Company NameLR (Bristol) Limited
Company StatusDissolved
Company Number01242543
CategoryPrivate Limited Company
Incorporation Date2 February 1976(48 years, 3 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Richard Nigel Luck
NationalityBritish
StatusClosed
Appointed21 June 1999(23 years, 4 months after company formation)
Appointment Duration15 years, 6 months (closed 23 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mouse House North Street
Winkfield
Windsor
Berks
SL4 4TE
Director NameMr Leonard Kevin Chandran Sebastian
Date of BirthApril 1969 (Born 55 years ago)
NationalitySwiss
StatusClosed
Appointed29 October 2013(37 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 23 December 2014)
RoleGroup Managing And Legal Director
Country of ResidenceEngland
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameCarole Ann Bailey
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 11 months after company formation)
Appointment Duration10 months (resigned 26 October 1992)
RoleCompany Director
Correspondence AddressThe Hollies Rudry Road
Lisvane
Cardiff
South Glamorgan
CF4 5SN
Wales
Director NameMr Paul Edward Bailey
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 1996)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressShirenewton Hall Shirenewton
Newport
Gwent
NP6 6RQ
Wales
Director NameMr Paul Meyrick Guy
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 August 1995)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressErw Wen
Rudry Road Lisvane
Cardiff
South Wales
CF14 0SN
Wales
Secretary NameMr Paul Meyrick Guy
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 March 1995)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressErw Wen
Rudry Road Lisvane
Cardiff
South Wales
CF14 0SN
Wales
Director NameSir Gilbert Stanley Thomas
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(16 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 June 1999)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Paddocks
Druidstone Road St Mellons
Cardiff
South Glamorgan
CF3 6XD
Wales
Secretary NameTerence Austen Steele
NationalityBritish
StatusResigned
Appointed20 March 1995(19 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1996)
RoleSolicitor
Correspondence Address2 The Oaks 68 Mill Road
Lisvane
Cardiff
South Glamorgan
CF4 5XJ
Wales
Director NameCaroline Fiona Price
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(19 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 June 1999)
RoleCompany Director
Correspondence Address25 East Dulwich Grove
London
SE22 8PW
Secretary NameKenneth John Gardner
NationalityBritish
StatusResigned
Appointed30 September 1996(20 years, 8 months after company formation)
Appointment Duration4 months (resigned 31 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cullerne Close
Ewell
Epsom
Surrey
KT17 1XY
Secretary NameStephen Rigby Marshall
NationalityBritish
StatusResigned
Appointed31 January 1997(21 years after company formation)
Appointment Duration1 year, 5 months (resigned 13 July 1998)
RoleSolicitor
Correspondence Address62 Cassiobury Drive
Watford
Hertfordshire
WD1 3AE
Secretary NameRoger Cheston Clifton
NationalityBritish
StatusResigned
Appointed13 July 1998(22 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 21 June 1999)
RoleCompany Director
Correspondence Address8 Sandy Close
Woking
Surrey
GU22 8BQ
Director NameMr Ian Malcolm Livingstone
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(23 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNw1
Director NameMr Geoffrey Antony Springer
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(23 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 29 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Christopher King
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(31 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Kings Road
Richmond
Surrey
TW10 6EG
Director NameMr Richard John Livingstone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(33 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW

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

549.1k at £1London & Regional Group Trading No.3 LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
21 August 2014Application to strike the company off the register (3 pages)
29 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re dividend 16/07/2014
(2 pages)
29 July 2014Statement of capital on 29 July 2014
  • GBP 1
(4 pages)
29 July 2014Solvency statement dated 16/07/14 (1 page)
29 July 2014Statement by directors (1 page)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (3 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (3 pages)
6 December 2013Termination of appointment of Geoffrey Antony Springer as a director on 29 October 2013 (1 page)
6 December 2013Termination of appointment of Richard John Livingstone as a director on 29 October 2013 (1 page)
6 December 2013Appointment of Leonard Kevin Sebastian as a director on 29 October 2013 (2 pages)
4 July 2013Accounts made up to 30 September 2012 (9 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
6 July 2012Full accounts made up to 30 September 2011 (13 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
6 July 2011Full accounts made up to 30 September 2010 (13 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
5 July 2010Full accounts made up to 30 September 2009 (12 pages)
20 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Mr Geoffrey Antony Springer on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Geoffrey Antony Springer on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page)
