Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LRA1 LIMITED
Company Information for

LRA1 LIMITED

HENLEY GAP CHILCROFTS ROAD, KINGSLEY GREEN, HASLEMERE, GU27 3LS,
Company Registration Number
04839834
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lra1 Ltd
LRA1 LIMITED was founded on 2003-07-21 and has its registered office in Haslemere. The organisation's status is listed as "Active - Proposal to Strike off". Lra1 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
LRA1 LIMITED
 
Legal Registered Office
HENLEY GAP CHILCROFTS ROAD
KINGSLEY GREEN
HASLEMERE
GU27 3LS
Other companies in SW10
 
Previous Names
LAWSON ROBB ASSOCIATES LTD01/05/2018
SARF DESIGN LIMITED02/04/2004
Filing Information
Company Number 04839834
Company ID Number 04839834
Date formed 2003-07-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2017
Account next due 30/04/2019
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB217964090  
Last Datalog update: 2019-12-15 14:27:41
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 LRA1 LIMITED

Current Directors
Officer Role Date Appointed
CHARLOTTE JOANNE HELEN WOLFE
Company Secretary 2003-07-21
ALEXANDRA JANE CRAWFORD LAWSON
Director 2003-07-21
CHARLOTTE JOANNA HELEN WOLFE
Director 2003-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDRA JANE CRAWFORD LAWSON LRL1 LIMITED Director 2013-08-15 CURRENT 2013-08-15 In Administration/Administrative Receiver
CHARLOTTE JOANNA HELEN WOLFE HLR1 LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active
CHARLOTTE JOANNA HELEN WOLFE FROM SOURCE LTD Director 2013-11-01 CURRENT 2013-11-01 Active
CHARLOTTE JOANNA HELEN WOLFE LRPS1 LIMITED Director 2013-08-16 CURRENT 2013-08-16 Active
CHARLOTTE JOANNA HELEN WOLFE BIG YELLOW SUNSHINE LIMITED Director 2013-08-16 CURRENT 2013-08-16 Active
CHARLOTTE JOANNA HELEN WOLFE LRLS1 LIMITED Director 2013-08-16 CURRENT 2013-08-16 Active
CHARLOTTE JOANNA HELEN WOLFE LRL1 LIMITED Director 2013-08-15 CURRENT 2013-08-15 In Administration/Administrative Receiver

