Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONDON AND REGIONAL GROUP INVESTMENTS DORMANT LIMITED
Company Information for

LONDON AND REGIONAL GROUP INVESTMENTS DORMANT LIMITED

8th Floor, South Block, 55 Baker Street, London, W1U 8EW,
Company Registration Number
06704141
Private Limited Company
Active

Company Overview

About London And Regional Group Investments Dormant Ltd
LONDON AND REGIONAL GROUP INVESTMENTS DORMANT LIMITED was founded on 2008-09-22 and has its registered office in London. The organisation's status is listed as "Active". London And Regional Group Investments Dormant Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LONDON AND REGIONAL GROUP INVESTMENTS DORMANT LIMITED
 
Legal Registered Office
8th Floor, South Block
55 Baker Street
London
W1U 8EW
Other companies in E1W
 
Previous Names
LONDON & REGIONAL GROUP INVESTMENTS LIMITED23/06/2021
Filing Information
Company Number 06704141
Company ID Number 06704141
Date formed 2008-09-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-12-31
Account next due 2023-09-30
Latest return 2022-09-22
Return next due 2023-10-06
Type of accounts DORMANT
Last Datalog update: 2023-02-08 04:58:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON AND REGIONAL GROUP INVESTMENTS DORMANT 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 LONDON AND REGIONAL GROUP INVESTMENTS DORMANT LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN LIVINGSTONE
Director 2009-08-21
LEONARD KEVIN SEBASTIAN
Director 2018-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD NIGEL LUCK
Director 2008-09-22 2018-05-30
RICHARD NIGEL LUCK
Company Secretary 2008-09-22 2018-05-02
CHRISTOPHER KING
Director 2008-09-22 2009-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN LIVINGSTONE OVAL TREASURY LIMITED Director 2009-09-22 CURRENT 2009-09-22 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL (HAMMERSMITH) LIMITED Director 2009-08-21 CURRENT 2002-09-02 Dissolved 2014-12-02
RICHARD JOHN LIVINGSTONE JONDAL LIMITED Director 2009-08-21 CURRENT 2006-04-24 Dissolved 2015-01-13
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL RETAIL MANAGEMENT SERVICES LIMITED Director 2009-08-21 CURRENT 1994-12-13 Dissolved 2014-12-02
RICHARD JOHN LIVINGSTONE SILVERPARK PROPERTIES LIMITED Director 2009-08-21 CURRENT 1999-06-15 Dissolved 2013-08-13
RICHARD JOHN LIVINGSTONE WATERLOO PROPERTY INVESTMENTS LIMITED Director 2009-08-21 CURRENT 2001-02-27 Dissolved 2014-12-02
RICHARD JOHN LIVINGSTONE LR VAUXHALL LIMITED Director 2009-08-21 CURRENT 2001-12-10 Dissolved 2014-12-02
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL DORMANT HOLDINGS LIMITED Director 2009-08-21 CURRENT 2002-09-03 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL GROUP TRADING NO.2 LIMITED Director 2009-08-21 CURRENT 2008-09-22 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL GROUP TRADING NO.1 LIMITED Director 2009-08-21 CURRENT 2008-09-22 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL GUARANTEE COMPANY LIMITED Director 2009-08-21 CURRENT 2008-09-23 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE HOTEL (PL PROPERTY) HOLDCO LIMITED Director 2009-08-21 CURRENT 2008-10-03 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE TRAFALGAR PRIVATE EQUITY LIMITED Director 2009-08-21 CURRENT 2004-03-22 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL GROUP SECURITISATION NO.2 LIMITED Director 2009-08-21 CURRENT 2008-09-22 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL GROUP TRADING NO.3 LIMITED Director 2009-08-21 CURRENT 2008-09-23 Active
LEONARD KEVIN SEBASTIAN LONDON AND REGIONAL GROUP PROPERTY HOLDINGS LTD Director 2018-06-01 CURRENT 2018-06-01 Active
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL (ST. GEORGES COURT) LIMITED Director 2018-05-30 CURRENT 1997-04-17 Active
LEONARD KEVIN SEBASTIAN GEORGE HOLDINGS (UK) LIMITED Director 2018-05-30 CURRENT 1999-06-03 Active
LEONARD KEVIN SEBASTIAN TRAFALGAR SQUARE HOTEL NO 2 LTD Director 2018-05-30 CURRENT 2002-09-02 Active
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL (HEALTH CLUBS) LIMITED Director 2018-05-30 CURRENT 2006-04-20 Active
LEONARD KEVIN SEBASTIAN GLOUCESTER CAPITAL LIMITED Director 2018-05-30 CURRENT 2006-07-06 Active
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL GROUP TRADING NO.2 LIMITED Director 2018-05-30 CURRENT 2008-09-22 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL GROUP TRADING NO.1 LIMITED Director 2018-05-30 CURRENT 2008-09-22 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL GUARANTEE COMPANY LIMITED Director 2018-05-30 CURRENT 2008-09-23 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN LR CARBONERA LIMITED Director 2018-05-30 CURRENT 2013-04-22 Active
LEONARD KEVIN SEBASTIAN LR ENERGY INVESTMENTS LIMITED Director 2018-05-30 CURRENT 2014-01-21 Active
LEONARD KEVIN SEBASTIAN LR (CAYMAN) LTD Director 2018-05-30 CURRENT 2015-06-12 Active
LEONARD KEVIN SEBASTIAN LR (LYGON) LIMITED Director 2018-05-30 CURRENT 2015-10-26 Active
LEONARD KEVIN SEBASTIAN LR VENICE LIMITED Director 2018-05-30 CURRENT 2016-05-16 Active
LEONARD KEVIN SEBASTIAN BIRKBECK MEWS DEVELOPMENT COMPANY LIMITED Director 2018-05-30 CURRENT 2016-07-13 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN PORTMAN HEADLEASE LIMITED Director 2018-05-30 CURRENT 2003-03-14 Active
LEONARD KEVIN SEBASTIAN TRAFALGAR PRIVATE EQUITY LIMITED Director 2018-05-30 CURRENT 2004-03-22 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN YORKMEADOW LIMITED Director 2018-05-30 CURRENT 2005-08-12 Active
LEONARD KEVIN SEBASTIAN SANDERLAND LTD Director 2018-05-30 CURRENT 2007-09-03 Active
LEONARD KEVIN SEBASTIAN TPE NO. 2 LIMITED Director 2018-05-30 CURRENT 2007-11-28 Active
LEONARD KEVIN SEBASTIAN OVAL TREASURY LIMITED Director 2018-05-30 CURRENT 2009-09-22 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN SRE GS HOLDCO2 LIMITED Director 2018-05-30 CURRENT 2010-03-08 Active
LEONARD KEVIN SEBASTIAN SRE GS HOLDCO1 LIMITED Director 2018-05-30 CURRENT 2010-03-08 Active
LEONARD KEVIN SEBASTIAN SRE GP2 LIMITED Director 2018-05-30 CURRENT 2010-03-08 Active
LEONARD KEVIN SEBASTIAN SRE CUMBERLAND LIMITED Director 2018-05-30 CURRENT 2010-06-22 Active
LEONARD KEVIN SEBASTIAN SRE PORTFOLIOS UK LTD Director 2018-05-30 CURRENT 2011-11-02 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN SRE PROPERTIES (WESTBOURNE GROVE) LTD Director 2018-05-30 CURRENT 2011-11-11 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN SRE HOTELS (CLIVEDEN) LIMITED Director 2018-05-30 CURRENT 2011-11-11 Active
LEONARD KEVIN SEBASTIAN SRE HAVERSTOCK HILL LIMITED Director 2018-05-30 CURRENT 2013-12-11 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN SREP HOLDINGS LTD Director 2018-05-30 CURRENT 2014-08-29 Liquidation
LEONARD KEVIN SEBASTIAN MAYFAIR TOWNHOUSE LIMITED Director 2018-05-30 CURRENT 2015-09-18 Active
LEONARD KEVIN SEBASTIAN TITAN FINANCING HOLDCO LIMITED Director 2018-05-30 CURRENT 2016-05-05 Active
LEONARD KEVIN SEBASTIAN TITAN FINANCING LIMITED Director 2018-05-30 CURRENT 2016-05-06 Active
LEONARD KEVIN SEBASTIAN LR BAKER ST SENIOR HOLDCO LIMITED Director 2018-05-30 CURRENT 2017-06-23 Active
LEONARD KEVIN SEBASTIAN LONDON PORTMAN HOTEL LIMITED Director 2018-05-30 CURRENT 1968-05-28 Active
LEONARD KEVIN SEBASTIAN LONDON AND REGIONAL PROPERTIES LIMITED Director 2018-05-30 CURRENT 1994-03-17 Active
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL (SHEFFIELD) LIMITED Director 2018-05-30 CURRENT 1994-08-15 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL INVESTMENTS LIMITED Director 2018-05-30 CURRENT 1994-12-13 Active
LEONARD KEVIN SEBASTIAN CHERRYVALE PROPERTIES LIMITED Director 2018-05-30 CURRENT 1997-10-27 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL (GREEN PARK HOTEL) LIMITED Director 2018-05-30 CURRENT 2002-09-02 Active
LEONARD KEVIN SEBASTIAN LOOPSIGN LIMITED Director 2018-05-30 CURRENT 2004-02-10 Liquidation
LEONARD KEVIN SEBASTIAN LR (BAKER ST) LIMITED Director 2018-05-30 CURRENT 2005-01-26 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL CARIBBEAN INVESTMENTS LIMITED Director 2018-05-30 CURRENT 2005-08-10 Active
LEONARD KEVIN SEBASTIAN LOOPSIGN NO.2 LIMITED Director 2018-05-30 CURRENT 2008-09-22 Active
LEONARD KEVIN SEBASTIAN PORTMAN TOWERS SERVICES LIMITED Director 2018-05-30 CURRENT 2013-05-30 Active
LEONARD KEVIN SEBASTIAN LR (DURHAM) LIMITED Director 2018-05-30 CURRENT 2013-12-19 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN LR SKIPTON AND BLOOMSBURY LTD Director 2018-05-30 CURRENT 2014-10-20 Active
LEONARD KEVIN SEBASTIAN LR U.S. HOTELS LIMITED Director 2018-05-30 CURRENT 2015-09-18 Active
LEONARD KEVIN SEBASTIAN PL MANAGEMENT SERVICES LTD Director 2018-05-30 CURRENT 2015-09-18 Active
LEONARD KEVIN SEBASTIAN LR CUBA (HOTEL INVESTMENTS) LIMITED Director 2018-05-30 CURRENT 2015-10-27 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN LR CUBA (HOTEL MANAGEMENT) LIMITED Director 2018-05-30 CURRENT 2015-10-27 Active
LEONARD KEVIN SEBASTIAN LR CUBA (HOTEL OPERATIONS) LIMITED Director 2018-05-30 CURRENT 2015-10-27 Active
LEONARD KEVIN SEBASTIAN ATLAS (PORTSMOUTH) LIMITED Director 2018-05-30 CURRENT 2016-11-15 Active
LEONARD KEVIN SEBASTIAN GRAYSHOTT HOTEL PROPERTY LIMITED Director 2018-05-30 CURRENT 2017-04-21 Active
LEONARD KEVIN SEBASTIAN LR (LONG LANE) LIMITED Director 2018-05-30 CURRENT 1941-12-16 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN AZUREMERE LIMITED Director 2018-05-30 CURRENT 1986-01-30 Active
LEONARD KEVIN SEBASTIAN GRAINGRADE LIMITED Director 2018-05-30 CURRENT 1994-02-18 Active
LEONARD KEVIN SEBASTIAN SPRINGWATER DEVELOPMENTS LIMITED Director 2018-05-30 CURRENT 1997-11-06 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL OVERSEAS LIMITED Director 2018-05-30 CURRENT 1999-04-28 Active
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL (EMPIRE) LIMITED Director 2018-05-30 CURRENT 2002-09-02 Active
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL TRADING HOLDINGS LIMITED Director 2018-05-30 CURRENT 2002-09-04 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL GROUP TRADING NO.3 LIMITED Director 2018-05-30 CURRENT 2008-09-23 Active
LEONARD KEVIN SEBASTIAN SRE GP1 LIMITED Director 2018-05-30 CURRENT 2010-03-08 Active
LEONARD KEVIN SEBASTIAN TITAN ACQUISITION HOLDCO LIMITED Director 2018-05-30 CURRENT 2016-05-06 Active
LEONARD KEVIN SEBASTIAN TITAN ACQUISITION LIMITED Director 2018-05-30 CURRENT 2016-05-09 Active
LEONARD KEVIN SEBASTIAN GRAYSHOTT HOTEL LIMITED Director 2018-05-30 CURRENT 2017-04-21 Active
LEONARD KEVIN SEBASTIAN MOBYHOLD LIMITED Director 2018-05-29 CURRENT 1999-04-28 Active
LEONARD KEVIN SEBASTIAN HPL MEZZ BORROWER LIMITED Director 2018-01-22 CURRENT 2017-11-01 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN HPL SENIOR HOLDCO LIMITED Director 2018-01-22 CURRENT 2017-11-02 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN HOTEL (PL PROPERTY) LIMITED Director 2018-01-22 CURRENT 2017-11-02 Active
LEONARD KEVIN SEBASTIAN HOTEL (PL PROPERTY) HOLDING LIMITED Director 2018-01-22 CURRENT 2001-11-29 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN HPL MEZZ HOLDCO LIMITED Director 2018-01-22 CURRENT 2017-11-01 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN SERVEFIX LIMITED Director 2018-01-02 CURRENT 1994-03-18 Active
LEONARD KEVIN SEBASTIAN LAKEVILLA LIMITED Director 2018-01-02 CURRENT 1999-06-14 Active
LEONARD KEVIN SEBASTIAN STRAND PALACE HOTEL & RESTAURANTS LIMITED Director 2017-08-16 CURRENT 1996-02-28 Active
LEONARD KEVIN SEBASTIAN LARCH FUNDING (UK) LTD Director 2017-05-09 CURRENT 2004-04-23 Active
LEONARD KEVIN SEBASTIAN LARCH (NURSING HOMES NO.2) LTD Director 2017-05-09 CURRENT 2008-03-14 Active
LEONARD KEVIN SEBASTIAN LARCH CARE HOMES LIMITED Director 2017-05-09 CURRENT 2001-03-12 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN LARCH (NURSING HOMES) LTD Director 2017-05-09 CURRENT 2004-01-06 Active
LEONARD KEVIN SEBASTIAN LARCH (NURSING HOMES) HOLDCO LTD Director 2017-05-09 CURRENT 2008-10-03 Active - Proposal to Strike off

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
2023-05-02SECOND GAZETTE not voluntary dissolution
2023-02-14FIRST GAZETTE notice for voluntary strike-off
2023-02-07Application to strike the company off the register
2023-01-02Director's details changed for Mr Richard John Livingstone on 2022-12-12
2023-01-02Change of details for London & Regional Dormant Holdings Limited as a person with significant control on 2022-12-12
