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

LR (BRISTOL) LIMITED

4 THOMAS MORE SQUARE, LONDON, E1W,
Company Registration Number
01242543
Private Limited Company
Dissolved

Dissolved 2014-12-23

Company Overview

About Lr (bristol) Ltd
LR (BRISTOL) LIMITED was founded on 1976-02-02 and had its registered office in 4 Thomas More Square. The company was dissolved on the 2014-12-23 and is no longer trading or active.

Key Data
Company Name
LR (BRISTOL) LIMITED
 
Legal Registered Office
4 THOMAS MORE SQUARE
LONDON
 
Previous Names
TBI (BRISTOL) LIMITED22/06/1999
BAILEY PROPERTIES LIMITED18/10/1996
Filing Information
Company Number 01242543
Date formed 1976-02-02
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-09-30
Date Dissolved 2014-12-23
Type of accounts DORMANT
Last Datalog update: 2015-06-03 19:46:02
Primary Source:Companies House
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 (BRISTOL) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD NIGEL LUCK
Company Secretary 1999-06-21
LEONARD KEVIN CHANDRAN SEBASTIAN
Director 2013-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN LIVINGSTONE
Director 2009-08-21 2013-10-29
GEOFFREY ANTONY SPRINGER
Director 1999-06-21 2013-10-29
CHRISTOPHER KING
Director 2007-04-04 2009-08-21
IAN MALCOLM LIVINGSTONE
Director 1999-06-21 2007-04-04
ROGER CHESTON CLIFTON
Company Secretary 1998-07-13 1999-06-21
CAROLINE FIONA PRICE
Director 1995-10-16 1999-06-21
GILBERT STANLEY THOMAS
Director 1992-10-26 1999-06-21
STEPHEN RIGBY MARSHALL
Company Secretary 1997-01-31 1998-07-13
KENNETH JOHN GARDNER
Company Secretary 1996-09-30 1997-01-31
TERENCE AUSTEN STEELE
Company Secretary 1995-03-20 1996-09-30
PAUL EDWARD BAILEY
Director 1991-12-31 1996-02-28
PAUL MEYRICK GUY
Director 1991-12-31 1995-08-22
PAUL MEYRICK GUY
Company Secretary 1991-12-31 1995-03-20
CAROLE ANN BAILEY
Director 1991-12-31 1992-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD NIGEL LUCK BROC 2 LIMITED Company Secretary 2007-07-27 CURRENT 2007-07-27 Dissolved 2014-10-31
RICHARD NIGEL LUCK LR (SPH) HOLDING NO.1 LIMITED Company Secretary 2006-07-31 CURRENT 2006-07-31 Active - Proposal to Strike off
RICHARD NIGEL LUCK JONDAL LIMITED Company Secretary 2006-04-24 CURRENT 2006-04-24 Dissolved 2015-01-13
RICHARD NIGEL LUCK LONDON & REGIONAL (HEALTH CLUBS NO.2) LIMITED Company Secretary 2006-04-24 CURRENT 2006-04-24 Active - Proposal to Strike off
RICHARD NIGEL LUCK LONDON & REGIONAL GROUP HOLDINGS LIMITED Company Secretary 2002-09-04 CURRENT 2002-09-04 Active
RICHARD NIGEL LUCK LONDON & REGIONAL DORMANT HOLDINGS LIMITED Company Secretary 2002-09-04 CURRENT 2002-09-03 Active - Proposal to Strike off
RICHARD NIGEL LUCK LONDON & REGIONAL PFI PROJECTS HOLDINGS LIMITED Company Secretary 2002-09-04 CURRENT 2002-09-04 Active - Proposal to Strike off
RICHARD NIGEL LUCK LONDON & REGIONAL (HAMMERSMITH) LIMITED Company Secretary 2002-09-03 CURRENT 2002-09-02 Dissolved 2014-12-02
RICHARD NIGEL LUCK LONDON & REGIONAL HOTEL HOLDINGS LIMITED Company Secretary 2002-06-26 CURRENT 2002-06-26 Active - Proposal to Strike off
RICHARD NIGEL LUCK HEART OF THE CITY LIMITED Company Secretary 2002-02-15 CURRENT 1999-04-23 Active - Proposal to Strike off
RICHARD NIGEL LUCK LR VAUXHALL LIMITED Company Secretary 2002-01-15 CURRENT 2001-12-10 Dissolved 2014-12-02
RICHARD NIGEL LUCK LR HEALTHCARE LIMITED Company Secretary 2001-12-04 CURRENT 2001-12-04 Active - Proposal to Strike off
RICHARD NIGEL LUCK LONDON AND REGIONAL 60VE LIMITED Company Secretary 2001-10-29 CURRENT 2001-10-29 Active - Proposal to Strike off
RICHARD NIGEL LUCK LONDON AND REGIONAL COMMERCIAL PROPERTIES HOLDINGS LIMITED Company Secretary 2001-10-29 CURRENT 2001-10-29 Active - Proposal to Strike off
RICHARD NIGEL LUCK LR HORIZON LIMITED Company Secretary 2001-08-22 CURRENT 2001-08-10 Liquidation
RICHARD NIGEL LUCK LARCH CARE HOMES LIMITED Company Secretary 2001-03-20 CURRENT 2001-03-12 Active - Proposal to Strike off
RICHARD NIGEL LUCK WATERLOO PROPERTY INVESTMENTS LIMITED Company Secretary 2001-03-19 CURRENT 2001-02-27 Dissolved 2014-12-02
RICHARD NIGEL LUCK LR (CARDIFF) LIMITED Company Secretary 1999-06-21 CURRENT 1975-11-27 Active - Proposal to Strike off
RICHARD NIGEL LUCK SILVERPARK PROPERTIES LIMITED Company Secretary 1999-06-16 CURRENT 1999-06-15 Dissolved 2013-08-13
RICHARD NIGEL LUCK LONDON & REGIONAL RETAIL MANAGEMENT SERVICES LIMITED Company Secretary 1998-05-20 CURRENT 1994-12-13 Dissolved 2014-12-02
RICHARD NIGEL LUCK LR (MANCHESTER) LIMITED Company Secretary 1998-05-20 CURRENT 1997-02-04 Active - Proposal to Strike off
RICHARD NIGEL LUCK RICHIAN LIMITED Company Secretary 1998-05-20 CURRENT 1997-04-17 Active - Proposal to Strike off
RICHARD NIGEL LUCK CS PROPERTIES Company Secretary 1998-05-20 CURRENT 1986-11-10 Active - Proposal to Strike off
RICHARD NIGEL LUCK HARLEQUIN PROPERTY INVESTMENTS LIMITED Company Secretary 1998-05-20 CURRENT 1993-05-12 Active - Proposal to Strike off
RICHARD NIGEL LUCK HAYMARKET SPV LIMITED Company Secretary 1998-03-09 CURRENT 1997-09-16 Dissolved 2018-01-30
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 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 ADVERTISING HOARDING LIMITED Director 2011-07-08 CURRENT 1972-08-07 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
