Company NameLR (City Road) Ltd
DirectorsRichard John Livingstone and Malcolm Adam Glyn
Company StatusActive
Company Number08853093
CategoryPrivate Limited Company
Incorporation Date20 January 2014(10 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard John Livingstone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(5 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Malcolm Adam Glyn
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(7 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Richard Nigel Luck
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Leonard Kevin Chandran Sebastian
Date of BirthApril 1969 (Born 55 years ago)
NationalitySwiss
StatusResigned
Appointed20 January 2014(same day as company formation)
RoleGroup Managing And Legal Director
Country of ResidenceEngland
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW

Contact

Websitelrp.co.uk
Telephone020 75639000
Telephone regionLondon

Location

Registered Address8th Floor, South Block
55 Baker Street
London
W1U 8EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1London & Regional Group Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,599,597
Net Worth£22,307,308
Cash£23
Current Liabilities£36,952,551

Accounts

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

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Charges

19 December 2017Delivered on: 21 December 2017
Persons entitled: Citibank N.A., London Branch

Classification: A registered charge
Particulars: 1. the freehold property known as 99 city road, london EC1Y registered at hm land registry with title number NGL612933. 2. the leasehold property known as 99 city road, london EC1Y registered at hm land registry with title number NGL699816.
Outstanding
28 March 2014Delivered on: 2 April 2014
Persons entitled: Citibank N.A., London Branch

Classification: A registered charge
Particulars: The f/h property k/a 99 city road london t/no NGL612933 and the l/h property k/a 99 city road london t/no NGL699816.
Outstanding

Filing History

13 September 2023Satisfaction of charge 088530930001 in full (1 page)
13 September 2023Satisfaction of charge 088530930002 in full (1 page)
7 July 2023Full accounts made up to 31 December 2022 (21 pages)
23 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
2 January 2023Change of details for London and Regional Group Property Holdings Ltd as a person with significant control on 12 December 2022 (2 pages)
19 December 2022Appointment of Leon Shelley as a secretary on 12 December 2022 (2 pages)
19 December 2022Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to 8th Floor, South Block 55 Baker Street London W1U 8EW on 19 December 2022 (1 page)
8 August 2022Full accounts made up to 31 December 2021 (24 pages)
22 March 2022Appointment of Mr Malcolm Adam Glyn as a director on 31 December 2021 (2 pages)
7 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
28 January 2022Termination of appointment of Leonard Kevin Chandran Sebastian as a director on 31 December 2021 (1 page)
20 July 2021Full accounts made up to 31 December 2020 (23 pages)
9 March 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
9 October 2020Full accounts made up to 31 December 2019 (25 pages)
21 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
9 July 2019Full accounts made up to 31 December 2018 (24 pages)
21 May 2019Appointment of Mr Richard John Livingstone as a director on 29 April 2019 (2 pages)
26 March 2019Notification of London and Regional Group Property Holdings Ltd as a person with significant control on 21 December 2018 (2 pages)
26 March 2019Cessation of London & Regional Group Investments Limited as a person with significant control on 21 December 2018 (1 page)
27 February 2019Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
21 January 2019Confirmation statement made on 20 January 2019 with updates (4 pages)
18 May 2018Termination of appointment of Richard Nigel Luck as a director on 11 May 2018 (1 page)
11 April 2018Full accounts made up to 30 September 2017 (23 pages)
22 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
21 December 2017Registration of charge 088530930002, created on 19 December 2017 (14 pages)
21 December 2017Registration of charge 088530930002, created on 19 December 2017 (14 pages)
13 April 2017Full accounts made up to 30 September 2016 (23 pages)
13 April 2017Full accounts made up to 30 September 2016 (23 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
8 April 2016Full accounts made up to 30 September 2015 (16 pages)
8 April 2016Full accounts made up to 30 September 2015 (16 pages)
22 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(3 pages)
22 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(3 pages)
28 May 2015Full accounts made up to 30 September 2014 (16 pages)
28 May 2015Full accounts made up to 30 September 2014 (16 pages)
29 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
29 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
2 April 2014Registration of charge 088530930001 (45 pages)
2 April 2014Registration of charge 088530930001 (45 pages)
29 January 2014Current accounting period shortened from 31 January 2015 to 30 September 2014 (1 page)
29 January 2014Current accounting period shortened from 31 January 2015 to 30 September 2014 (1 page)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 1
(39 pages)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 1
(39 pages)