Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUROT BRAND (2) LIMITED
Company Information for

LUROT BRAND (2) LIMITED

37-41 SUSSEX PLACE, LONDON, W2 2TH,
Company Registration Number
02035540
Private Limited Company
Active

Company Overview

About Lurot Brand (2) Ltd
LUROT BRAND (2) LIMITED was founded on 1986-07-09 and has its registered office in . The organisation's status is listed as "Active". Lurot Brand (2) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LUROT BRAND (2) LIMITED
 
Legal Registered Office
37-41 SUSSEX PLACE
LONDON
W2 2TH
Other companies in W2
 
Previous Names
LUROT BRAND LIMITED21/10/2019
LONDON MEWS COMPANY LIMITED(THE)08/07/2005
Filing Information
Company Number 02035540
Company ID Number 02035540
Date formed 1986-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB629099505  
Last Datalog update: 2025-04-05 08:38:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUROT BRAND (2) LIMITED
Is this data useful to you?
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.

Company Officers of LUROT BRAND (2) LIMITED

Current Directors
Officer Role Date Appointed
MELISSA STEVENSON
Company Secretary 2015-03-31
ANTOINE NICOLAS HENRI LUROT
Director 1990-12-31
KATI SUSANNE LUROT
Director 1992-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
MAURICE ROBERT PATRY
Company Secretary 2013-05-20 2015-03-31
ANTOINE NICOLAS HENRI LUROT
Company Secretary 2012-09-18 2013-05-20
MAURICE ROBERT LOUIS PATRY
Company Secretary 2006-09-01 2012-09-18
MAURICE ROBERT LOUIS PATRY
Director 2005-08-01 2012-09-18
OLIVER PAUL JACQUES LUROT
Director 2007-03-22 2012-03-21
ALVARY NICHOLAS SALMON
Director 2000-03-01 2007-01-31
KATI SUSANNE LUROT
Company Secretary 1992-12-31 2006-09-01
ALVARY NICHOLAS SALMON
Director 1994-01-01 1995-03-31
AVRIL SARA EDWARDS
Company Secretary 1990-12-31 1991-03-01
AVRIL SARA EDWARDS
Director 1990-12-31 1991-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTOINE NICOLAS HENRI LUROT LONDON FRENCH RUGBY FOOTBALL CLUB LIMITED Director 2013-12-02 CURRENT 2013-12-02 Active
ANTOINE NICOLAS HENRI LUROT LUROT BRAND LIMITED Director 1992-02-10 CURRENT 1992-01-30 Active
KATI SUSANNE LUROT LUROT BRAND LIMITED Director 1994-01-01 CURRENT 1992-01-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-19Annotation
2024-12-3018/07/24 STATEMENT OF CAPITAL GBP 1158.88
2024-12-3011/03/24 STATEMENT OF CAPITAL GBP 1489.822
2024-12-3004/06/24 STATEMENT OF CAPITAL GBP 1489.822
2024-12-23Purchase of own shares
2024-09-1831/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-06Termination of appointment of Melissa Stevenson on 2024-02-21
2024-03-06Appointment of Mrs Julia Elspeth Ann Arwas as company secretary on 2024-02-21
2024-03-06CESSATION OF ANTOINE LUROT AS A PERSON OF SIGNIFICANT CONTROL
2024-03-06APPOINTMENT TERMINATED, DIRECTOR ANTOINE NICOLAS HENRI LUROT
2024-03-06APPOINTMENT TERMINATED, DIRECTOR MELISSA MARY STEVENSON
2024-01-10CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-17Cancellation of shares. Statement of capital on 2023-02-22 GBP 1,017.213
2023-03-13Purchase of own shares
2023-01-27APPOINTMENT TERMINATED, DIRECTOR MARLON LLOYD MALCOLM
2023-01-13CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-07-18AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-10-01AP01DIRECTOR APPOINTED MRS MOLLIE JANE SWALLOW
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-04SH0104/06/21 STATEMENT OF CAPITAL GBP 1226.368
2021-06-03SH0127/05/21 STATEMENT OF CAPITAL GBP 1128.827
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-01-13CH01Director's details changed for Mrs Kati Susanne Lurot on 2021-01-13
2020-12-17SH0130/10/20 STATEMENT OF CAPITAL GBP 1059.15
2020-11-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-28MEM/ARTSARTICLES OF ASSOCIATION
2020-05-28SH02Sub-division of shares on 2020-04-27
2020-05-28RES13Resolutions passed:
  • Share option plan,emi options and emi recipients 27/04/2020
2020-05-28SH08Change of share class name or designation
2020-05-28RES12Resolution of varying share rights or name
2020-05-06AP01DIRECTOR APPOINTED MRS MELISSA MARY STEVENSON
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DANIEL ROBINSON
2019-10-21RES15CHANGE OF COMPANY NAME 11/08/22
2019-10-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-09-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-22AP01DIRECTOR APPOINTED MR MARLON LLOYD MALCOLM
2019-08-20AP01DIRECTOR APPOINTED MR JAMES DANIEL ROBINSON
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-07-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-01-24MR05All of the property or undertaking has been released from charge for charge number 3
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04MR05All of the property or undertaking has been released from charge for charge number 2
2017-06-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 850
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 850
2016-02-19AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-31AP03Appointment of Mrs Melissa Stevenson as company secretary on 2015-03-31
