |
PSC02 | Notification of London and Regional Group Property Holdings Ltd as a person with significant control on 2018-12-27 | |
PSC07 | CESSATION OF LONDON & REGIONAL GROUP SECURITISATION NO.2 LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Previous accounting period extended from 30/09/18 TO 31/12/18 | |
TM01 | Termination of appointment of a director | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Richard Nigel Luck on 2018-04-12 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
LATEST SOC | 18/05/17 STATEMENT OF CAPITAL;GBP 4000100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 52 | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 4000100 | |
AR01 | 01/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 4000100 | |
AR01 | 01/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 53 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 4000100 | |
AR01 | 01/05/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SPRINGER | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 01/05/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 01/05/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED LEONARD KEVIN CHANDRAN SEBASTIAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LIVINGSTONE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 01/05/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 01/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ANTONY SPRINGER / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD NIGEL LUCK / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN LIVINGSTONE / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN LIVINGSTONE | |
287 | REGISTERED OFFICE CHANGED ON 30/09/2009 FROM QUADRANT HOUSE FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER KING | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / RICHARD LUCK / 23/01/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 4TH FLOOR ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
RES13 | LOAN AGREEMENT 24/07/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363a | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363a | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363a | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363a | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 |
Total # Mortgages/Charges | 53 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 53 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE | Outstanding | THE BANK OF NEW YORK (THE BORROWER SECURITY TRUSTEE) | |
DEED OF CHARGE | Outstanding | THE BANK OF NEW YORK (THE BORROWER SECURITY TRUSTEE) AS AGENT AND TRUSTEE FOR ITSELF AND EACHOF THE BORROWER SECURED CREDITORS | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
A STANDARD SECURITY DATED 10/11/98 WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 23/11/98 | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
FLOATING CHARGE | Satisfied | BARCLAYS BANK PLC | |
SUPPLEMENTAL DEBENTURE | Satisfied | MIDLAND BANK PLCAS AGENT AND SECURITY TRUSTEE FOR ITSELF AND ANZ (AS DEFINED) | |
DEBENTURE | Satisfied | MIDLAND BANK PLCAS AGENT AND SECURITY TRUSTEE FOR ITSELF AND ANZ | |
GUARANTEE AND DEBENTURE | Satisfied | AUSTRALIA AND NEW ZEALAND BANKING GROUP LIMITED | |
GUARANTEE AND DEBENTURE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | FORWARD TRUST LIMITED | |
LEGAL CHARGE | Satisfied | FORWARD TRUST LIMITED | |
LEGAL CHARGE | Satisfied | THE FIRST NATIONAL BANK OF BOSTON. | |
MORTGAGE | Satisfied | FORWARD TRUST LIMITED | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE WS REGISTERED PURSUANT TO AN ORDER OF COURT DATED 21/12/82. | Satisfied | FORWARD TRUST LIMITED. | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE 23 APRIL 82 SUPPLEMENTAL MORTGAGE | Satisfied | FORWARD TRUST LIMITED. | |
LEGAL CHARGE | Satisfied | FORWARD TRUST LTD | |
MORTGAGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LR ADVERTISING HOARDING LIMITED
Type of Charge Owed | Quantity |
---|---|
RENT DEPOSIT DEED | 9 |
We have found 9 mortgage charges which are owed to LR ADVERTISING HOARDING LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LR ADVERTISING HOARDING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |