Company NameLRIS Limited
DirectorsPhilip Hugo Gough Littlehales and Lindsay Joan Littlehales
Company StatusActive
Company Number10557857
CategoryPrivate Limited Company
Incorporation Date11 January 2017(7 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Philip Hugo Gough Littlehales
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2017(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
Director NameLindsay Joan Littlehales
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(4 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
Secretary NameLindsay Joan Littlehales
StatusResigned
Appointed11 January 2017(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor Sutherland House
5-6 Argyll Street
London
W1F 7TE

Location

Registered AddressEgale 1
80 St Albans Road
Watford
Hertfordshire
WD17 1DL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return7 January 2024 (3 months, 1 week ago)
Next Return Due21 January 2025 (9 months, 1 week from now)

Filing History

10 July 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
12 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
18 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
7 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
5 January 2022Registered office address changed from 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE England to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL on 5 January 2022 (1 page)
29 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
21 October 2021Termination of appointment of Lindsay Joan Littlehales as a secretary on 21 October 2021 (1 page)
21 October 2021Appointment of Lindsay Joan Littlehales as a director on 21 October 2021 (2 pages)
11 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
11 January 2021Director's details changed for Mr Philip Hugo Gough Littlehales on 31 December 2020 (2 pages)
11 January 2021Secretary's details changed for Lindsay Joan Littlehales on 31 December 2020 (1 page)
11 January 2021Change of details for Ljl Holdings Ltd as a person with significant control on 13 December 2020 (2 pages)
7 January 2021Registered office address changed from 1st Floor 24/25 New Bond Street Mayfair W1S 2RR United Kingdom to 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE on 7 January 2021 (1 page)
17 August 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
11 March 2019Correction of a Director's date of birth incorrectly stated on incorporation / mr philip hugo gough littlehales (2 pages)
16 January 2019Cessation of Philip Hugo Gough Littlehales as a person with significant control on 21 November 2018 (1 page)
16 January 2019Notification of Ljl Holdings Ltd as a person with significant control on 21 November 2018 (2 pages)
16 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
20 September 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
10 April 2018Compulsory strike-off action has been discontinued (1 page)
9 April 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
11 January 2017Incorporation
Statement of capital on 2017-01-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
11 January 2017Incorporation
Statement of capital on 2017-01-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Director's date of birth was removed from the IN01 on 11/03/2019 because it is factually inaccurate or is derived from something factually inaccurate.
(12 pages)