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
2020-04-07GAZ2Final Gazette dissolved via compulsory strike-off
2020-04-07GAZ2Final Gazette dissolved via compulsory strike-off
2020-04-07GAZ2Final Gazette dissolved via compulsory strike-off
2020-04-07GAZ2Final Gazette dissolved via compulsory strike-off
2020-04-07GAZ2Final Gazette dissolved via compulsory strike-off
2019-09-20DISS16(SOAS)Compulsory strike-off action has been suspended
2019-09-20DISS16(SOAS)Compulsory strike-off action has been suspended
2019-09-20DISS16(SOAS)Compulsory strike-off action has been suspended
2019-05-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/18 FROM 533 Kings Road London SW10 0TZ England
2018-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/18 FROM 7 Irene Road 7 Irene Road London SW6 4AL England
2018-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/18 FROM C/O Lawson Robb 533 Kings Road Chelsea London SW10 0TZ England
2018-05-01RES15CHANGE OF COMPANY NAME 01/05/18
2018-05-01CERTNMCOMPANY NAME CHANGED LAWSON ROBB ASSOCIATES LTD CERTIFICATE ISSUED ON 01/05/18
2017-11-10CH03SECRETARY'S DETAILS CHNAGED FOR CHARLOTTE JOANNE HELEN WOLFE on 2017-11-09
2017-11-09CH01Director's details changed for Mrs Charlotte Joanna Helen Wolfe on 2017-11-09
2017-10-10PSC04Change of details for Mrs Charlotte Wolfe as a person with significant control on 2017-10-09
2017-10-10CH03SECRETARY'S DETAILS CHNAGED FOR CHARLOTTE JOANNE HELEN WOLFE on 2017-10-09
2017-10-09CH01Director's details changed for Mrs Charlotte Joanna Helen Wolfe on 2017-10-09
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2017-07-21PSC04PSC'S CHANGE OF PARTICULARS / MRS CHARLOTTE JOANNA HELEN WOLFE / 18/05/2017
2017-07-21PSC04PSC'S CHANGE OF PARTICULARS / MISS ALEXANDRA JANE CRAWFORD LAWSON / 18/05/2017
2017-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE WOLFE
2017-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA LAWSON
2017-05-22CH03SECRETARY'S DETAILS CHNAGED FOR CHARLOTTE JOANNE HELEN WOLFE on 2017-05-18
2017-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/17 FROM 533 Kings Road London SW10 0TZ
2017-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE JOANNA HELEN WOLFE / 18/05/2017
2017-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA JANE CRAWFORD LAWSON / 18/05/2017
2017-05-04AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19CH01Director's details changed for Mrs Charlotte Joanne Helen Wolfe on 2016-09-19
2016-08-31CH01Director's details changed for Charlotte Joanne Helen Robb on 2016-08-30
2016-08-30CH03SECRETARY'S DETAILS CHNAGED FOR CHARLOTTE JOANNE HELEN ROBB on 2016-08-30
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-05-07AA31/07/15 TOTAL EXEMPTION SMALL
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-12AR0121/07/15 FULL LIST
2015-05-07AA31/07/14 TOTAL EXEMPTION SMALL
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-01AR0121/07/14 FULL LIST
2014-05-01AA31/07/13 TOTAL EXEMPTION SMALL
2013-07-24AR0121/07/13 FULL LIST
2013-05-08AA31/07/12 TOTAL EXEMPTION SMALL
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA JANE CRAWFORD LAWSON / 01/01/2013
2013-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE JOANNE HELEN ROBB / 01/01/2013
2012-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-06AR0121/07/12 FULL LIST
2012-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA JANE CRAWFORD LAWSON / 30/06/2012
2012-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE JOANNE HELEN ROBB / 30/06/2012
2012-09-05CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE JOANNE HELEN ROBB / 30/06/2012
2012-05-01AA31/07/11 TOTAL EXEMPTION SMALL
2011-07-27AR0121/07/11 FULL LIST
2011-07-27CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE JOANNE HELEN ROBB / 31/03/2011
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE JOANNE HELEN ROBB / 31/03/2011
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA JANE CRAWFORD LAWSON / 31/03/2011
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE JOANNE HELEN ROBB / 27/10/2010
2011-04-04AA31/07/10 TOTAL EXEMPTION SMALL
2010-10-08AR0121/07/10 FULL LIST
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE JOANNE HELEN ROBB / 01/07/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA JANE CRAWFORD LAWSON / 19/07/2010
2010-04-26AA31/07/09 TOTAL EXEMPTION FULL
2010-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2010 FROM OFFICE 6 FAIRBANKS STUDIOS 75-81 BURNABY STREET LONDON SW10 0NS
2009-08-18363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-08-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE ROBB / 10/01/2009
2009-03-30AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA LAWSON / 29/07/2008
2008-07-29363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-05-13AA31/07/07 TOTAL EXEMPTION FULL
2008-02-18287REGISTERED OFFICE CHANGED ON 18/02/08 FROM: STUDIO B ST JOHNS HILL LONDON SW11 1TH
2007-11-12288cDIRECTOR'S PARTICULARS CHANGED
2007-07-30363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2007-07-30288cDIRECTOR'S PARTICULARS CHANGED
2007-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-03-27287REGISTERED OFFICE CHANGED ON 27/03/07 FROM: 45 LOWER CHURCH STREET CROYDON SURREY CR0 1XH
2006-08-07288cDIRECTOR'S PARTICULARS CHANGED
2006-08-07363aRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-03-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-07-27363aRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2005-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-02-23287REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 1A COWICK ROAD LONDON SW17 8PF
2005-01-04287REGISTERED OFFICE CHANGED ON 04/01/05 FROM: 92 OVAL ROAD EAST CROYDON LONDON CR0 6BL
2004-11-29287REGISTERED OFFICE CHANGED ON 29/11/04 FROM: 1A GROUND FLOOR COWICK ROAD LONDON SW17 8PF
2004-11-25288cDIRECTOR'S PARTICULARS CHANGED
2004-09-23288cDIRECTOR'S PARTICULARS CHANGED
2004-09-23287REGISTERED OFFICE CHANGED ON 23/09/04 FROM: 99 SAINT JOHNS HILL LONDON SW11 1SY
2004-07-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-13363sRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2004-04-02CERTNMCOMPANY NAME CHANGED SARF DESIGN LIMITED CERTIFICATE ISSUED ON 02/04/04
2003-12-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-21288cDIRECTOR'S PARTICULARS CHANGED
2003-07-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LRA1 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 LRA1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-08 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-07-31

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 LRA1 LIMITED

Intangible Assets
Patents
We have not found any records of LRA1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LRA1 LIMITED
Trademarks
We have not found any records of LRA1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LRA1 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 (96090 - Other service activities n.e.c.) as LRA1 LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where LRA1 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.
Import/Export of Goods
Goods imported/exported by LRA1 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-08-0194016900Seats, with wooden frames (excl. upholstered)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LRA1 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 LRA1 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.