London
EC3M 4BS
Secretary Name | Mrs Tracey Anne Bigmore |
---|---|
Status | Current |
Appointed | 04 February 2019(20 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Thomas Christopher James Daniels |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | Argaum,68a Blackborough Road Reigate Surrey RH2 7DF |
Secretary Name | Mr Keith Owen Povey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Heversham Road Bexleyheath Kent DA7 5BG |
Director Name | Mr Keith Owen Povey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(2 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 19 October 2016) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 44 Pattens Lane Rochester Kent ME1 2QT |
Secretary Name | Michelle Mullins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 February 2006) |
Role | Company Director |
Correspondence Address | 8 Myrna Close Colliers Wood London SW19 2HW |
Secretary Name | Emma Jane Haxhaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(7 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 May 2008) |
Role | Company Director |
Correspondence Address | 55 Alexandra Road Erith Kent DA8 2AX |
Director Name | Emma Jane Taaffe |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2008(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 October 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Alexandra Road Erith Kent DA8 2AX |
Secretary Name | Chad Phillip Colby-Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2008(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 November 2012) |
Role | Company Director |
Correspondence Address | 53 Branksome Road Southend On Sea Essex SS2 4HG |
Secretary Name | Timothy Scott White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 September 2014) |
Role | Company Director |
Correspondence Address | 37 Cornwall Road St. Albans Hertfordshire AL1 1SQ |
Secretary Name | Chad Phillip Colby-Blake |
---|---|
Status | Resigned |
Appointed | 23 October 2014(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 October 2017) |
Role | Company Director |
Correspondence Address | 53 Branksome Road Southend-On-Sea Essex SS2 4HG |
Director Name | Mrs Carla Stone |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2016(17 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 June 2017) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Chad Phillip Colby-Blake |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(18 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 October 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 53 Branksome Road Southend-On-Sea Essex SS2 4HG |
Director Name | Miss Ashley Louise Gerrard |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Miss Ashley Louise Gerrard |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | Miss Ashley Louise Gerrard |
---|---|
Status | Resigned |
Appointed | 16 October 2017(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2019) |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | lrfoundation.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77099166 |
Telephone region | London |
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Lloyd's Register Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £190,000 |
Cash | £1,000 |
Current Liabilities | £1,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 6 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 20 February 2025 (10 months, 1 week from now) |
9 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
---|---|
10 December 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
20 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
20 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
20 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (63 pages) |
20 March 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (10 pages) |
6 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
3 April 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
3 April 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
3 April 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (60 pages) |
3 April 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (10 pages) |
20 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
14 February 2019 | Appointment of Mrs Tracey Anne Bigmore as a secretary on 4 February 2019 (2 pages) |
13 February 2019 | Termination of appointment of Ashley Louise Gerrard as a secretary on 31 January 2019 (1 page) |
13 February 2019 | Appointment of Mrs Tracey Anne Bigmore as a director on 4 February 2019 (2 pages) |
13 February 2019 | Termination of appointment of Ashley Louise Gerrard as a director on 31 January 2019 (1 page) |
12 February 2019 | Termination of appointment of Ashley Louise Gerrard as a director on 31 January 2019 (1 page) |
4 April 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (54 pages) |
4 April 2018 | Accounts for a dormant company made up to 30 June 2017 (11 pages) |
