Coldstream Road
Coldstream Barracks Caterham
Surrey
CR3 5QX
Director Name | Mr Stuart Francis Myers |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2007(8 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Officers Mess Coldstream Road Caterham Surrey CR3 5QX |
Secretary Name | Mr Stuart Francis Myers |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 2007(8 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Officers Mess Coldstream Road Caterham Surrey CR3 5QX |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Website | www.lrg-international.com/ |
---|---|
Telephone | 01764 756275 |
Telephone region | Crieff |
Registered Address | The Officers Mess Coldstream Road Coldstream Barracks Caterham Surrey CR3 5QX |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham-on-the-Hill |
Ward | Westway |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Lr Group 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £56,582 |
Cash | £179,456 |
Current Liabilities | £107,165 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
24 February 2012 | Delivered 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 2011 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
---|---|
28 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of L R Group as a person with significant control on 15 June 2017 (2 pages) |
28 June 2017 | Notification of L R Group Ltd as a person with significant control on 15 June 2017 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 August 2016 | Director's details changed for Roger Edward Myers on 15 June 2016 (2 pages) |
1 August 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
28 July 2016 | Secretary's details changed for Mr Stuart Francis Myers on 16 July 2015 (1 page) |
28 July 2016 | Director's details changed for Roger Edward Myers on 17 June 2015 (2 pages) |
28 July 2016 | Director's details changed for Mr Stuart Francis Myers on 16 July 2015 (2 pages) |
25 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
24 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 November 2014 | Director's details changed for Mr Stuart Francis Myers on 19 November 2014 (2 pages) |
24 November 2014 | Secretary's details changed for Mr Stuart Francis Myers on 19 November 2014 (1 page) |
24 November 2014 | Director's details changed for Roger Edward Myers on 19 November 2014 (2 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
26 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Company name changed laughter revolution LIMITED\certificate issued on 15/04/13
|
18 March 2013 | Resolutions
|
18 March 2013 | Change of name notice (2 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Mr Stuart Francis Myers on 15 June 2010 (2 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 July 2009 | Director and secretary's change of particulars / stuart myers / 07/06/2009 (1 page) |
7 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 September 2008 | Director and secretary's change of particulars / stuart myers / 01/06/2008 (1 page) |
22 September 2008 | Return made up to 15/06/08; full list of members (6 pages) |
13 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
30 May 2007 | Particulars of mortgage/charge (7 pages) |
17 April 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
30 March 2007 | New secretary appointed;new director appointed (2 pages) |
30 March 2007 | Registered office changed on 30/03/07 from: the officers mess coldstream barracks coldstream road, caterham surrey CR3 5QX (1 page) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: the officers' mess coldstream road coldstream barracks caterham surrey CR3 5QX (1 page) |
29 March 2007 | Ad 23/03/07-29/03/07 £ si [email protected]=99 £ ic 1/100 (1 page) |
29 March 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
24 March 2007 | Particulars of mortgage/charge (9 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: 280 grays inn road london WC1X 8EB (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New secretary appointed;new director appointed (2 pages) |
17 March 2007 | Particulars of mortgage/charge (7 pages) |
27 February 2007 | Company name changed specialco LIMITED\certificate issued on 27/02/07 (2 pages) |
15 June 2006 | Incorporation (11 pages) |