2023-01-02PSC05Change of details for London & Regional Dormant Holdings Limited as a person with significant control on 2022-12-12
2023-01-02CH01Director's details changed for Mr Richard John Livingstone on 2022-12-12
2022-12-19Appointment of Leon Shelley as company secretary on 2022-12-12
2022-12-19REGISTERED OFFICE CHANGED ON 19/12/22 FROM Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW
2022-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/22 FROM Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW
2022-12-19AP03Appointment of Leon Shelley as company secretary on 2022-12-12
2022-09-26CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-09-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-02AP01DIRECTOR APPOINTED MR MALCOLM ADAM GLYN
2022-05-30TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD KEVIN SEBASTIAN
2021-11-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-06-23RES15CHANGE OF COMPANY NAME 23/06/21
2021-05-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-04-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-04-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2020-12-22AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES
2019-09-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-25PSC02Notification of London & Regional Dormant Holdings Limited as a person with significant control on 2018-12-21
2019-03-25PSC07CESSATION OF LONDON & REGIONAL GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-02-26AA01Previous accounting period extended from 30/09/18 TO 31/12/18
2019-01-10SH0120/12/18 STATEMENT OF CAPITAL GBP 456629865
2019-01-10RES14Resolutions passed:
  • Re-£18060107 20/12/2018
2019-01-10RES10Resolutions passed:
  • Resolution of allotment of securities
2019-01-04SH0120/12/18 STATEMENT OF CAPITAL GBP 14819370
2019-01-03RES14Resolutions passed:
  • Re-£14819269 20/12/2018
2019-01-02RES14Resolutions passed:
  • Sum of 18060107 of the company capitalised 20/12/2018
2018-12-21SH20Statement by Directors
2018-12-21SH19Statement of capital on 2018-12-21 GBP 1
2018-12-21CAP-SSSolvency Statement dated 21/12/18
2018-12-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-12-20SH20Statement by Directors
2018-12-20SH19Statement of capital on 2018-12-20 GBP 1
2018-12-20CAP-SSSolvency Statement dated 20/12/18
2018-12-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-06-11AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-06-05AP01DIRECTOR APPOINTED LEONARD KEVIN SEBASTIAN
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NIGEL LUCK
2018-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-05-09TM02APPOINTMENT TERMINATED, SECRETARY RICHARD LUCK
2018-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 067041410019
2018-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067041410014
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 067041410018
2017-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067041410012
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 438569758
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES
2017-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067041410016
2017-07-04AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 438569758
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 067041410017
2016-06-22AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 067041410016
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 438569758
2015-09-29AR0122/09/15 FULL LIST
2015-06-18AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 438569758
2014-10-01AR0122/09/14 FULL LIST
2014-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-12ANNOTATIONOther
2014-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 067041410015
2014-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 067041410014
2014-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 067041410013
2014-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 067041410012
2013-09-24AR0122/09/13 FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-10-03AR0122/09/12 FULL LIST
2012-07-06AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-10-26AR0122/09/11 FULL LIST
2011-07-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-07-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-09-24AR0122/09/10 FULL LIST
