Company NameLRS (2000) Limited
DirectorsWilliam Geoffrey Strudwick and Caroline Marjorie Strudwick
Company StatusDissolved
Company Number03934497
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 1 month ago)
Previous NameOthertimes Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Geoffrey Strudwick
Date of BirthJune 1963 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed09 March 2000(1 week, 3 days after company formation)
Appointment Duration24 years, 1 month
RoleService Engineer
Country of ResidenceEngland
Correspondence Address10 Sunflower Close
Littlehampton
West Sussex
BN17 6UY
Secretary NameMrs Caroline Marjorie Strudwick
NationalityEnglish
StatusCurrent
Appointed09 March 2000(1 week, 3 days after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Sunflower Close
Littlehampton
West Sussex
BN17 6UY
Director NameMrs Caroline Marjorie Strudwick
Date of BirthNovember 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed01 October 2000(7 months after company formation)
Appointment Duration23 years, 6 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address10 Sunflower Close
Littlehampton
West Sussex
BN17 6UY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address45a Brighton Road
Surbiton
Surrey
KT6 5LR
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£25,150
Cash£26,942
Current Liabilities£40,043

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 March 2004Dissolved (1 page)
23 December 2003Completion of winding up (1 page)
22 October 2002Order of court to wind up (3 pages)
29 March 2002Return made up to 28/02/02; full list of members (6 pages)
15 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 June 2001Secretary's particulars changed;director's particulars changed (1 page)
27 June 2001Secretary's particulars changed;director's particulars changed (1 page)
2 May 2001Particulars of contract relating to shares (3 pages)
2 May 2001Ad 01/04/00--------- £ si 999@1 (2 pages)
27 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2000New director appointed (2 pages)
17 April 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
31 March 2000Memorandum and Articles of Association (9 pages)
27 March 2000Company name changed othertimes LIMITED\certificate issued on 28/03/00 (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000Registered office changed on 24/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
24 March 2000New secretary appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000Secretary resigned (1 page)
28 February 2000Incorporation (13 pages)