Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > L.R.S. ESTATES LIMITED
Company Information for

L.R.S. ESTATES LIMITED

ACRE HOUSE, 11-15 WILLIAM ROAD, LONDON, NW1 3ER,
Company Registration Number
02033560
Private Limited Company
Active

Company Overview

About L.r.s. Estates Ltd
L.R.S. ESTATES LIMITED was founded on 1986-07-03 and has its registered office in London. The organisation's status is listed as "Active". L.r.s. Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
L.R.S. ESTATES LIMITED
 
Legal Registered Office
ACRE HOUSE
11-15 WILLIAM ROAD
LONDON
NW1 3ER
Other companies in NW1
 
Filing Information
Company Number 02033560
Company ID Number 02033560
Date formed 1986-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/06/2022
Account next due 25/06/2024
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 23:55:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for L.R.S. ESTATES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HW FISHER BUSINESS SOLUTIONS LIMITED   NOLEN ACCOUNTING LIMITED   TAX SOLUTIONS US 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 L.R.S. ESTATES LIMITED

Current Directors
Officer Role Date Appointed
FISHER SECRETARIES LIMITED
Company Secretary 2007-12-03
GARY ANDREW MILLER
Director 2018-07-24
LINDA RUTH SERLUI
Director 1992-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
NEVILLE RAYMOND SERLUI
Company Secretary 2004-10-08 2007-12-03
DAVID MALCOLM SERLUI
Company Secretary 1993-03-14 2004-10-08
ZARA NAOMI MILLER
Director 1993-04-29 1993-05-18
MICHAEL ALLAN SAIDEMAN
Company Secretary 1992-12-19 1993-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FISHER SECRETARIES LIMITED HARVEST SONG (CHESSINGTON) LIMITED Company Secretary 2008-01-07 CURRENT 2008-01-07 Liquidation
FISHER SECRETARIES LIMITED HARVEST SONG (THEALE) LIMITED Company Secretary 2007-10-09 CURRENT 2007-10-09 Active
FISHER SECRETARIES LIMITED MCARTHUR BATHROOMS LIMITED Company Secretary 2007-09-25 CURRENT 2001-10-12 Active - Proposal to Strike off
FISHER SECRETARIES LIMITED WILLIAM J. CLINTON FOUNDATION UK Company Secretary 2007-07-10 CURRENT 2007-07-10 Dissolved 2017-10-10
FISHER SECRETARIES LIMITED FISHER PROPERTY SERVICES LIMITED Company Secretary 2007-03-19 CURRENT 1993-05-05 Active - Proposal to Strike off
FISHER SECRETARIES LIMITED THE FISHER ORGANISATION LIMITED Company Secretary 2007-03-19 CURRENT 2002-12-31 Active - Proposal to Strike off
FISHER SECRETARIES LIMITED DERMAN HOLDINGS LIMITED Company Secretary 2007-02-06 CURRENT 2007-02-06 Active
FISHER SECRETARIES LIMITED PSORIASIS AND PSORIATIC ARTHRITIS ALLIANCE Company Secretary 2007-01-30 CURRENT 2007-01-30 Active
FISHER SECRETARIES LIMITED EVEN FLOW WORLDWIDE LIMITED Company Secretary 2007-01-08 CURRENT 2007-01-08 Active
FISHER SECRETARIES LIMITED GOOD HARVEST HOMES (CAMBERLEY) LIMITED Company Secretary 2006-07-14 CURRENT 2003-08-01 Dissolved 2016-09-20
FISHER SECRETARIES LIMITED GOOD HARVEST HOMES (HOOK) LIMITED Company Secretary 2006-07-14 CURRENT 2004-06-17 Dissolved 2016-09-20
FISHER SECRETARIES LIMITED GOOD HARVEST HOMES LIMITED Company Secretary 2006-07-14 CURRENT 1999-03-09 Liquidation
FISHER SECRETARIES LIMITED GOOD HARVEST HOMES (LODSWORTH) LIMITED Company Secretary 2006-07-14 CURRENT 2000-06-05 Active
FISHER SECRETARIES LIMITED AUGUST HARVEST LIMITED Company Secretary 2006-07-03 CURRENT 2000-07-28 Active
FISHER SECRETARIES LIMITED HARVEST SONG GROUP LIMITED Company Secretary 2006-04-13 CURRENT 2006-04-13 Liquidation
FISHER SECRETARIES LIMITED GOOD HARVEST PROPERTIES (CRAWLEY) LIMITED Company Secretary 2006-04-11 CURRENT 2006-04-11 Liquidation
FISHER SECRETARIES LIMITED DANSART LIMITED Company Secretary 2006-03-30 CURRENT 1991-04-17 Active - Proposal to Strike off
FISHER SECRETARIES LIMITED GOOD HARVEST HOMES (CLAPHAM) LIMITED Company Secretary 2006-03-10 CURRENT 2001-06-21 Dissolved 2016-09-20
FISHER SECRETARIES LIMITED ACRE NOMINEES LIMITED Company Secretary 2005-10-27 CURRENT 2005-10-27 Active
FISHER SECRETARIES LIMITED CONCEPT PLUS LIMITED Company Secretary 2005-08-25 CURRENT 1987-04-23 Active
FISHER SECRETARIES LIMITED FISHER TRUSTEES LIMITED Company Secretary 2005-08-23 CURRENT 2005-08-23 Active - Proposal to Strike off
