Company NameL R Group (International) Limited
DirectorsRoger Edward Myers and Stuart Francis Myers
Company StatusActive
Company Number05848110
CategoryPrivate Limited Company
Incorporation Date15 June 2006(17 years, 10 months ago)
Previous NamesSpecialco Limited and Laughter Revolution Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Roger Edward Myers
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2007(8 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Officers Mess
Coldstream Road
Coldstream Barracks Caterham
Surrey
CR3 5QX
Director NameMr Stuart Francis Myers
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2007(8 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Officers Mess Coldstream Road
Caterham
Surrey
CR3 5QX
Secretary NameMr Stuart Francis Myers
NationalityBritish
StatusCurrent
Appointed16 February 2007(8 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Officers Mess Coldstream Road
Caterham
Surrey
CR3 5QX
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websitewww.lrg-international.com/
Telephone01764 756275
Telephone regionCrieff

Location

Registered AddressThe Officers Mess
Coldstream Road
Coldstream Barracks Caterham
Surrey
CR3 5QX
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardWestway
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Lr Group
100.00%
Ordinary

Financials

Year2014
Net Worth£56,582
Cash£179,456
Current Liabilities£107,165

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

24 February 2012Delivered on: 28 February 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
5 April 2011Delivered on: 6 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 May 2007Delivered on: 30 May 2007
Satisfied on: 29 March 2011
Persons entitled: Liquidity Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 March 2007Delivered on: 24 March 2007
Satisfied on: 29 March 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 March 2007Delivered on: 17 March 2007
Satisfied on: 29 March 2011
Persons entitled: Liquidity Import Finance Limited (The Security Holder)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
28 June 2017Notification of L R Group as a person with significant control on 15 June 2017 (2 pages)
28 June 2017Notification of L R Group Ltd as a person with significant control on 15 June 2017 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 August 2016Director's details changed for Roger Edward Myers on 15 June 2016 (2 pages)
1 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
28 July 2016Secretary's details changed for Mr Stuart Francis Myers on 16 July 2015 (1 page)
28 July 2016Director's details changed for Roger Edward Myers on 17 June 2015 (2 pages)
28 July 2016Director's details changed for Mr Stuart Francis Myers on 16 July 2015 (2 pages)
25 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 November 2014Director's details changed for Mr Stuart Francis Myers on 19 November 2014 (2 pages)
24 November 2014Secretary's details changed for Mr Stuart Francis Myers on 19 November 2014 (1 page)
24 November 2014Director's details changed for Roger Edward Myers on 19 November 2014 (2 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
26 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
15 April 2013Company name changed laughter revolution LIMITED\certificate issued on 15/04/13
  • RES15 ‐ Change company name resolution on 2013-03-01
(2 pages)
18 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-01
(1 page)
18 March 2013Change of name notice (2 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Mr Stuart Francis Myers on 15 June 2010 (2 pages)
4 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 July 2009Director and secretary's change of particulars / stuart myers / 07/06/2009 (1 page)
7 July 2009Return made up to 15/06/09; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 September 2008Director and secretary's change of particulars / stuart myers / 01/06/2008 (1 page)
22 September 2008Return made up to 15/06/08; full list of members (6 pages)
13 July 2007Return made up to 15/06/07; full list of members (3 pages)
30 May 2007Particulars of mortgage/charge (7 pages)
17 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
30 March 2007New secretary appointed;new director appointed (2 pages)
30 March 2007Registered office changed on 30/03/07 from: the officers mess coldstream barracks coldstream road, caterham surrey CR3 5QX (1 page)
30 March 2007New director appointed (2 pages)
30 March 2007Director resigned (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007Registered office changed on 30/03/07 from: the officers' mess coldstream road coldstream barracks caterham surrey CR3 5QX (1 page)
29 March 2007Ad 23/03/07-29/03/07 £ si [email protected]=99 £ ic 1/100 (1 page)
29 March 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
24 March 2007Particulars of mortgage/charge (9 pages)
22 March 2007Registered office changed on 22/03/07 from: 280 grays inn road london WC1X 8EB (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007New secretary appointed;new director appointed (2 pages)
17 March 2007Particulars of mortgage/charge (7 pages)
27 February 2007Company name changed specialco LIMITED\certificate issued on 27/02/07 (2 pages)
15 June 2006Incorporation (11 pages)