4 April 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
4 April 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
20 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
3 November 2017 | Appointment of Miss Ashley Louise Gerrard as a secretary on 16 October 2017 (2 pages) |
3 November 2017 | Termination of appointment of Chad Phillip Colby-Blake as a secretary on 16 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Chad Phillip Colby-Blake as a director on 16 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Chad Phillip Colby-Blake as a secretary on 16 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Chad Phillip Colby-Blake as a director on 16 October 2017 (1 page) |
3 November 2017 | Appointment of Miss Ashley Louise Gerrard as a director on 16 October 2017 (2 pages) |
3 November 2017 | Appointment of Miss Ashley Louise Gerrard as a director on 16 October 2017 (2 pages) |
3 November 2017 | Appointment of Miss Ashley Louise Gerrard as a director on 16 October 2017 (2 pages) |
3 November 2017 | Appointment of Miss Ashley Louise Gerrard as a secretary on 16 October 2017 (2 pages) |
3 November 2017 | Appointment of Miss Ashley Louise Gerrard as a director on 16 October 2017 (2 pages) |
30 June 2017 | Appointment of Chad Phillip Colby-Blake as a director on 30 June 2017 (2 pages) |
30 June 2017 | Termination of appointment of Carla Stone as a director on 30 June 2017 (1 page) |
30 June 2017 | Appointment of Chad Phillip Colby-Blake as a director on 30 June 2017 (2 pages) |
30 June 2017 | Termination of appointment of Carla Stone as a director on 30 June 2017 (1 page) |
10 March 2017 | Full accounts made up to 30 June 2016 (12 pages) |
10 March 2017 | Full accounts made up to 30 June 2016 (12 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
19 October 2016 | Termination of appointment of Keith Owen Povey as a director on 19 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Keith Owen Povey as a director on 19 October 2016 (1 page) |
19 October 2016 | Appointment of Mrs Carla Stone as a director on 19 October 2016 (2 pages) |
19 October 2016 | Appointment of Mrs Carla Stone as a director on 19 October 2016 (2 pages) |
24 February 2016 | Full accounts made up to 30 June 2015 (11 pages) |
24 February 2016 | Full accounts made up to 30 June 2015 (11 pages) |
8 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
15 April 2015 | Full accounts made up to 30 June 2014 (11 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (11 pages) |
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
3 November 2014 | Appointment of Chad Phillip Colby-Blake as a secretary on 23 October 2014 (2 pages) |
3 November 2014 | Termination of appointment of Timothy Scott White as a secretary on 20 September 2014 (1 page) |
3 November 2014 | Appointment of Chad Phillip Colby-Blake as a secretary on 23 October 2014 (2 pages) |
3 November 2014 | Termination of appointment of Timothy Scott White as a secretary on 20 September 2014 (1 page) |
28 July 2014 | Auditor's resignation (2 pages) |
28 July 2014 | Auditor's resignation (2 pages) |
17 March 2014 | Full accounts made up to 30 June 2013 (11 pages) |
17 March 2014 | Full accounts made up to 30 June 2013 (11 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
11 November 2013 | Director's details changed for Mr Keith Owen Povey on 29 October 2013 (2 pages) |
11 November 2013 | Director's details changed for Mr Keith Owen Povey on 29 October 2013 (2 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (11 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (11 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
12 November 2012 | Appointment of Timothy Scott White as a secretary (3 pages) |
12 November 2012 | Appointment of Timothy Scott White as a secretary (3 pages) |
12 November 2012 | Termination of appointment of Chad Colby-Blake as a secretary (2 pages) |
12 November 2012 | Termination of appointment of Chad Colby-Blake as a secretary (2 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (11 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (11 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
6 June 2011 | Director's details changed for Mr Keith Owen Povey on 31 May 2011 (3 pages) |
6 June 2011 | Director's details changed for Mr Keith Owen Povey on 31 May 2011 (3 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Full accounts made up to 30 June 2010 (11 pages) |
18 January 2011 | Full accounts made up to 30 June 2010 (11 pages) |
6 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
2 December 2009 | Full accounts made up to 30 June 2009 (14 pages) |
2 December 2009 | Full accounts made up to 30 June 2009 (14 pages) |
9 November 2009 | Termination of appointment of Emma Taaffe as a director (2 pages) |
9 November 2009 | Termination of appointment of Emma Taaffe as a director (2 pages) |
6 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
6 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
