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

LRS CONSULTANCY LIMITED

FITZROY HOUSE, 355 EUSTON ROAD, LONDON, NW1 3AL,
Company Registration Number
05853215
Private Limited Company
Active

Company Overview

About Lrs Consultancy Ltd
LRS CONSULTANCY LIMITED was founded on 2006-06-21 and has its registered office in London. The organisation's status is listed as "Active". Lrs Consultancy Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LRS CONSULTANCY LIMITED
 
Legal Registered Office
FITZROY HOUSE
355 EUSTON ROAD
LONDON
NW1 3AL
Other companies in EC4A
 
Previous Names
LONDON REMADE SOLUTIONS LIMITED24/11/2009
Filing Information
Company Number 05853215
Company ID Number 05853215
Date formed 2006-06-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB888370374  
Last Datalog update: 2024-05-05 08:39:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LRS CONSULTANCY 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 LRS CONSULTANCY LIMITED

Current Directors
Officer Role Date Appointed
ALAN ROY MATTHEWS
Company Secretary 2015-02-12
IAN MICHAEL FORRESTER
Director 2015-02-12
DEBORAH JANE HITCHEN
Director 2009-10-29
ALAN ROY MATTHEWS
Director 2015-02-12
STUART JAMES MCLACHLAN
Director 2015-02-12
DEE NICOLA MOLONEY
Director 2007-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH JANE HITCHEN
Company Secretary 2010-11-30 2015-02-12
PETER STUART JOHNSON
Director 2009-07-09 2015-02-12
PAUL MITCHELL LEVETT
Director 2010-10-01 2015-02-12
DEREK GRAYLING STEPHENSON
Director 2009-10-29 2015-02-12
BWB SECRETARIAL LIMITED
Company Secretary 2008-04-01 2010-11-30
NIGEL KEITH MATTRAVERS
Director 2007-03-23 2009-10-29
COLIN ROBERTS
Director 2006-06-21 2009-10-29
DANIEL WILLIAM SILVERSTONE
Director 2006-06-21 2009-10-29
EVERSECRETARY LIMITED
Company Secretary 2006-06-21 2008-04-01
ALLAN GEORGE BARTON
Director 2006-06-21 2007-06-26
DOUGLAS WILLIAM BENJAFIELD
Director 2006-06-21 2007-06-26
ALLISON CLAIRE OGDEN-NEWTON
Director 2006-06-21 2007-06-26
JANE RAMSEY
Director 2006-06-21 2007-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MICHAEL FORRESTER LRS ENVIRONMENTAL LIMITED Director 2015-02-12 CURRENT 2009-07-02 Active
IAN MICHAEL FORRESTER BEST FOOT FORWARD LIMITED Director 2014-11-24 CURRENT 2014-11-24 Active
IAN MICHAEL FORRESTER MEDIA4CHANGE (UK) LIMITED Director 2014-10-31 CURRENT 2007-10-15 Active
IAN MICHAEL FORRESTER CALEB MANAGEMENT SERVICES LIMITED Director 2014-02-28 CURRENT 1999-04-13 Active
IAN MICHAEL FORRESTER ANTHESIS (UK) LIMITED Director 2013-10-31 CURRENT 1997-07-25 Active
IAN MICHAEL FORRESTER ANTHESIS CONSULTING (UK) LIMITED Director 2013-06-19 CURRENT 2013-03-01 Active
DEBORAH JANE HITCHEN LRS ENVIRONMENTAL LIMITED Director 2009-07-02 CURRENT 2009-07-02 Active
ALAN ROY MATTHEWS JOULE GROUP INTERNATIONAL LIMITED Director 2018-05-18 CURRENT 2016-11-11 Active
ALAN ROY MATTHEWS MEDIA4CHANGE (UK) LIMITED Director 2016-12-23 CURRENT 2007-10-15 Active
ALAN ROY MATTHEWS SUSTAIN 2016 LTD Director 2016-10-31 CURRENT 1997-06-11 Active
ALAN ROY MATTHEWS MEA DEALS LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
ALAN ROY MATTHEWS LRS ENVIRONMENTAL LIMITED Director 2015-02-12 CURRENT 2009-07-02 Active
ALAN ROY MATTHEWS DIGITAL CROWDS UK LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
ALAN ROY MATTHEWS ANTHESIS CONSULTING GROUP LIMITED Director 2013-03-01 CURRENT 2013-03-01 Active
ALAN ROY MATTHEWS KINGSWOOD HOUSE SCHOOL TRUST LIMITED Director 2011-10-10 CURRENT 1963-08-15 Active
ALAN ROY MATTHEWS SWEET CHARIOT CONSULTING LIMITED Director 2008-08-19 CURRENT 2008-08-19 Active
STUART JAMES MCLACHLAN LRS ENVIRONMENTAL LIMITED Director 2015-02-12 CURRENT 2009-07-02 Active
STUART JAMES MCLACHLAN MEDIA4CHANGE (UK) LIMITED Director 2014-10-31 CURRENT 2007-10-15 Active
STUART JAMES MCLACHLAN CALEB MANAGEMENT SERVICES LIMITED Director 2014-02-28 CURRENT 1999-04-13 Active
STUART JAMES MCLACHLAN ANTHESIS (UK) LIMITED Director 2013-10-21 CURRENT 1997-07-25 Active
STUART JAMES MCLACHLAN ANTHESIS CONSULTING (UK) LIMITED Director 2013-03-01 CURRENT 2013-03-01 Active
STUART JAMES MCLACHLAN ANTHESIS CONSULTING GROUP LIMITED Director 2013-03-01 CURRENT 2013-03-01 Active
DEE NICOLA MOLONEY LRS ENVIRONMENTAL LIMITED Director 2009-07-27 CURRENT 2009-07-02 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
2024-04-08CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2024-01-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058532150002
2023-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058532150004
2023-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058532150005
2023-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058532150006
2023-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058532150003
2023-05-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2023-05-30REGISTRATION OF A CHARGE / CHARGE CODE 058532150006
2023-01-06APPOINTMENT TERMINATED, DIRECTOR JASON PETER URRY
2023-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JASON PETER URRY
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 058532150005
2022-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/22 FROM Unit J, Taper Studios 175 Long Lane London SE1 4GT England
2022-01-25Amended dormat accounts made up to 2018-12-31
2022-01-25Amended dormat accounts made up to 2019-12-31
2022-01-25Amended dormat accounts made up to 2020-12-31
2022-01-25AAMDAmended dormat accounts made up to 2018-12-31
2022-01-19REGISTRATION OF A CHARGE / CHARGE CODE 058532150004
2022-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 058532150004