FISHER SECRETARIES LIMITED FISHER FINANCIAL LIMITED Company Secretary 2005-07-29 CURRENT 2005-07-29 Active
FISHER SECRETARIES LIMITED GOOD HARVEST HOMES (CLAREMONT) LIMITED Company Secretary 2005-07-12 CURRENT 2001-10-12 Liquidation
FISHER SECRETARIES LIMITED RILEX CONSULTING LIMITED Company Secretary 2004-11-30 CURRENT 2004-11-30 Dissolved 2013-10-22
FISHER SECRETARIES LIMITED GOOD HARVEST PROPERTIES (THATCHAM TWO) LIMITED Company Secretary 2004-08-12 CURRENT 2004-08-12 Active
FISHER SECRETARIES LIMITED GOOD HARVEST PROPERTIES (SOUTHWARK) LIMITED Company Secretary 2004-08-11 CURRENT 2004-08-11 Liquidation
FISHER SECRETARIES LIMITED GOOD HARVEST PROPERTIES (EPSOM) LIMITED Company Secretary 2003-12-16 CURRENT 2000-10-24 Liquidation
FISHER SECRETARIES LIMITED ORIENTAL WISDOM LIMITED Company Secretary 2003-10-13 CURRENT 2003-10-13 Active
FISHER SECRETARIES LIMITED HAPPY HARVEST LIMITED Company Secretary 2003-09-26 CURRENT 2001-04-03 Active - Proposal to Strike off
FISHER SECRETARIES LIMITED HWF FORENSIC LIMITED Company Secretary 2003-04-23 CURRENT 2002-05-24 Active - Proposal to Strike off
FISHER SECRETARIES LIMITED HWF BUSINESS RECOVERY LIMITED Company Secretary 2003-04-23 CURRENT 2002-05-24 Active - Proposal to Strike off
FISHER SECRETARIES LIMITED HWF BUSINESS SERVICES LIMITED Company Secretary 2003-04-23 CURRENT 2002-05-24 Active - Proposal to Strike off
FISHER SECRETARIES LIMITED HWF CORPORATE LIMITED Company Secretary 2003-04-23 CURRENT 2002-05-24 Active - Proposal to Strike off
FISHER SECRETARIES LIMITED HWF TECHNOLOGY LIMITED Company Secretary 2003-04-23 CURRENT 2002-05-24 Active - Proposal to Strike off
FISHER SECRETARIES LIMITED HWF FINANCIAL SERVICES LIMITED Company Secretary 2003-04-23 CURRENT 2002-05-24 Active - Proposal to Strike off
FISHER SECRETARIES LIMITED HWF PROPERTY SERVICES LIMITED Company Secretary 2003-04-23 CURRENT 2002-05-24 Active - Proposal to Strike off
FISHER SECRETARIES LIMITED GOOD HARVEST PROPERTIES (REIGATE) LIMITED Company Secretary 2003-04-13 CURRENT 2003-04-13 Active
FISHER SECRETARIES LIMITED GOOD HARVEST PROPERTIES (SOHO) LIMITED Company Secretary 2003-04-13 CURRENT 2003-04-13 Active - Proposal to Strike off
FISHER SECRETARIES LIMITED HOLLYBUSH ESTATES LIMITED Company Secretary 2002-11-29 CURRENT 1999-06-24 Liquidation
FISHER SECRETARIES LIMITED OCKHAM DEVELOPMENTS LIMITED Company Secretary 2002-11-07 CURRENT 2002-11-07 Liquidation
FISHER SECRETARIES LIMITED GOOD HARVEST HOMES (HAMPSHIRE) LIMITED Company Secretary 2002-11-01 CURRENT 2002-11-01 Dissolved 2014-08-19
FISHER SECRETARIES LIMITED GOOD HARVEST PROPERTIES (KINGSTON) LIMITED Company Secretary 2002-11-01 CURRENT 2002-11-01 Liquidation
FISHER SECRETARIES LIMITED HW FISHER NOMINEES LIMITED Company Secretary 2002-10-04 CURRENT 1991-10-29 Active
FISHER SECRETARIES LIMITED COMBINED HARVEST LIMITED Company Secretary 2002-08-26 CURRENT 2002-08-16 Liquidation
FISHER SECRETARIES LIMITED HWF GROUP LIMITED Company Secretary 2002-08-14 CURRENT 2002-08-14 Active - Proposal to Strike off
FISHER SECRETARIES LIMITED ESSENTIAL HARVEST LIMITED Company Secretary 2001-08-28 CURRENT 2001-08-28 Active
FISHER SECRETARIES LIMITED NOBLE HARVEST LIMITED Company Secretary 2001-07-05 CURRENT 2001-07-05 Active - Proposal to Strike off
FISHER SECRETARIES LIMITED GOOD HARVEST PROPERTIES (LANGLEY) LIMITED Company Secretary 2000-10-24 CURRENT 2000-10-24 Active - Proposal to Strike off
FISHER SECRETARIES LIMITED ACRE (CORPORATE DIRECTOR) LIMITED Company Secretary 2000-05-18 CURRENT 2000-05-18 Active - Proposal to Strike off
FISHER SECRETARIES LIMITED GOOD HARVEST LIMITED Company Secretary 2000-04-14 CURRENT 1996-07-08 Active
FISHER SECRETARIES LIMITED HW FISHER CORPORATE LIMITED Company Secretary 1999-10-08 CURRENT 1999-10-08 Active - Proposal to Strike off
FISHER SECRETARIES LIMITED GOOD HARVEST PROPERTIES (HAMMERSMITH) LIMITED Company Secretary 1999-09-01 CURRENT 1999-09-01 Liquidation
FISHER SECRETARIES LIMITED GOOD HARVEST PROPERTIES (AYLESBURY) LIMITED Company Secretary 1999-06-01 CURRENT 1999-06-01 Active
FISHER SECRETARIES LIMITED FOUR ELEMENTS CONSULTING LTD Company Secretary 1998-12-17 CURRENT 1998-12-17 Active - Proposal to Strike off
