Company NameLSRM Holdings Ltd
Company StatusActive
Company Number10934840
CategoryPrivate Limited Company
Incorporation Date29 August 2017(6 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Tarek Fuad Abuzayyad
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Mount Street
London
W1K 2SF
Director NameJacob Kurian
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAustralian
StatusCurrent
Appointed29 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence Address52 Mount Street
London
W1K 2SF
Director NameMr Puliyelethu Mathai Mathew
Date of BirthDecember 1952 (Born 71 years ago)
NationalityIndian
StatusCurrent
Appointed29 August 2017(same day as company formation)
RoleGroup Vice Chairman
Country of ResidenceUnited Kingdom
Correspondence Address52 Mount Street
London
W1K 2SF
Secretary NameInbaraj Rajakumar
StatusCurrent
Appointed29 August 2017(same day as company formation)
RoleCompany Director
Correspondence Address52 Mount Street
London
W1K 2SF
Director NameMr Paul James Hughes
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(7 months after company formation)
Appointment Duration6 years, 1 month
RoleGroup Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressStewart House Kenton Road
Harrow
HA3 9TU
Director NameMr Ramesh Krishna Murthy
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIndian
StatusCurrent
Appointed01 October 2018(1 year, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleGroup Chief Financial Officer
Country of ResidenceEngland
Correspondence AddressStewart House Kenton Road
Harrow
HA3 9TU
Director NameMr Paul Briars
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2020(3 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleChief Executive Officer - Engineering
Country of ResidenceEngland
Correspondence AddressStewart House Kenton Road
Harrow
HA3 9TU
Director NameMr Gary Worrall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2018(7 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 May 2020)
RoleCeo - Contracting
Country of ResidenceUnited Kingdom
Correspondence AddressStewart House Kenton Road
Harrow
HA3 9TU
Director NameMr Gary Heitmann
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2018(7 months after company formation)
Appointment Duration4 years (resigned 31 March 2022)
RoleGroup Business Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressStewart House Kenton Road
Harrow
HA3 9TU
Director NameMr Simon Seegobin Roopchand
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2018(11 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 October 2020)
RoleGroup Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address52 Mount Street
London
W1K 2SF

Location

Registered Address52 Mount Street
London
W1K 2SF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

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

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Charges

14 June 2018Delivered on: 19 June 2018
Persons entitled: Pearl Holdings (Bermuda) LTD

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the chargor, or in which the chargor holds an interest.
Outstanding

Filing History

5 January 2021Group of companies' accounts made up to 31 December 2019 (41 pages)
31 December 2020Statement of capital following an allotment of shares on 23 December 2020
  • GBP 5,000,110
(3 pages)
23 October 2020Appointment of Mr Paul Briars as a director on 21 October 2020 (2 pages)
22 October 2020Termination of appointment of Simon Roopchand as a director on 12 October 2020 (1 page)
20 May 2020Termination of appointment of Gary Worrall as a director on 19 May 2020 (1 page)
23 December 2019Statement of capital following an allotment of shares on 12 December 2019
  • GBP 3,000,110
(3 pages)
23 December 2019Confirmation statement made on 23 December 2019 with updates (4 pages)
10 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
31 May 2019Group of companies' accounts made up to 31 December 2018 (40 pages)
14 October 2018Appointment of Mr Ramesh Krishna Murthy as a director on 1 October 2018 (2 pages)
12 September 2018Confirmation statement made on 28 August 2018 with updates (5 pages)
31 July 2018Director's details changed for Puliyelethu Mathew on 26 July 2018 (2 pages)
31 July 2018Appointment of Mr Simon Roopchand as a director on 26 July 2018 (2 pages)
19 June 2018Registration of charge 109348400001, created on 14 June 2018 (41 pages)
9 April 2018Appointment of Mr Gary Worrall as a director on 28 March 2018 (2 pages)
6 April 2018Appointment of Mr Paul James Hughes as a director on 28 March 2018 (2 pages)
6 April 2018Appointment of Mr Gary Heitmann as a director on 28 March 2018 (2 pages)
28 November 2017Statement of capital following an allotment of shares on 23 October 2017
  • GBP 110
(3 pages)
28 November 2017Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
28 November 2017Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
28 November 2017Statement of capital following an allotment of shares on 23 October 2017
  • GBP 110
(3 pages)
29 August 2017Incorporation
Statement of capital on 2017-08-29
  • GBP 100
(44 pages)
29 August 2017Incorporation
Statement of capital on 2017-08-29
  • GBP 100
(44 pages)