Company NameLR (Long Lane) Limited
Company StatusDissolved
Company Number00371303
CategoryPrivate Limited Company
Incorporation Date16 December 1941(82 years, 5 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)
Previous NamesSelected Furs Limited and Selected Rug & Matting Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Leonard Kevin Sebastian
Date of BirthApril 1969 (Born 55 years ago)
NationalitySwiss
StatusClosed
Appointed30 May 2018(76 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 07 January 2020)
RoleGroup Managing And Legal Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Osias Eisenberg
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(49 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 February 1996)
RoleCo Director
Correspondence Address24 Green Walk
London
NW4 2AJ
Director NameMr Simon Eisenberg
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(49 years, 10 months after company formation)
Appointment Duration23 years, 9 months (resigned 04 August 2015)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hurstwood Road
London
NW11 0AS
Secretary NameMrs Erica Eisenberg
NationalityBritish
StatusResigned
Appointed22 October 1991(49 years, 10 months after company formation)
Appointment Duration23 years, 2 months (resigned 12 January 2015)
RoleCompany Director
Correspondence Address5 Hurstwood Road
London
Nw11
Director NameMr Richard Nigel Luck
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(73 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW

Contact

Websiteselectedrugs.com
Telephone07 545844217
Telephone regionMobile

Location

Registered AddressQuadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

40k at £1London & Regional Group Investments Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£279,998
Cash£275,812
Current Liabilities£347,271

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

29 March 1994Delivered on: 1 April 1994
Satisfied on: 3 December 2014
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
19 November 1984Delivered on: 22 November 1984
Satisfied on: 12 November 2014
Persons entitled: Midland Bank PLC

Classification: Charge over all book debts.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts present and future.
Fully Satisfied
30 August 1978Delivered on: 6 September 1978
Satisfied on: 12 November 2014
Persons entitled: Midland Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge undertaking and all property present and future including uncalled capital.
Fully Satisfied