2015-03-31TM02Termination of appointment of Maurice Robert Patry on 2015-03-31
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 850
2015-01-20AR0131/12/14 ANNUAL RETURN FULL LIST
2014-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 850
2014-02-04AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-05-30AP03Appointment of Mr Maurice Robert Patry as company secretary
2013-05-30TM02APPOINTMENT TERMINATED, SECRETARY ANTOINE LUROT
2013-02-21AR0131/12/12 FULL LIST
2013-02-21AP03SECRETARY APPOINTED MR ANTOINE NICOLAS HENRI LUROT
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE PATRY
2012-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-24TM02APPOINTMENT TERMINATED, SECRETARY MAURICE PATRY
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER LUROT
2012-02-01AR0131/12/11 FULL LIST
2011-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-25OCREMOVAL OF 31/12/09 ACCOUNTS
2011-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2011-02-02AR0131/12/10 FULL LIST
2010-09-28Annotation
2010-01-07AR0131/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER PAUL JACQUES LUROT / 01/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE ROBERT LOUIS PATRY / 01/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATI SUSANNE LUROT / 01/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTOINE NICOLAS HENRI LUROT / 01/12/2009
2010-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR MAURICE ROBERT LOUIS PATRY / 01/12/2009
2009-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-11363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-19169CAPITALS NOT ROLLED UP
2008-01-31363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-03288aNEW DIRECTOR APPOINTED
2007-02-20288bDIRECTOR RESIGNED
2007-01-17363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-12288aNEW SECRETARY APPOINTED
2006-10-12288bSECRETARY RESIGNED
2006-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-27363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-21288aNEW DIRECTOR APPOINTED
2005-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-08CERTNMCOMPANY NAME CHANGED LONDON MEWS COMPANY LIMITED(THE) CERTIFICATE ISSUED ON 08/07/05
2005-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-29363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-28363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-04363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-21363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-24ORES04NC INC ALREADY ADJUSTED 25/09/99
2000-03-24288aNEW DIRECTOR APPOINTED
2000-03-24123NC INC ALREADY ADJUSTED 25/09/99
2000-03-24ORES14RE:CAP £998 25/09/99
2000-03-1488(2)RAD 25/09/99--------- £ SI 998@1
2000-03-06363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-26363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-04-25395PARTICULARS OF MORTGAGE/CHARGE
1998-03-04363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-05-31395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to LUROT BRAND (2) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LUROT BRAND (2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1998-04-25 Outstanding FINANCIAL & GENERAL BANK PLC
MORTGAGE 1997-05-31 Outstanding FINANCIAL & GENERAL BANK PLC
DEBENTURE 1992-04-01 Satisfied FINANCIAL & GENERAL BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 LUROT BRAND (2) LIMITED

Intangible Assets
Patents
We have not found any records of LUROT BRAND (2) LIMITED registering or being granted any patents
Domain Names

LUROT BRAND (2) LIMITED owns 7 domain names.

lurotbrand.co.uk   lurotbrandmews.co.uk   lurotbrandresidential.co.uk   mewshousenews.co.uk   mewsoflondon.co.uk   mewsworld.co.uk   themewswebsite.co.uk  

Trademarks
We have not found any records of LUROT BRAND (2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUROT BRAND (2) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as LUROT BRAND (2) LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where LUROT BRAND (2) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by LUROT BRAND (2) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0064035999Women's footwear with outer soles and uppers of leather, with in-soles of >= 24 cm in length (excl. covering the ankle, incorporating a protective metal toecap, made on a base or platform of wood, without in-soles, with a vamp or upper made of straps, indoor footwear, sports footwear, and orthopaedic footwear)
2018-05-0064035999Women's footwear with outer soles and uppers of leather, with in-soles of >= 24 cm in length (excl. covering the ankle, incorporating a protective metal toecap, made on a base or platform of wood, without in-soles, with a vamp or upper made of straps, indoor footwear, sports footwear, and orthopaedic footwear)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUROT BRAND (2) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LUROT BRAND (2) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.