Company NameLR History Limited
DirectorsHelena Teresa Rees and Laurence Mark Rees
Company StatusActive
Company Number07564461
CategoryPrivate Limited Company
Incorporation Date15 March 2011(13 years, 1 month ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Helena Teresa Rees
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Capital Tower 91 Waterloo Road
London
SE1 8RT
Director NameLaurence Mark Rees
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Capital Tower 91 Waterloo Road
London
SE1 8RT

Contact

Websitelrhistory.com

Location

Registered Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Laurence Mark Rees
50.00%
Ordinary
1 at £1Mrs Helena Teresa Rees
50.00%
Ordinary

Financials

Year2014
Net Worth£266,430
Cash£276,305
Current Liabilities£20,756

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

27 April 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
20 March 2023Confirmation statement made on 15 March 2023 with updates (5 pages)
2 August 2022Change of details for Laurence Mark Rees as a person with significant control on 1 August 2022 (2 pages)
1 August 2022Director's details changed for Laurence Mark Rees on 1 August 2022 (2 pages)
1 August 2022Director's details changed for Mrs Helena Teresa Rees on 1 August 2022 (2 pages)
1 August 2022Change of details for Mrs Helena Teresa Rees as a person with significant control on 1 August 2022 (2 pages)
1 August 2022Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 1 August 2022 (1 page)
20 March 2022Confirmation statement made on 15 March 2022 with updates (5 pages)
17 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
18 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
26 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
28 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
28 March 2018Confirmation statement made on 15 March 2018 with updates (5 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
3 April 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
3 April 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
3 November 2016Total exemption full accounts made up to 30 April 2016 (8 pages)
3 November 2016Total exemption full accounts made up to 30 April 2016 (8 pages)
9 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
9 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
25 March 2016Company name changed lr history tv LIMITED\certificate issued on 25/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-15
(3 pages)
25 March 2016Company name changed lr history tv LIMITED\certificate issued on 25/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-15
(3 pages)
23 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
23 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(3 pages)
22 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(3 pages)
12 November 2014Total exemption full accounts made up to 30 April 2014 (12 pages)
12 November 2014Total exemption full accounts made up to 30 April 2014 (12 pages)
25 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(3 pages)
25 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(3 pages)
19 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
19 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
26 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
13 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 December 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
5 December 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
23 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
18 November 2011Memorandum and Articles of Association (14 pages)
18 November 2011Memorandum and Articles of Association (14 pages)
10 November 2011Company name changed l r history tv LIMITED\certificate issued on 10/11/11
  • RES15 ‐ Change company name resolution on 2011-11-02
(2 pages)
10 November 2011Company name changed l r history tv LIMITED\certificate issued on 10/11/11
  • RES15 ‐ Change company name resolution on 2011-11-02
(2 pages)
10 November 2011Change of name notice (2 pages)
10 November 2011Change of name notice (2 pages)
28 October 2011Company name changed history media tv LIMITED\certificate issued on 28/10/11
  • RES15 ‐ Change company name resolution on 2011-10-26
  • NM01 ‐ Change of name by resolution
(3 pages)
28 October 2011Company name changed history media tv LIMITED\certificate issued on 28/10/11
  • RES15 ‐ Change company name resolution on 2011-10-26
  • NM01 ‐ Change of name by resolution
(3 pages)
15 March 2011Incorporation (23 pages)
15 March 2011Incorporation (23 pages)