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-13RES01ADOPT ARTICLES 13/03/21
2021-03-13MEM/ARTSARTICLES OF ASSOCIATION
2021-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058532150001
2021-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 058532150003
2021-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 058532150002
2021-02-09AP01DIRECTOR APPOINTED MR JASON PETER URRY
2020-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH JANE HITCHEN
2020-12-06CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/20 FROM 9 Newtec Place Magdalen Road Oxford OX4 1RE
2020-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES
2019-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ROY MATTHEWS
2019-06-13TM02Termination of appointment of Alan Roy Matthews on 2019-06-01
2019-06-13AP03Appointment of Mrs Hanna Ruth Friedlander as company secretary on 2019-06-01
2019-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 058532150001
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-12-06PSC07CESSATION OF ANTHESIS CONSULTING (UK) LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-12-06PSC02Notification of Lrs Environmental Ltd as a person with significant control on 2016-04-06
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 228299
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-31AA01Previous accounting period shortened from 31/03/16 TO 31/12/15
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 228299
2015-12-31AR0103/12/15 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/15 FROM Henmead Hall Staplefield Road Cuckfield Haywards Heath West Sussex RH17 5HY England
2015-03-12AP01DIRECTOR APPOINTED MR STUART JAMES MCLACHLAN
2015-03-10AUDAUDITOR'S RESIGNATION
2015-03-10AP03Appointment of Mr Alan Roy Matthews as company secretary on 2015-02-12
2015-03-10AP01DIRECTOR APPOINTED MR IAN MICHAEL FORRESTER
2015-03-10AP01DIRECTOR APPOINTED MR ALAN ROY MATTHEWS
2015-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/15 FROM 107-111 Fleet Street London EC4A 2AB
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR DEREK STEPHENSON
2015-02-26TM02Termination of appointment of Deborah Jane Hitchen on 2015-02-12
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LEVETT
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSON
2015-02-04RES01ADOPT ARTICLES 04/02/15
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 228299
2014-12-19AR0103/12/14 ANNUAL RETURN FULL LIST
2014-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 228299
2013-12-05AR0103/12/13 FULL LIST
2013-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DEE NICOLA MOLONEY / 30/06/2013
2013-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MITCHELL LEVETT / 12/09/2013
2013-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2013 FROM THE BRIDGE 12-16 CLERKENWELL ROAD LONDON EC1M 5PQ
2013-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-20AR0103/12/12 FULL LIST
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JANE HITCHEN / 01/12/2012
2012-12-19CH03SECRETARY'S CHANGE OF PARTICULARS / DEBORAH JANE HITCHEN / 01/12/2012
2012-02-14AR0103/12/11 FULL LIST
2011-11-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-16AP01DIRECTOR APPOINTED PAUL MITCHELL LEVETT
2011-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 1 QUALITY COURT CHANCERY LANE LONDON WC2A 1HR UNITED KINGDOM
2010-12-03AR0103/12/10 FULL LIST
2010-11-30TM02APPOINTMENT TERMINATED, SECRETARY BWB SECRETARIAL LIMITED
2010-11-30AP03SECRETARY APPOINTED DEBORAH JANE HITCHEN
2010-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-12AR0121/06/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DEE NICOLA MOLONEY / 01/10/2009
2010-07-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BWB SECRETARIAL LIMITED / 01/10/2009
2009-12-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-17AP01DIRECTOR APPOINTED MRS DEBORAH JANE HITCHEN
2009-12-17AP01DIRECTOR APPOINTED DEREK GRAYLING STEPHENSON
2009-11-24TM01TERMINATE DIR APPOINTMENT
2009-11-24RES15CHANGE OF NAME 09/11/2009
2009-11-24CERTNMCOMPANY NAME CHANGED LONDON REMADE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/11/09
2009-11-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-24RES01ADOPT ARTICLES 29/10/2009
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SILVERSTONE
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MATTRAVERS
2009-11-24SH0129/10/09 STATEMENT OF CAPITAL GBP 228299
2009-07-22288aDIRECTOR APPOINTED PETER STUART JOHNSON
2009-07-02363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-07-01353LOCATION OF REGISTER OF MEMBERS
2009-07-01190LOCATION OF DEBENTURE REGISTER
2008-11-05AA31/03/08 TOTAL EXEMPTION FULL
2008-06-27363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-06-26287REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 2-6 CANNON STREET LONDON EC4M 6YH UNITED KINGDOM
2008-04-02288aSECRETARY APPOINTED BWB SECRETARIAL LIMITED
2008-04-02287REGISTERED OFFICE CHANGED ON 02/04/2008 FROM 1 QUALITY COURT LONDON WC2A 1HR
2008-04-01288bAPPOINTMENT TERMINATED SECRETARY EVERSECRETARY LIMITED
2007-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-28225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2007-10-16288bDIRECTOR RESIGNED
2007-10-12288aNEW DIRECTOR APPOINTED
2007-10-12288bDIRECTOR RESIGNED
2007-10-11288aNEW DIRECTOR APPOINTED
2007-10-11288bDIRECTOR RESIGNED
2007-10-11288bDIRECTOR RESIGNED
2007-07-27363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-06-16ELRESS386 DISP APP AUDS 03/06/07
2007-06-16ELRESS366A DISP HOLDING AGM 03/06/07
2006-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities




Licences & Regulatory approval
We could not find any licences issued to LRS CONSULTANCY 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 LRS CONSULTANCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of LRS CONSULTANCY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 LRS CONSULTANCY LIMITED

Intangible Assets
Patents
We have not found any records of LRS CONSULTANCY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LRS CONSULTANCY LIMITED
Trademarks
We have not found any records of LRS CONSULTANCY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LRS CONSULTANCY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hounslow 2014-12-22 GBP £14,599 SERVICES/FEES
Harrogate Borough Council 2014-11-12 GBP £235
Ryedale District Council 2014-10-23 GBP £470
City of London 2014-01-29 GBP £975
City of London 2014-01-29 GBP £975 Fees & Services
London City Hall 2013-08-30 GBP £5,000 Management & Support Consultancy
London City Hall 2013-04-08 GBP £3,259 Management & Support Consultancy
City of London 2013-04-03 GBP £5,248 Fees & Services
Lewisham Council 2013-04-01 GBP £18,317
City of London 2013-03-20 GBP £17,800 Fees & Services
Lewisham Council 2013-02-01 GBP £18,317
City of London 2012-08-13 GBP £3,640 Fees & Services
City of London 2012-04-27 GBP £1,000 Fees & Services
City of London 2012-02-20 GBP £5,460 Fees & Services
City of London 2011-12-29 GBP £5,000 Fees & Services
City of London 2011-08-17 GBP £5,098 Fees & Services
City of London 0000-00-00 GBP £2,494 Fees & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LRS CONSULTANCY 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 LRS CONSULTANCY 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 LRS CONSULTANCY 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.