London
W1D 4UH
Director Name | Mr Colin King |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2019(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Finance Supervisor |
Country of Residence | England |
Correspondence Address | 119-120 High Street Eton Windsor Berkshire SL4 6AN |
Director Name | Mr Nalin Mandalia |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2023(20 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | International Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lrpm Ltd 66 Compton St London W1D 4UH |
Secretary Name | Leete Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 February 2015(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months |
Correspondence Address | 119-120 High Street Eton Windsor SL4 6AN |
Secretary Name | LRPM Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 February 2015(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months |
Correspondence Address | Lrpm Ltd 66 Compton St London W1D 4UH |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Director Name | Michael Lawrence Taaffe |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Role | Developer |
Correspondence Address | Cherry Croft 3 Leasey Dell Close Wheathampstead Hertfordshire AL4 8HW |
Secretary Name | Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Simon Victor Sturt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 139 Conway Road Southgate London N14 7BH |
Director Name | Mr Colin King |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 13 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Postmasters Lodge Exchange Walk Village Way Pinner Middlesex HA5 5AD |
Secretary Name | Christopher Robert Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(1 year, 12 months after company formation) |
Appointment Duration | 5 months (resigned 02 August 2005) |
Role | Prop Mngr |
Correspondence Address | Flat 1 11 Cranley Gardens London SW7 3BB |
Secretary Name | Mr Christopher James Leete |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Victoria Street Windsor Berkshire SL4 1EH |
Secretary Name | County Estate Management Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 July 2008) |
Correspondence Address | 79 New Cavendish Street London W1W 6XB |
Registered Address | Lrpm Ltd 66 Compton St London W1D 4UH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
- | OTHER 29.55% - |
---|---|
12 at £1 | Pcha Genesis Housing Group 27.27% Ordinary |
1 at £1 | Miss H. Patel 2.27% Ordinary |
1 at £1 | Mr A. Shaikh 2.27% Ordinary |
1 at £1 | Mr Colin King 2.27% Ordinary |
1 at £1 | Mr D. Grimes 2.27% Ordinary |
1 at £1 | Mr H. Mandalia 2.27% Ordinary |
1 at £1 | Mr J. Ganeshanathan 2.27% Ordinary |
1 at £1 | Mr J. Madhvani 2.27% Ordinary |
1 at £1 | Mr M. Patel 2.27% Ordinary |
1 at £1 | Mr R. Chandi 2.27% Ordinary |
1 at £1 | Mr R. Rataratnam 2.27% Ordinary |
1 at £1 | Mr Rizki 2.27% Ordinary |
1 at £1 | Mr S. Nugent 2.27% Ordinary |
1 at £1 | Mr S. Shah 2.27% Ordinary |
1 at £1 | Mr T. Thedchanamorthy 2.27% Ordinary |
1 at £1 | Mrs R. Clemo & Mr B. Clemo 2.27% Ordinary |
1 at £1 | Ms N. Nurmohamed 2.27% Ordinary |
1 at £1 | Ms S. Bidadi & Mr B. Manjunath 2.27% Ordinary |
1 at £1 | Ms S. Nurmohamed 2.27% Ordinary |
1 at £1 | Ms V. Solanki 2.27% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
26 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
1 November 2023 | Secretary's details changed for Lrpm Limited on 1 November 2023 (1 page) |
1 November 2023 | Registered office address changed from 8 Hamilton Road Cromer Norfolk NR27 9HL United Kingdom to Lrpm Ltd 66 Compton St London W1D 4UH on 1 November 2023 (1 page) |
28 March 2023 | Director's details changed for Mr Nalin Mandalia on 28 March 2023 (2 pages) |
24 March 2023 | Director's details changed for Mr Nalin Mandalia on 24 March 2023 (2 pages) |
17 March 2023 | Appointment of Mr Nalin Mandalia as a director on 14 March 2023 (2 pages) |
17 March 2023 | Secretary's details changed for Leete Secretarial Services Limited on 1 March 2023 (1 page) |
16 March 2023 | Registered office address changed from 119-120 High Street Eton Windsor Berkshire SL4 6AN England to 8 Hamilton Road Cromer Norfolk NR27 9HL on 16 March 2023 (1 page) |
21 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
1 September 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
13 June 2022 | Termination of appointment of Colin King as a director on 13 June 2022 (1 page) |
16 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
13 October 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
29 March 2021 | Confirmation statement made on 3 March 2021 with updates (6 pages) |
24 September 2020 | Secretary's details changed for Leete Secretarial Services Limited on 3 August 2020 (1 page) |
16 August 2020 | Registered office address changed from 77 Victoria Street Windsor Berkshire SL4 1EH to 119-120 High Street Eton Windsor Berkshire SL4 6AN on 16 August 2020 (1 page) |
27 April 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
17 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
6 June 2019 | Appointment of Mr Colin King as a director on 9 May 2019 (2 pages) |
13 May 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
14 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
24 April 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
7 March 2018 | Confirmation statement made on 3 March 2018 with updates (6 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
10 March 2017 | Confirmation statement made on 3 March 2017 with updates (8 pages) |
10 March 2017 | Confirmation statement made on 3 March 2017 with updates (8 pages) |
16 June 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
16 June 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
15 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
11 May 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