27 October 2009Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page)
13 October 2009Appointment of Mr Richard John Livingstone as a director (2 pages)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
24 September 2009Appointment terminated director christopher king (1 page)
21 July 2009Full accounts made up to 30 September 2008 (12 pages)
5 May 2009Return made up to 01/05/09; full list of members (5 pages)
13 March 2009Secretary's change of particulars / richard luck / 23/01/2009 (1 page)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
31 July 2008Full accounts made up to 30 September 2007 (11 pages)
7 May 2008Return made up to 01/05/08; full list of members (3 pages)
9 January 2008Registered office changed on 09/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
2 August 2007Full accounts made up to 30 September 2006 (12 pages)
2 May 2007Return made up to 01/05/07; full list of members (2 pages)
27 April 2007New director appointed (1 page)
26 April 2007Director resigned (1 page)
21 December 2006Director's particulars changed (1 page)
24 July 2006Full accounts made up to 30 September 2005 (12 pages)
3 May 2006Return made up to 01/05/06; full list of members (2 pages)
8 July 2005Full accounts made up to 30 September 2004 (12 pages)
9 May 2005Return made up to 01/05/05; full list of members (2 pages)
9 July 2004Director's particulars changed (1 page)
7 July 2004Full accounts made up to 30 September 2003 (12 pages)
11 May 2004Return made up to 01/05/04; full list of members (2 pages)
12 August 2003Full accounts made up to 30 September 2002 (12 pages)
10 June 2003Return made up to 01/05/03; full list of members (2 pages)
10 January 2003Director's particulars changed (1 page)
1 August 2002Full accounts made up to 30 September 2001 (13 pages)
25 July 2002Particulars of mortgage/charge (24 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (3 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (3 pages)
9 May 2002Return made up to 01/05/02; full list of members (5 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (13 pages)
21 June 2001Return made up to 31/12/00; full list of members (5 pages)
21 June 2001Return made up to 31/05/01; full list of members (5 pages)
1 August 2000Full accounts made up to 30 September 1999 (12 pages)
3 July 2000Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
5 April 2000Return made up to 31/12/99; full list of members (9 pages)
28 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 July 1999Nc inc already adjusted 28/06/99 (1 page)
28 July 1999Ad 23/06/99--------- £ si 549000@1=549000 £ ic 100/549100 (2 pages)
27 July 1999Particulars of mortgage/charge (4 pages)
26 July 1999Declaration of assistance for shares acquisition (9 pages)
21 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 July 1999Auditor's resignation (1 page)
28 June 1999Registered office changed on 28/06/99 from: 159 new bond street london W1Y 0RR (1 page)
28 June 1999New director appointed (4 pages)
28 June 1999Secretary resigned (1 page)
28 June 1999Director resigned (1 page)
28 June 1999New secretary appointed (2 pages)
28 June 1999New director appointed (3 pages)
28 June 1999Director resigned (1 page)
25 June 1999Particulars of mortgage/charge (8 pages)
23 June 1999Full accounts made up to 31 March 1999 (12 pages)
22 June 1999Company name changed tbi (bristol) LIMITED\certificate issued on 22/06/99 (2 pages)
11 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
16 April 1999Declaration of satisfaction of mortgage/charge (1 page)
16 April 1999Declaration of satisfaction of mortgage/charge (1 page)
16 April 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Auditor's resignation (2 pages)
27 January 1999Full accounts made up to 31 March 1998 (12 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
4 August 1998Secretary resigned (1 page)
4 August 1998New secretary appointed (2 pages)
14 April 1998Director's particulars changed (1 page)
19 January 1998Return made up to 31/12/97; full list of members (8 pages)
10 November 1997Full accounts made up to 31 March 1997 (10 pages)
3 June 1997Registered office changed on 03/06/97 from: 31 st george street hanover square london W1R 9FA (1 page)
5 February 1997New secretary appointed (2 pages)
5 February 1997Secretary resigned (1 page)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 October 1996New secretary appointed (2 pages)
17 October 1996Company name changed bailey properties LIMITED\certificate issued on 18/10/96 (2 pages)
13 October 1996Secretary resigned (1 page)
11 March 1996Director resigned (1 page)
29 August 1995Director resigned (1 page)
8 August 1995Full accounts made up to 31 March 1995 (11 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (1 page)
26 July 1995Declaration of satisfaction of mortgage/charge (1 page)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1995Accounting reference date shortened from 30/04 to 31/03 (1 page)
29 June 1995Full accounts made up to 31 March 1994 (11 pages)
3 April 1995Return made up to 31/12/94; full list of members (11 pages)
3 April 1995Secretary resigned;new secretary appointed (2 pages)
19 December 1983Memorandum and Articles of Association (9 pages)
7 December 1983Company name changed\certificate issued on 07/12/83 (2 pages)
4 March 1983Allotment of shares (2 pages)
2 February 1976Certificate of incorporation (1 page)