2010-06-23AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD NIGEL LUCK / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN LIVINGSTONE / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NIGEL LUCK / 01/10/2009
2009-10-16AR0122/09/09 FULL LIST
2009-10-13AP01DIRECTOR APPOINTED MR RICHARD JOHN LIVINGSTONE
2009-09-30287REGISTERED OFFICE CHANGED ON 30/09/2009 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER KING
2009-03-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD LUCK / 23/01/2009
2009-02-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-02-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-12-27SASHARE AGREEMENT OTC
2008-12-27SASHARE AGREEMENT OTC
2008-12-27SASHARE AGREEMENT OTC
2008-12-2788(2)AD 28/11/08 GBP SI 2744182@1=2744182 GBP IC 435825576/438569758
2008-12-2788(2)AD 28/11/08 GBP SI 170295838@1=170295838 GBP IC 265529738/435825576
2008-12-2788(2)AD 28/11/08 GBP SI 265529638@1=265529638 GBP IC 100/265529738
2008-12-12395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2008-12-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-12-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-12-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-12-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-12-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-12-08MEM/ARTSARTICLES OF ASSOCIATION
2008-12-08RES01ALTER ARTICLES 19/11/2008
2008-12-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LONDON AND REGIONAL GROUP INVESTMENTS DORMANT 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 LONDON AND REGIONAL GROUP INVESTMENTS DORMANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-19 Outstanding CITIBANK N.A., LONDON BRANCH
2016-06-23 Outstanding CITIBANK N.A., LONDON BRANCH
2015-12-22 Satisfied SANTANDER UK PLC
2014-08-12 Outstanding BARCLAYS BANK PLC
2014-07-01 Outstanding CBRE LOAN SERVICING LIMITED (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2014-04-02 Outstanding CITIBANK N.A., LONODN BRANCH
2014-02-27 Satisfied SANTANDER UK PLC AS COMMON SECURITY TRUSTEE ON BEHALF OF THE SECURED PARTIES
A SHARE CHARGE 2011-07-14 Outstanding CITIBANK N.A.,LONDON BRANCH (SECURITY TRUSTEE)
CHARGE OVER SHARES 2009-02-27 Outstanding BANK OF SCOTLAND PLC (AS SECURITY AGENT FOR THE SECURED PARTIES) (THE SECURITY AGENT)
CHARGE OVER SHARES 2009-02-27 Outstanding BANK OF SCOTLAND PLC (AS SECURITY AGENT FOR THE SECURED PARTIES) (THE SECURITY AGENT)
THIRD PARTY CHARGE ON SHARES 2008-12-11 Outstanding KBC BANK NV, LONDON BRANCH
SHARE CHARGE 2008-12-11 Satisfied BANK OF SCOTLAND PLC
SHARE CHARGE 2008-12-11 Satisfied BANK OF SCOTLAND PLC
SHARE CHARGE 2008-12-11 Satisfied BANK OF SCOTLAND PLC AS AGENT AND SECURITY TRUSTEE
THIRD PARTY CHARGE ON SHARES 2008-12-11 Outstanding BANK OF SCOTLAND PLC IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE FINANCE PARTIES
CHARGE OVER SHARES AND SECURITIES 2008-12-05 Outstanding NATIONAL BUILDING SOCIETY (THE SECURITY TRUSTEE)
SHARE CHARGE 2008-12-04 Satisfied ANGLO IRISH BANK CORPORATION PLC (SECURITY TRUSTEE)
THIRD PARTY CHARGE ON SHARES 2008-12-03 Satisfied ANGLO IRISH BANK CORPORATION PLC IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE FINANCE PARTIES (THE AGENT)
Intangible Assets
Patents
We have not found any records of LONDON AND REGIONAL GROUP INVESTMENTS DORMANT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON AND REGIONAL GROUP INVESTMENTS DORMANT LIMITED
Trademarks
We have not found any records of LONDON AND REGIONAL GROUP INVESTMENTS DORMANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON AND REGIONAL GROUP INVESTMENTS DORMANT 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 (82990 - Other business support service activities n.e.c.) as LONDON AND REGIONAL GROUP INVESTMENTS DORMANT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LONDON AND REGIONAL GROUP INVESTMENTS DORMANT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONDON AND REGIONAL GROUP INVESTMENTS DORMANT 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 LONDON AND REGIONAL GROUP INVESTMENTS DORMANT 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.