11 May 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
10 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
19 February 2015 | Termination of appointment of Christopher James Leete as a secretary on 15 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Christopher James Leete as a secretary on 15 February 2015 (1 page) |
19 February 2015 | Appointment of Leete Secretarial Services Limited as a secretary on 19 February 2015 (2 pages) |
19 February 2015 | Appointment of Leete Secretarial Services Limited as a secretary on 19 February 2015 (2 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
6 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
23 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
23 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
23 March 2013 | Appointment of Mr Alim Uddin Shaikh as a director (2 pages) |
23 March 2013 | Appointment of Mr Alim Uddin Shaikh as a director (2 pages) |
29 January 2013 | Termination of appointment of Colin King as a director (1 page) |
29 January 2013 | Termination of appointment of Colin King as a director (1 page) |
8 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
7 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
7 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Registered office address changed from Odoen House 146 College Road Harrow Middlesex HA1 1BH on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from Odoen House 146 College Road Harrow Middlesex HA1 1BH on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from Odoen House 146 College Road Harrow Middlesex HA1 1BH on 8 February 2011 (1 page) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (15 pages) |
6 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (15 pages) |
6 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (15 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 March 2009 | Return made up to 03/03/09; full list of members (15 pages) |
26 March 2009 | Return made up to 03/03/09; full list of members (15 pages) |
25 March 2009 | Location of register of members (1 page) |
25 March 2009 | Location of register of members (1 page) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
13 August 2008 | Secretary appointed christopher james leete (2 pages) |
13 August 2008 | Secretary appointed christopher james leete (2 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from 79 new cavendish street london wiw 6XB (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 79 new cavendish street london wiw 6XB (1 page) |
30 July 2008 | Appointment terminated secretary county estate management secretarial services LIMITED (1 page) |
30 July 2008 | Appointment terminated secretary county estate management secretarial services LIMITED (1 page) |
5 March 2008 | Return made up to 03/03/08; full list of members (13 pages) |
5 March 2008 | Return made up to 03/03/08; full list of members (13 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
29 August 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
29 August 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
23 March 2007 | Return made up to 03/03/07; full list of members (9 pages) |
23 March 2007 | Return made up to 03/03/07; full list of members (9 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 June 2006 | Return made up to 03/03/06; full list of members (11 pages) |
15 June 2006 | Return made up to 03/03/06; full list of members (11 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: c/o county estate management 9 harley street london W1G 9QF (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: c/o county estate management 9 harley street london W1G 9QF (1 page) |
6 September 2005 | Return made up to 03/03/05; no change of members; amend
|
6 September 2005 | Return made up to 03/03/05; no change of members; amend
|
22 August 2005 | Return made up to 03/03/05; no change of members
|
22 August 2005 | Return made up to 03/03/05; no change of members
|
6 April 2005 | Registered office changed on 06/04/05 from: 29 the green winchmore hill london N21 1HS (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: 29 the green winchmore hill london N21 1HS (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | New secretary appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
18 January 2005 | Ad 03/03/03-28/05/04 £ si 41@1 (7 pages) |
18 January 2005 | Ad 03/03/03-28/05/04 £ si 41@1 (7 pages) |
5 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
5 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
26 November 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
26 November 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
24 August 2004 | Statement of rights variation attached to shares (1 page) |
24 August 2004 | Statement of rights variation attached to shares (1 page) |
2 August 2004 | Ad 03/03/03-28/05/04 £ si 43@1 (8 pages) |
2 August 2004 | Ad 03/03/03-28/05/04 £ si 43@1 (8 pages) |
17 March 2004 | Return made up to 03/03/04; full list of members (6 pages) |
17 March 2004 | Return made up to 03/03/04; full list of members (6 pages) |
11 April 2003 | Ad 03/03/03-18/03/03 £ si 1@1=1 £ ic 1/2 (2 pages) |
11 April 2003 | Accounting reference date extended from 31/03/04 to 31/08/04 (1 page) |
11 April 2003 | Ad 03/03/03-18/03/03 £ si 1@1=1 £ ic 1/2 (2 pages) |
11 April 2003 | Accounting reference date extended from 31/03/04 to 31/08/04 (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: 312B high street orpington kent BR6 0NG (1 page) |
11 March 2003 | Secretary resigned;director resigned (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: 312B high street orpington kent BR6 0NG (1 page) |
11 March 2003 | Secretary resigned;director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | New director appointed (3 pages) |
11 March 2003 | New director appointed (3 pages) |
3 March 2003 | Incorporation (14 pages) |
3 March 2003 | Incorporation (14 pages) |