2014-12-23GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-09-09GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-08-21DS01APPLICATION FOR STRIKING-OFF
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-29SH1929/07/14 STATEMENT OF CAPITAL GBP 1
2014-07-29SH20STATEMENT BY DIRECTORS
2014-07-29CAP-SSSOLVENCY STATEMENT DATED 16/07/14
2014-07-29RES13RE DIVIDEND 16/07/2014
2014-07-29RES06REDUCE ISSUED CAPITAL 16/07/2014
2014-05-13AR0101/05/14 FULL LIST
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LIVINGSTONE
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SPRINGER
2013-12-06AP01DIRECTOR APPOINTED LEONARD KEVIN SEBASTIAN
2013-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-05-03AR0101/05/13 FULL LIST
2012-07-06AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-22AR0101/05/12 FULL LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-05-04AR0101/05/11 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
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN LIVINGSTONE / 01/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD NIGEL LUCK / 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
2009-07-21AAFULL 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
2008-09-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
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
2007-05-02363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-04-27288aNEW DIRECTOR APPOINTED
2007-04-26288bDIRECTOR RESIGNED
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-07-24AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-05-03363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2005-07-08AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-05-09363aRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2004-07-09288cDIRECTOR'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
2003-08-12AAFULL 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
2002-08-01AAFULL 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
2002-05-09363aRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2001-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-06-21363aRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-06-21363aRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2000-08-01AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-07-03225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 30/09/99
2000-04-05363aRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-07-28ORES04NC INC ALREADY ADJUSTED 28/06/99
1999-07-28123NC INC ALREADY ADJUSTED 28/06/99
1999-07-28ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/06/99
1999-07-28ORES13AGREEMENT 28/06/99
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 (BRISTOL) 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 (BRISTOL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 31
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 31
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED 1999-07-07 Satisfied TBI PLC (THE "NOTEHOLDER")
DEBENTURE 1999-06-21 Satisfied MORGAN STANLEY MORTGAGE CAPITAL INC
LEGAL CHARGE 1991-02-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-10-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-10-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-08-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-07-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-05-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-03-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-01-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-11-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-05-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-12-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-12-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-12-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-12-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-12-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-05-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-05-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-05-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-06-06 Satisfied A. DAVIS.
LEGAL CHARGE 1986-05-16 Satisfied E.L.P. WEATHERILL & A.DAVIS
LEGAL CHARGE 1986-05-16 Satisfied E.L.P. WEATHERILL & A. DAVIS
LEGAL CHARGE 1986-05-16 Satisfied E. L. P. WEATHERILL & A. DAVIS
LEGAL CHARGE 1986-05-16 Satisfied A. DAVIS.
LEGAL MORTGAGE 1985-10-28 Satisfied COMMERCIAL BANK OF WALES
LEGAL CHARGE 1984-08-15 Satisfied EDWARD LAWRENCE PAUL WEATHERILL ALAN DAVIS
LEGAL MORTGAGE 1980-01-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1979-12-14 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1977-07-21 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of LR (BRISTOL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LR (BRISTOL) LIMITED
Trademarks
We have not found any records of LR (BRISTOL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LR (BRISTOL) 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 (BRISTOL) 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 (BRISTOL) 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 (BRISTOL) 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 (BRISTOL) 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.