Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LR ADVERTISING HOARDING LIMITED
Company Information for

LR ADVERTISING HOARDING LIMITED

8th Floor, South Block, 55 Baker Street, London, W1U 8EW,
Company Registration Number
01064655
Private Limited Company
Active

Company Overview

About Lr Advertising Hoarding Ltd
LR ADVERTISING HOARDING LIMITED was founded on 1972-08-07 and has its registered office in London. The organisation's status is listed as "Active". Lr Advertising Hoarding Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LR ADVERTISING HOARDING LIMITED
 
Legal Registered Office
8th Floor, South Block
55 Baker Street
London
W1U 8EW
Other companies in E1W
 
Previous Names
LR INVESTMENTS LIMITED25/04/2023
Filing Information
Company Number 01064655
Company ID Number 01064655
Date formed 1972-08-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB882171614  
Last Datalog update: 2024-04-24 20:19:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LR ADVERTISING HOARDING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LR ADVERTISING HOARDING LIMITED

Current Directors
Officer Role Date Appointed
LEONARD KEVIN CHANDRAN SEBASTIAN
Director 2011-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD NIGEL LUCK
Company Secretary 1999-06-21 2018-04-12
GEOFFREY ANTONY SPRINGER
Director 1992-09-05 2013-10-29
RICHARD JOHN LIVINGSTONE
Director 2009-08-21 2011-07-08
CHRISTOPHER KING
Director 2006-06-30 2009-08-21
IAN MALCOLM LIVINGSTONE
Director 1999-06-21 2007-04-04
ROGER CHESTON CLIFTON
Company Secretary 1998-07-13 1999-06-21
KEITH MICHAEL BROOKS
Director 1995-03-10 1999-06-21
CAROLINE FIONA PRICE
Director 1995-10-16 1999-06-21
STEPHEN RIGBY MARSHALL
Company Secretary 1997-01-31 1998-07-13
KENNETH JOHN GARDNER
Company Secretary 1996-09-17 1997-01-31
TERENCE AUSTEN STEELE
Company Secretary 1993-02-01 1996-09-17
IAN BROUGHTON CREBER
Director 1992-09-05 1994-09-30
PAUL DOUGLAS GAIT
Company Secretary 1992-09-05 1993-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEONARD KEVIN CHANDRAN SEBASTIAN GHG 2008 2A PROPCO LIMITED Director 2016-06-22 CURRENT 2008-01-22 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN GHG 2008 9A PROPCO LIMITED Director 2016-06-22 CURRENT 2008-01-22 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN GHG 2008 (UNRESTRICTED SUBSIDIARY) LIMITED Director 2016-06-22 CURRENT 2008-01-23 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN GHG 2008 4A PROPCO LIMITED Director 2016-06-22 CURRENT 2008-01-22 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN GHG 2008 3A PROPCO LIMITED Director 2016-06-22 CURRENT 2008-01-22 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN GHG 2008 8A PROPCO LIMITED Director 2016-06-22 CURRENT 2008-01-22 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN GHG 2008 6A PROPCO LIMITED Director 2016-06-22 CURRENT 2008-01-22 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN GENERAL HEALTHCARE GROUP LIMITED Director 2016-06-22 CURRENT 2000-07-04 Active
LEONARD KEVIN CHANDRAN SEBASTIAN GHG 2008 11A PROPCO LIMITED Director 2016-06-22 CURRENT 2008-01-22 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN GHG 2008 BA LIMITED Director 2016-06-22 CURRENT 2008-01-23 Active
LEONARD KEVIN CHANDRAN SEBASTIAN GHG 1 (HOSPITAL OPERATIONS) LIMITED Director 2016-06-22 CURRENT 2006-04-18 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LR (CUMBERNAULD) LIMITED Director 2015-07-09 CURRENT 1994-12-13 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN SALAMANCA LR (CUBA) LTD Director 2015-05-20 CURRENT 2015-05-20 Dissolved 2016-09-20
LEONARD KEVIN CHANDRAN SEBASTIAN EXBOST LIMITED Director 2014-10-14 CURRENT 1993-12-06 Liquidation
LEONARD KEVIN CHANDRAN SEBASTIAN LR BONDWAY LIMITED Director 2014-07-04 CURRENT 2006-10-20 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LR (CITY ROAD) LTD Director 2014-01-20 CURRENT 2014-01-20 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON & REGIONAL (BAKER STREET) HOLDINGS LIMITED Director 2014-01-09 CURRENT 2002-04-08 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LR (BRISTOL) LIMITED Director 2013-10-29 CURRENT 1976-02-02 Dissolved 2014-12-23
LEONARD KEVIN CHANDRAN SEBASTIAN CS PROPERTIES Director 2013-10-29 CURRENT 1986-11-10 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN DOWTRADE LIMITED Director 2013-10-29 CURRENT 1999-04-28 Active