FISHER SECRETARIES LIMITED LOCAL RESIDENTIAL PROPERTIES LIMITED Company Secretary 1998-12-15 CURRENT 1998-12-15 Active
FISHER SECRETARIES LIMITED GOOD HARVEST GROUP LIMITED Company Secretary 1997-04-30 CURRENT 1996-07-08 Active
GARY ANDREW MILLER HW FISHER SERVICE LIMITED Director 2018-05-04 CURRENT 2012-03-14 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
2024-03-25Previous accounting period shortened from 28/06/23 TO 27/06/23
2024-01-22CONFIRMATION STATEMENT MADE ON 20/01/24, WITH UPDATES
2023-06-06CESSATION OF GARY ANDREW MILLER AS A PERSON OF SIGNIFICANT CONTROL
2023-06-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZARA NAOMI MILLER
2023-04-21MICRO ENTITY ACCOUNTS MADE UP TO 28/06/22
2023-01-20CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2023-01-19Director's details changed for Gary Andrew Miller on 2022-11-08
2023-01-18Change of details for Gary Andrew Miller as a person with significant control on 2022-11-08
2023-01-18Director's details changed for Zara Naomi Miller on 2023-01-18
2022-04-15AAMICRO ENTITY ACCOUNTS MADE UP TO 28/06/21
2022-02-07Termination of appointment of Fisher Secretaries Limited on 2022-02-07
2022-02-07Termination of appointment of Neville Raymond Serlui on 2022-02-07
2022-02-07TM02Termination of appointment of Fisher Secretaries Limited on 2022-02-07
2022-01-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ANDREW MILLER
2022-01-20CESSATION OF LINDA RUTH SERLUI AS A PERSON OF SIGNIFICANT CONTROL
2022-01-20CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2022-01-20APPOINTMENT TERMINATED, DIRECTOR LINDA RUTH SERLUI
2022-01-20TM01APPOINTMENT TERMINATED, DIRECTOR LINDA RUTH SERLUI
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2022-01-20PSC07CESSATION OF LINDA RUTH SERLUI AS A PERSON OF SIGNIFICANT CONTROL
2022-01-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ANDREW MILLER
2021-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 28/06/20
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE EMILY MILLER
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2020-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 28/06/19
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ABIGAIL RIVKA MILLER
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2019-08-12AAMICRO ENTITY ACCOUNTS MADE UP TO 28/06/18
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2019-07-15CH01Director's details changed for Mrs Linda Ruth Serlui on 2019-05-19
2019-07-12PSC04Change of details for Linda Ruth Serlui as a person with significant control on 2016-04-06
2019-03-27AA01Previous accounting period shortened from 29/06/18 TO 28/06/18
2018-09-18AP03Appointment of Neville Raymond Serlui as company secretary on 2018-06-20
2018-09-08AP01DIRECTOR APPOINTED CHARLOTTE EMILY MILLER
2018-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-07-27AP01DIRECTOR APPOINTED GARY ANDREW MILLER
2018-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 29/06/17
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES
2017-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 29/06/16
2017-08-23SH08Change of share class name or designation
2017-08-21RES01ADOPT ARTICLES 21/08/17
2017-08-21RES12VARYING SHARE RIGHTS AND NAMES
2017-08-17DISS40Compulsory strike-off action has been discontinued
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-08-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA RUTH SERLUI
2017-08-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-30AA01Previous accounting period shortened from 30/06/16 TO 29/06/16
2017-03-29AA01Current accounting period shortened from 30/06/17 TO 29/06/17
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-28AR0120/05/16 ANNUAL RETURN FULL LIST
2016-06-25DISS40Compulsory strike-off action has been discontinued
2016-06-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-06-25AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-15AR0120/05/15 ANNUAL RETURN FULL LIST
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-29AR0120/05/14 ANNUAL RETURN FULL LIST
2014-04-07AA30/06/13 TOTAL EXEMPTION FULL
2014-02-05RP04SECOND FILING WITH MUD 20/05/13 FOR FORM AR01
