Company NameLREC Limited
Company StatusDissolved
Company Number05847939
CategoryPrivate Limited Company
Incorporation Date15 June 2006(17 years, 10 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)
Previous NamesInhoco 4155 Limited and Longbow Real Estate Capital Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Kevin Peter Cooper
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(1 month, 2 weeks after company formation)
Appointment Duration15 years, 1 month (closed 21 September 2021)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address42 Wigmore Street
London
W1U 2RY
Director NameMr Martin Robert Wheeler
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(1 month, 2 weeks after company formation)
Appointment Duration15 years, 1 month (closed 21 September 2021)
RoleBanker
Country of ResidenceEngland
Correspondence Address42 Wigmore Street
London
W1U 2RY
Secretary NameMr Graeme Simon Troll
NationalityBritish
StatusClosed
Appointed02 October 2007(1 year, 3 months after company formation)
Appointment Duration13 years, 11 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Wigmore Street
London
W1U 2RY
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address42 Wigmore Street
London
W1U 2RY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Kevin Peter Cooper
50.00%
Ordinary
50 at £1Martin Robert Wheeler
50.00%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

1 September 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
1 September 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
26 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
26 June 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
3 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
3 July 2012Director's details changed for Mr Martin Robert Wheeler on 1 June 2012 (2 pages)
3 July 2012Director's details changed for Mr Martin Robert Wheeler on 1 June 2012 (2 pages)
19 June 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
3 January 2012Registered office address changed from Egyptian House 170-173 Piccadilly London W1J 9EJ on 3 January 2012 (1 page)
3 January 2012Director's details changed for Mr Martin Robert Wheeler on 4 November 2011 (2 pages)
3 January 2012Director's details changed for Mr Martin Robert Wheeler on 4 November 2011 (2 pages)
3 January 2012Registered office address changed from Egyptian House 170-173 Piccadilly London W1J 9EJ on 3 January 2012 (1 page)
3 January 2012Director's details changed for Mr Kevin Peter Cooper on 23 December 2011 (2 pages)
6 July 2011Director's details changed for Mr Martin Robert Wheeler on 1 January 2011 (2 pages)
6 July 2011Director's details changed for Mr Martin Robert Wheeler on 1 January 2011 (2 pages)
6 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
5 July 2011Secretary's details changed for Graeme Simon Troll on 1 July 2011 (1 page)
5 July 2011Director's details changed for Mr Kevin Peter Cooper on 1 June 2011 (2 pages)
5 July 2011Secretary's details changed for Graeme Simon Troll on 1 July 2011 (1 page)
5 July 2011Director's details changed for Mr Kevin Peter Cooper on 1 June 2011 (2 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 July 2010Director's details changed for Kevin Peter Cooper on 28 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Kevin Peter Cooper on 15 June 2010 (2 pages)
2 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
19 December 2009Director's details changed for Martin Robert Wheeler on 12 November 2009 (3 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
1 July 2009Return made up to 15/06/09; full list of members (4 pages)
19 June 2008Return made up to 15/06/08; full list of members (4 pages)
11 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
26 October 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007Registered office changed on 18/10/07 from: 150 aldersgate street london EC1A 4EJ (1 page)
18 October 2007New secretary appointed (2 pages)
18 October 2007Director's particulars changed (1 page)
14 August 2007Return made up to 15/06/07; full list of members (6 pages)
6 July 2007Company name changed longbow real estate capital limi ted\certificate issued on 06/07/07 (2 pages)
17 August 2006Company name changed inhoco 4155 LIMITED\certificate issued on 17/08/06 (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006Director resigned (1 page)
10 August 2006Ad 02/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2006New director appointed (2 pages)
15 June 2006Incorporation (18 pages)