London
E1W 1YW
Director Name | Mr Christopher King |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Kings Road Richmond Surrey TW10 6EG |
Director Name | Ian Malcolm Livingstone |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 80h Eaton Square London SW1W 9AP |
Secretary Name | Mr Richard Nigel Luck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Richard Nigel Luck |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Richard John Livingstone |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | City Executor And Trustee Company Limited (Corporation) |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Correspondence Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Correspondence Address | Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW |
Website | lrp.co.uk |
---|---|
Telephone | 020 75639000 |
Telephone region | London |
Registered Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
223m at £1 | Lr Office Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £223,588,209 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 June 2007 | Delivered on: 28 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Finance Parties(The Security Trustee) Classification: Supplemental debenture Secured details: All monies due or to become due from each obligor or the chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge its interest in any money now or at any time after the date of the supplemental debenture standing to the credit of the original borrower vat account and its interest in each new development document and each agreement for lease. See the mortgage charge document for full details. Outstanding |
---|---|
24 March 2005 | Delivered on: 31 March 2005 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from the company and each obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All f/h or l/h property its interst in any f/h and l/h property its interest in any existing or future licences its interest in all rental income payable to or for the benefit of the company. See the mortgage charge document for full details. Outstanding |
24 August 2017 | Statement by Directors (1 page) |
---|---|
24 August 2017 | Statement of capital on 24 August 2017
|
24 August 2017 | Resolutions
|
24 August 2017 | Solvency Statement dated 31/07/17 (1 page) |
14 August 2017 | Termination of appointment of Richard John Livingstone as a director on 27 July 2017 (1 page) |
13 April 2017 | Full accounts made up to 30 September 2016 (17 pages) |
30 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
13 September 2016 | Director's details changed for Mr Richard John Livingstone on 1 January 2013 (2 pages) |
8 April 2016 | Full accounts made up to 30 September 2015 (13 pages) |
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
18 June 2015 | Full accounts made up to 30 September 2014 (13 pages) |
29 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
7 July 2014 | Accounts made up to 30 September 2013 (12 pages) |
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
4 July 2013 | Accounts made up to 30 September 2012 (11 pages) |
1 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
6 July 2012 | Accounts made up to 30 September 2011 (11 pages) |
26 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Accounts made up to 30 September 2010 (12 pages) |
23 June 2010 | Accounts made up to 30 September 2009 (12 pages) |
27 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page) |
27 October 2009 | Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Richard Nigel Luck on 1 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page) |
27 October 2009 | Director's details changed for Richard Nigel Luck on 1 October 2009 (2 pages) |
26 October 2009 | Termination of appointment of Christopher King as a director (1 page) |
13 October 2009 | Appointment of Mr Richard John Livingstone as a director (2 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
21 July 2009 | Accounts made up to 30 September 2008 (11 pages) |
13 March 2009 | Director and secretary's change of particulars / richard luck / 23/01/2009 (1 page) |
29 January 2009 | Return made up to 26/01/09; full list of members (3 pages) |
10 December 2008 | Resolutions
|
31 July 2008 | Accounts made up to 30 September 2007 (11 pages) |
2 April 2008 | Resolutions
|
2 April 2008 | Ad 20/03/08\gbp si 92000000@1=92000000\gbp ic 131000001/223000001\ (2 pages) |
2 April 2008 | Resolutions
|
2 April 2008 | Nc inc already adjusted 20/03/08 (1 page) |
2 April 2008 | Resolutions
|
2 April 2008 | Particulars of contract relating to shares (2 pages) |
31 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
17 January 2008 | Auditor's resignation (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page) |
2 August 2007 | Accounts made up to 30 September 2006 (12 pages) |
12 July 2007 | Resolutions
|
12 July 2007 | Declaration of assistance for shares acquisition (10 pages) |
12 July 2007 | Declaration of assistance for shares acquisition (10 pages) |
28 June 2007 | Particulars of mortgage/charge (10 pages) |
12 February 2007 | Particulars of contract relating to shares (2 pages) |
12 February 2007 | Resolutions
|
12 February 2007 | Ad 31/01/07--------- £ si 13000000@1=13000000 £ ic 118000001/131000001 (2 pages) |
26 January 2007 | Return made up to 26/01/07; full list of members (2 pages) |
21 December 2006 | Director's particulars changed (1 page) |
24 July 2006 | Accounts made up to 30 September 2005 (12 pages) |
31 January 2006 | Return made up to 26/01/06; full list of members (2 pages) |
4 October 2005 | Ad 28/09/05--------- £ si 3000000@1=3000000 £ ic 115000001/118000001 (2 pages) |
13 April 2005 | Ad 24/03/05--------- £ si 115000000@1=115000000 £ ic 1/115000001 (2 pages) |
6 April 2005 | Resolutions
|
6 April 2005 | Declaration of assistance for shares acquisition (10 pages) |
6 April 2005 | Declaration of assistance for shares acquisition (10 pages) |
31 March 2005 | Particulars of mortgage/charge (9 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | New director appointed (3 pages) |
21 March 2005 | Memorandum and Articles of Association (9 pages) |
21 March 2005 | Resolutions
|
14 March 2005 | Memorandum and Articles of Association (9 pages) |
9 February 2005 | New director appointed (4 pages) |
9 February 2005 | Accounting reference date shortened from 31/01/06 to 30/09/05 (1 page) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | New director appointed (8 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Secretary resigned (1 page) |
26 January 2005 | Incorporation (13 pages) |