2014-02-05ANNOTATIONClarification
2013-09-27AA01PREVEXT FROM 31/12/2012 TO 30/06/2013
2013-07-25AR0120/05/13 FULL LIST
2013-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA RUTH SERLUI / 19/05/2013
2013-01-10AA31/12/11 TOTAL EXEMPTION FULL
2012-08-28AR0120/05/12 FULL LIST
2011-12-21AA31/12/10 TOTAL EXEMPTION FULL
2011-05-23AR0120/05/11 FULL LIST
2011-01-04AA31/12/09 TOTAL EXEMPTION FULL
2010-08-03AR0120/05/10 FULL LIST
2010-02-06DISS40DISS40 (DISS40(SOAD))
2010-02-03AA31/12/08 TOTAL EXEMPTION FULL
2010-02-02GAZ1FIRST GAZETTE
2009-06-24363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-02-04AA31/12/07 TOTAL EXEMPTION FULL
2008-07-01AA31/12/06 TOTAL EXEMPTION FULL
2008-06-20363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2007-12-04288bSECRETARY RESIGNED
2007-12-04288aNEW SECRETARY APPOINTED
2007-08-13363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-12-22363aRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-08363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-20288bSECRETARY RESIGNED
2004-10-20288aNEW SECRETARY APPOINTED
2004-06-04363aRETURN MADE UP TO 20/05/04; NO CHANGE OF MEMBERS
2004-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-11-04244DELIVERY EXT'D 3 MTH 31/12/03
2003-05-14363sRETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-17363sRETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS
2001-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-11-01363aRETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS
2001-08-16288cSECRETARY'S PARTICULARS CHANGED
2001-05-03225ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00
2000-07-06363sRETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS
2000-05-03AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-05-05AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-02-15363sRETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS
1998-05-07AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-01-05363(288)SECRETARY'S PARTICULARS CHANGED
1998-01-05363sRETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS
1997-05-04AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-01-02363sRETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS
1996-05-03AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-02-25363sRETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS
1995-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-02-03363sRETURN MADE UP TO 19/12/94; NO CHANGE OF MEMBERS
1994-05-05AAFULL ACCOUNTS MADE UP TO 30/06/93
1994-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-02-08395PARTICULARS OF MORTGAGE/CHARGE
1994-01-07363sRETURN MADE UP TO 19/12/93; NO CHANGE OF MEMBERS
1994-01-07287REGISTERED OFFICE CHANGED ON 07/01/94 FROM: 48 WINSCOMBE WAY, STANMORE, MIDDX, HA7 3AJ
1994-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-07288DIRECTOR'S PARTICULARS CHANGED
1993-06-07288DIRECTOR RESIGNED
1993-05-06288NEW DIRECTOR APPOINTED
1989-02-20SMALL COMPANY ACCOUNTS MADE UP TO 30/06/87
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 L.R.S. ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against L.R.S. ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1994-02-08 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1987-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-06-29
Annual Accounts
2017-06-29
Annual Accounts
2017-06-29
Annual Accounts
2018-06-28
Annual Accounts
2019-06-28
Annual Accounts
2020-06-28
Annual Accounts
2021-06-28

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 L.R.S. ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of L.R.S. ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for L.R.S. ESTATES LIMITED
Trademarks
We have not found any records of L.R.S. ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L.R.S. ESTATES 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 L.R.S. ESTATES 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 L.R.S. ESTATES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyL.R.S. ESTATES LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded L.R.S. ESTATES 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 L.R.S. ESTATES 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.