LEONARD KEVIN CHANDRAN SEBASTIAN GREENWICH WHARF LIMITED Director 2013-10-29 CURRENT 1999-04-28 Active
LEONARD KEVIN CHANDRAN SEBASTIAN GREENWICH WHARF NO.2 LIMITED Director 2013-10-29 CURRENT 2009-11-24 Active
LEONARD KEVIN CHANDRAN SEBASTIAN THE HUSH (CAMDEN) MANAGEMENT COMPANY LIMITED Director 2013-10-29 CURRENT 2001-09-05 Active
LEONARD KEVIN CHANDRAN SEBASTIAN GREENWICH WHARF MANAGEMENT COMPANY LIMITED Director 2013-10-29 CURRENT 2010-02-24 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON & REGIONAL HOMES LIMITED Director 2013-10-29 CURRENT 1988-11-25 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON & REGIONAL GROUP SECURITISATION NO.2 LIMITED Director 2013-09-11 CURRENT 2008-09-22 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON AND REGIONAL GROUP FINANCE LIMITED Director 2013-02-18 CURRENT 2001-10-29 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON AND REGIONAL COMMERCIAL PROPERTIES HOLDINGS LIMITED Director 2013-02-18 CURRENT 2001-10-29 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON & REGIONAL GROUP SECURITISATION NO.1 LIMITED Director 2012-09-05 CURRENT 2008-09-22 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LR HEALTHCARE LIMITED Director 2012-04-10 CURRENT 2001-12-04 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LR (CARDIFF) LIMITED Director 2011-07-08 CURRENT 1975-11-27 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LR (MANCHESTER) LIMITED Director 2011-07-08 CURRENT 1997-02-04 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN RICHIAN LIMITED Director 2011-07-08 CURRENT 1997-04-17 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON & REGIONAL (ST. GEORGES COURT) LIMITED Director 2011-07-08 CURRENT 1997-04-17 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON & REGIONAL OFFICES FINANCE LIMITED Director 2011-07-08 CURRENT 1999-04-28 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LR HAMPSTEAD LIMITED Director 2011-07-08 CURRENT 1994-01-20 Active
LEONARD KEVIN CHANDRAN SEBASTIAN RUBTRADE LIMITED Director 2011-07-08 CURRENT 1999-04-28 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LR ESTATES LIMITED Director 2011-07-08 CURRENT 1972-10-20 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN BAYFORD PROPERTIES LIMITED Director 2011-07-08 CURRENT 1993-09-15 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LR (SOUTH EASTERN) LIMITED Director 2011-07-08 CURRENT 1994-03-02 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LR NEWBURY LIMITED Director 2011-07-08 CURRENT 1994-03-18 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LR (STRATFORD) LIMITED Director 2011-07-08 CURRENT 1994-10-28 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON & REGIONAL (STOCKPORT) LIMITED Director 2011-07-08 CURRENT 1996-11-15 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN AM-COFF LIMITED Director 2011-07-08 CURRENT 1997-04-17 Active
LEONARD KEVIN CHANDRAN SEBASTIAN CORNICE PROPERTIES LIMITED Director 2011-07-08 CURRENT 1997-04-17 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LR SKIPTON HOUSE LIMITED Director 2011-07-08 CURRENT 2001-08-17 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LR (JAMESTOWN) LIMITED Director 2011-07-08 CURRENT 2002-09-02 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON & REGIONAL DEBT SECURITISATION NO. 1 LIMITED Director 2011-07-08 CURRENT 2005-10-26 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON & REGIONAL DEBT SECURITISATION NO.2 LIMITED Director 2011-07-08 CURRENT 2006-06-02 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON & REGIONAL PORTFOLIO FINANCE LIMITED Director 2011-07-08 CURRENT 2006-06-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-05-02CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2023-04-25Company name changed lr investments LIMITED\certificate issued on 25/04/23
2022-12-31Change of details for London and Regional Group Property Holdings Ltd as a person with significant control on 2022-12-12
2022-12-31PSC05Change of details for London and Regional Group Property Holdings Ltd as a person with significant control on 2022-12-12
2022-12-22Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-22Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-22Audit exemption subsidiary accounts made up to 2021-12-31
2022-12-22Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-19Appointment of Leon Shelley as company secretary on 2022-12-12