12 January 2009 | Director's change of particulars / emma haxhaj / 31/12/2008 (1 page) |
12 January 2009 | Director's change of particulars / emma haxhaj / 31/12/2008 (1 page) |
18 December 2008 | Full accounts made up to 30 June 2008 (14 pages) |
18 December 2008 | Full accounts made up to 30 June 2008 (14 pages) |
6 June 2008 | Secretary appointed chad phillip colby-blake (2 pages) |
6 June 2008 | Secretary appointed chad phillip colby-blake (2 pages) |
6 June 2008 | Appointment terminated secretary emma haxhaj (1 page) |
6 June 2008 | Director appointed emma jane haxhaj (3 pages) |
6 June 2008 | Appointment terminated secretary emma haxhaj (1 page) |
6 June 2008 | Director appointed emma jane haxhaj (3 pages) |
7 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
7 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
4 November 2007 | Full accounts made up to 30 June 2007 (13 pages) |
4 November 2007 | Full accounts made up to 30 June 2007 (13 pages) |
1 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
1 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
21 November 2006 | Full accounts made up to 30 June 2006 (11 pages) |
21 November 2006 | Full accounts made up to 30 June 2006 (11 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (9 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (9 pages) |
22 February 2006 | New secretary appointed (2 pages) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
8 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
1 April 2005 | Accounts for a dormant company made up to 30 June 2004 (8 pages) |
1 April 2005 | Accounts for a dormant company made up to 30 June 2004 (8 pages) |
9 February 2005 | Return made up to 25/01/05; full list of members (5 pages) |
9 February 2005 | Return made up to 25/01/05; full list of members (5 pages) |
24 January 2004 | Return made up to 25/01/04; full list of members (5 pages) |
24 January 2004 | Return made up to 25/01/04; full list of members (5 pages) |
11 November 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
11 November 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
12 March 2003 | Company name changed rtd (uk) LIMITED\certificate issued on 12/03/03 (2 pages) |
12 March 2003 | Company name changed rtd (uk) LIMITED\certificate issued on 12/03/03 (2 pages) |
8 March 2003 | Amended accounts made up to 30 June 2001 (8 pages) |
8 March 2003 | Amended accounts made up to 30 June 2001 (8 pages) |
8 March 2003 | Return made up to 25/01/03; full list of members (5 pages) |
8 March 2003 | Director's particulars changed (1 page) |
8 March 2003 | Return made up to 25/01/03; full list of members (5 pages) |
8 March 2003 | Director's particulars changed (1 page) |
5 February 2003 | Accounts for a dormant company made up to 30 June 2002 (8 pages) |
5 February 2003 | Accounts for a dormant company made up to 30 June 2002 (8 pages) |
23 April 2002 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
23 April 2002 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
23 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
23 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
20 March 2002 | Secretary's particulars changed (1 page) |
20 March 2002 | Secretary's particulars changed (1 page) |
12 March 2002 | Return made up to 25/01/02; no change of members (4 pages) |
12 March 2002 | Return made up to 25/01/02; no change of members (4 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | New director appointed (2 pages) |
5 June 2001 | Resolutions
|
5 June 2001 | Resolutions
|
24 January 2001 | Return made up to 25/01/01; full list of members (6 pages) |
24 January 2001 | Return made up to 25/01/01; full list of members (6 pages) |
16 August 2000 | £ nc 2/35000 02/08/00 (1 page) |
16 August 2000 | £ nc 2/35000 02/08/00 (1 page) |
16 August 2000 | Resolutions
|
16 August 2000 | Resolutions
|
16 August 2000 | Memorandum and Articles of Association (14 pages) |
16 August 2000 | Memorandum and Articles of Association (14 pages) |
11 July 2000 | Director's particulars changed (1 page) |
11 July 2000 | Director's particulars changed (1 page) |
29 January 2000 | Return made up to 25/01/00; full list of members (5 pages) |
29 January 2000 | Return made up to 25/01/00; full list of members (5 pages) |
10 November 1999 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
10 November 1999 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
5 July 1999 | Company name changed lr integrity LTD.\certificate issued on 05/07/99 (2 pages) |
5 July 1999 | Company name changed lr integrity LTD.\certificate issued on 05/07/99 (2 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Registered office changed on 04/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 February 1999 | Registered office changed on 04/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 January 1999 | Incorporation (13 pages) |
25 January 1999 | Incorporation (13 pages) |