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
15 October 2019Application to strike the company off the register (3 pages)
27 February 2019Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
22 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
11 June 2018Full accounts made up to 30 September 2017 (20 pages)
5 June 2018Appointment of Leonard Kevin Sebastian as a director on 30 May 2018 (2 pages)
31 May 2018Termination of appointment of Richard Nigel Luck as a director on 30 May 2018 (1 page)
23 October 2017Confirmation statement made on 22 October 2017 with updates (5 pages)
23 October 2017Confirmation statement made on 22 October 2017 with updates (5 pages)
14 August 2017Statement by Directors (1 page)
14 August 2017Statement by Directors (1 page)
14 August 2017Solvency Statement dated 01/08/17 (1 page)
14 August 2017Solvency Statement dated 01/08/17 (1 page)
14 August 2017Statement of capital on 14 August 2017
  • GBP 1
(3 pages)
14 August 2017Resolutions
  • RES13 ‐ Interim dividend 01/08/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 August 2017Resolutions
  • RES13 ‐ Interim dividend 01/08/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 August 2017Statement of capital on 14 August 2017
  • GBP 1
(3 pages)
3 July 2017Full accounts made up to 30 September 2016 (19 pages)
3 July 2017Full accounts made up to 30 September 2016 (19 pages)
31 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
12 July 2016Full accounts made up to 30 September 2015 (22 pages)
12 July 2016Full accounts made up to 30 September 2015 (22 pages)
24 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 40,000
(3 pages)
24 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 40,000
(3 pages)
14 August 2015Company name changed selected rug & matting LIMITED\certificate issued on 14/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-04
(3 pages)
14 August 2015Company name changed selected rug & matting LIMITED\certificate issued on 14/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-04
(3 pages)
12 August 2015Appointment of Mr Richard Nigel Luck as a director on 4 August 2015 (2 pages)
12 August 2015Termination of appointment of Simon Eisenberg as a director on 4 August 2015 (1 page)
12 August 2015Appointment of Mr Richard Nigel Luck as a director on 4 August 2015 (2 pages)
12 August 2015Termination of appointment of Simon Eisenberg as a director on 4 August 2015 (1 page)
12 August 2015Termination of appointment of Simon Eisenberg as a director on 4 August 2015 (1 page)
12 August 2015Appointment of Mr Richard Nigel Luck as a director on 4 August 2015 (2 pages)
10 August 2015Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
10 August 2015Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
10 August 2015Registered office address changed from 74, Long Lane, London. SE1 4AU. to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 10 August 2015 (1 page)
10 August 2015Registered office address changed from 74, Long Lane, London. SE1 4AU. to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 10 August 2015 (1 page)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 January 2015Termination of appointment of Erica Eisenberg as a secretary on 12 January 2015 (1 page)
16 January 2015Termination of appointment of Erica Eisenberg as a secretary on 12 January 2015 (1 page)
3 December 2014Satisfaction of charge 3 in full (1 page)
3 December 2014Satisfaction of charge 3 in full (1 page)
12 November 2014Satisfaction of charge 1 in full (1 page)
12 November 2014Satisfaction of charge 2 in full (1 page)
12 November 2014Satisfaction of charge 2 in full (1 page)
12 November 2014Satisfaction of charge 1 in full (1 page)
8 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 40,000
(4 pages)
8 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 40,000
(4 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 40,000
(4 pages)
31 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 40,000
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 January 2010Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 November 2008Return made up to 22/10/08; full list of members (3 pages)
25 November 2008Return made up to 22/10/08; full list of members (3 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 November 2007Return made up to 22/10/07; no change of members (6 pages)
20 November 2007Return made up to 22/10/07; no change of members (6 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2006Return made up to 22/10/06; full list of members (6 pages)
2 November 2006Return made up to 22/10/06; full list of members (6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 October 2005Return made up to 22/10/05; full list of members (6 pages)
18 October 2005Return made up to 22/10/05; full list of members (6 pages)
12 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 May 2005Particulars of contract relating to shares (3 pages)
13 May 2005Nc inc already adjusted 22/12/04 (1 page)
13 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2005Conve 22/12/04 (1 page)
13 May 2005Ad 22/12/04--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages)
13 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 May 2005Particulars of contract relating to shares (3 pages)
13 May 2005Nc inc already adjusted 22/12/04 (1 page)
13 May 2005Conve 22/12/04 (1 page)
13 May 2005Ad 22/12/04--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages)
13 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 November 2004Return made up to 22/10/04; full list of members (6 pages)
10 November 2004Return made up to 22/10/04; full list of members (6 pages)
25 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
25 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 October 2003Return made up to 22/10/03; full list of members (6 pages)
15 October 2003Return made up to 22/10/03; full list of members (6 pages)
5 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
5 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
17 October 2002Return made up to 22/10/02; full list of members (6 pages)
17 October 2002Return made up to 22/10/02; full list of members (6 pages)
4 September 2002Full accounts made up to 31 December 2001 (12 pages)
4 September 2002Full accounts made up to 31 December 2001 (12 pages)
6 November 2001Return made up to 22/10/01; full list of members (5 pages)
6 November 2001Return made up to 22/10/01; full list of members (5 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 July 2001Return made up to 22/10/00; full list of members (6 pages)
31 July 2001Return made up to 22/10/00; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 November 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 November 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 November 1998Return made up to 22/10/98; full list of members (5 pages)
9 November 1998Return made up to 22/10/98; full list of members (5 pages)
17 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 October 1997Return made up to 22/10/97; full list of members (5 pages)
28 October 1997Return made up to 22/10/97; full list of members (5 pages)
23 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
19 November 1996Return made up to 22/10/96; full list of members (6 pages)
19 November 1996Return made up to 22/10/96; full list of members (6 pages)
2 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
2 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 March 1996Director resigned (2 pages)
24 March 1996Director resigned (2 pages)
27 September 1995Full accounts made up to 31 December 1994 (13 pages)
27 September 1995Full accounts made up to 31 December 1994 (13 pages)
31 January 1995Return made up to 22/10/94; full list of members (4 pages)
31 January 1995Return made up to 22/10/94; full list of members (4 pages)
31 January 1995Return made up to 22/10/94; full list of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
15 October 1990Company name changed\certificate issued on 15/10/90 (2 pages)
15 October 1990Company name changed\certificate issued on 15/10/90 (2 pages)
25 May 1973Increase in nominal capital (2 pages)
25 May 1973Memorandum and Articles of Association (12 pages)
25 May 1973Memorandum and Articles of Association (12 pages)
25 May 1973Increase in nominal capital (2 pages)
20 December 1963Allotment of shares (2 pages)
20 December 1963Allotment of shares (2 pages)
16 December 1941Incorporation (15 pages)
16 December 1941Certificate of incorporation (1 page)
16 December 1941Certificate of incorporation (1 page)
16 December 1941Incorporation (15 pages)