2022-12-19REGISTERED OFFICE CHANGED ON 19/12/22 FROM Quadrant House Floor 6 4 Thomas More Square London E1W 1YW
2022-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/22 FROM Quadrant House Floor 6 4 Thomas More Square London E1W 1YW
2022-12-19AP03Appointment of Leon Shelley as company secretary on 2022-12-12
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-03-25AP01DIRECTOR APPOINTED MR MALCOLM ADAM GLYN
2022-01-28APPOINTMENT TERMINATED, DIRECTOR LEONARD KEVIN CHANDRAN SEBASTIAN
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD KEVIN CHANDRAN SEBASTIAN
2021-11-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-05-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-04-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-04-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-21AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-09-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2019-05-21AP01DIRECTOR APPOINTED MR RICHARD JOHN LIVINGSTONE
2019-03-26PSC02Notification of London and Regional Group Property Holdings Ltd as a person with significant control on 2018-12-27
2019-03-26PSC07CESSATION OF LONDON & REGIONAL GROUP SECURITISATION NO.2 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-02-27AA01Previous accounting period extended from 30/09/18 TO 31/12/18
2018-06-01TM01Termination of appointment of a director
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-04-19TM02Termination of appointment of Richard Nigel Luck on 2018-04-12
2018-04-09AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 4000100
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-04-13AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-10-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 52
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 4000100
2016-05-12AR0101/05/16 ANNUAL RETURN FULL LIST
2016-04-08AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 4000100
2015-05-07AR0101/05/15 ANNUAL RETURN FULL LIST
2015-04-16AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 53
2014-07-08AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 4000100
2014-05-13AR0101/05/14 ANNUAL RETURN FULL LIST
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SPRINGER
2013-06-27AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-05-07AR0101/05/13 ANNUAL RETURN FULL LIST
2012-07-06AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-23AR0101/05/12 ANNUAL RETURN FULL LIST
2011-07-22AP01DIRECTOR APPOINTED LEONARD KEVIN CHANDRAN SEBASTIAN
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LIVINGSTONE
2011-06-22AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-05-04AR0101/05/11 ANNUAL RETURN FULL LIST
2010-07-05AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-20AR0101/05/10 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ANTONY SPRINGER / 01/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD NIGEL LUCK / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN LIVINGSTONE / 01/10/2009
2009-10-13AP01DIRECTOR APPOINTED MR RICHARD JOHN LIVINGSTONE
2009-09-30287REGISTERED OFFICE CHANGED ON 30/09/2009 FROM QUADRANT HOUSE FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER KING
2009-07-22AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-05363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-03-13288cSECRETARY'S CHANGE OF PARTICULARS / RICHARD LUCK / 23/01/2009
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-07363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-01-09287REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 4TH FLOOR ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-05-01363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-04-26288bDIRECTOR RESIGNED
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-10-05395PARTICULARS OF MORTGAGE/CHARGE
2006-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-29RES13LOAN AGREEMENT 24/07/06
2006-08-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-08395PARTICULARS OF MORTGAGE/CHARGE
2006-07-24AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-07-14288aNEW DIRECTOR APPOINTED
2006-05-03363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2005-07-08AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-05-16363aRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-08288cDIRECTOR'S PARTICULARS CHANGED
