Company NameLR Advisory Limited
DirectorCzeck Majewski
Company StatusActive - Proposal to Strike off
Company Number10902040
CategoryPrivate Limited Company
Incorporation Date7 August 2017(6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Czeck Majewski
Date of BirthMarch 1972 (Born 52 years ago)
NationalityPolish
StatusCurrent
Appointed01 January 2021(3 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Cambridge Avenue
London
NW6 5AA
Director NameMr Laurent Ruseckas
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2017(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 102 81 Black Prince Road
London
SE1 7ET
Director NameMr Artur Zuravskij
Date of BirthNovember 1990 (Born 33 years ago)
NationalityLithuanian
StatusResigned
Appointed20 July 2020(2 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 20 July 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAprtment 102 Black Prince Road
London
SE1 7ET
Director NameMr Andrei Sprinchan
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBulgarian
StatusResigned
Appointed20 July 2020(2 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 102 81 Black Prince Road
London
SE1 7ET

Location

Registered Address97 Cambridge Avenue
London
NW6 5AA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Next Accounts Due31 May 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return1 September 2021 (2 years, 7 months ago)
Next Return Due15 September 2022 (overdue)

Filing History

1 September 2020Appointment of Mr Andrei Sprinchan as a director on 20 July 2020 (2 pages)
1 September 2020Termination of appointment of Artur Zuravskij as a director on 20 July 2020 (1 page)
1 September 2020Confirmation statement made on 1 September 2020 with updates (4 pages)
1 September 2020Cessation of Artur Zuravskij as a person with significant control on 20 July 2020 (1 page)
1 September 2020Notification of Andrei Sprinchan as a person with significant control on 20 July 2020 (2 pages)
21 July 2020Registered office address changed from Flat 2 40a West Heath Drive London NW11 7QH England to Apt 102 Black Prince Road London SE1 7ET on 21 July 2020 (1 page)
21 July 2020Appointment of Mr Artur Zuravskij as a director on 20 July 2020 (2 pages)
21 July 2020Notification of Artur Zuravskij as a person with significant control on 20 July 2020 (2 pages)
21 July 2020Cessation of Laurent Ruseckas as a person with significant control on 20 July 2020 (1 page)
21 July 2020Termination of appointment of Laurent Ruseckas as a director on 20 July 2020 (1 page)
21 July 2020Confirmation statement made on 21 July 2020 with updates (4 pages)
21 July 2020Registered office address changed from Apt 102 Black Prince Road London SE1 7ET England to Apartment 102 81 Black Prince Road London SE1 7ET on 21 July 2020 (1 page)
27 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
16 November 2019Compulsory strike-off action has been discontinued (1 page)
15 November 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
12 November 2019Registered office address changed from Flat 2 40a West Heath Drive London NW11 7QH England to Flat 2 40a West Heath Drive London NW11 7QH on 12 November 2019 (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
27 August 2019Registered office address changed from 164a Haverstock Hill London NW3 2AT England to Flat 2 40a West Heath Drive London NW11 7QH on 27 August 2019 (1 page)
7 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
26 September 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
19 September 2018Registered office address changed from Top Floor, Number 15 Carlingford Road London NW3 1RY United Kingdom to 164a Haverstock Hill London NW3 2AT on 19 September 2018 (2 pages)
7 August 2017Incorporation
Statement of capital on 2017-08-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
7 August 2017Incorporation
Statement of capital on 2017-08-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)