2004-07-07AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-05-11363aRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2003-08-11AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-06-10363aRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-01-10288cDIRECTOR'S PARTICULARS CHANGED
2002-08-06395PARTICULARS OF MORTGAGE/CHARGE
2002-08-01AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-07-25395PARTICULARS OF MORTGAGE/CHARGE
2002-07-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-09363aRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2001-08-02AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-06-21363aRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-06-21363aRETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS
2000-08-21395PARTICULARS OF MORTGAGE/CHARGE
2000-08-11395PARTICULARS OF MORTGAGE/CHARGE
2000-08-01AAFULL ACCOUNTS MADE UP TO 30/09/99
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LR ADVERTISING HOARDING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LR ADVERTISING HOARDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 53
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 53
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2006-10-05 Outstanding THE BANK OF NEW YORK (THE BORROWER SECURITY TRUSTEE)
DEED OF CHARGE 2006-08-08 Outstanding THE BANK OF NEW YORK (THE BORROWER SECURITY TRUSTEE) AS AGENT AND TRUSTEE FOR ITSELF AND EACHOF THE BORROWER SECURED CREDITORS
LEGAL MORTGAGE 1999-01-06 Satisfied MIDLAND BANK PLC
A STANDARD SECURITY DATED 10/11/98 WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 23/11/98 1998-11-23 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-10-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-10-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-10-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-10-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-10-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-10-01 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-10-01 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-10-01 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-10-01 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-10-01 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-03-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-03-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-03-28 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1994-03-28 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL DEBENTURE 1994-02-04 Satisfied MIDLAND BANK PLCAS AGENT AND SECURITY TRUSTEE FOR ITSELF AND ANZ (AS DEFINED)
DEBENTURE 1993-03-12 Satisfied MIDLAND BANK PLCAS AGENT AND SECURITY TRUSTEE FOR ITSELF AND ANZ
GUARANTEE AND DEBENTURE 1992-03-25 Satisfied AUSTRALIA AND NEW ZEALAND BANKING GROUP LIMITED
GUARANTEE AND DEBENTURE 1992-03-19 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-08-22 Satisfied FORWARD TRUST LIMITED
LEGAL CHARGE 1986-06-27 Satisfied FORWARD TRUST LIMITED
LEGAL CHARGE 1985-10-03 Satisfied THE FIRST NATIONAL BANK OF BOSTON.
MORTGAGE 1983-07-29 Satisfied FORWARD TRUST LIMITED
LEGAL CHARGE 1983-02-18 Satisfied MIDLAND BANK PLC
LEGAL CHARGE WS REGISTERED PURSUANT TO AN ORDER OF COURT DATED 21/12/82. 1982-12-23 Satisfied FORWARD TRUST LIMITED.
LEGAL CHARGE 1982-12-21 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 23 APRIL 82 SUPPLEMENTAL MORTGAGE 1982-04-01 Satisfied FORWARD TRUST LIMITED.
LEGAL CHARGE 1981-01-17 Satisfied FORWARD TRUST LTD
MORTGAGE 1980-03-31 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LR ADVERTISING HOARDING LIMITED

Intangible Assets
Patents
We have not found any records of LR ADVERTISING HOARDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LR ADVERTISING HOARDING LIMITED
Trademarks
We have not found any records of LR ADVERTISING HOARDING LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 9

We have found 9 mortgage charges which are owed to LR ADVERTISING HOARDING LIMITED

Income
Government Income
We have not found government income sources for LR ADVERTISING HOARDING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LR ADVERTISING HOARDING LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LR ADVERTISING HOARDING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LR ADVERTISING HOARDING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LR ADVERTISING HOARDING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.