LR OFFICE DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewAppointment of Mr Desmond Louis Mildmay Taljaard as a director on 2025-08-06

View Document

07/08/257 August 2025 NewTermination of appointment of Richard John Livingstone as a director on 2025-08-06

View Document

25/04/2525 April 2025 Director's details changed for Mr Richard John Livingstone on 2025-01-22

View Document

22/04/2522 April 2025 Director's details changed for Ian Malcolm Livingstone on 2025-03-31

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

23/12/2423 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

20/09/2420 September 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

12/07/2412 July 2024 Appointment of Ian Malcolm Livingstone as a director on 2024-07-12

View Document

12/07/2412 July 2024 Termination of appointment of Malcolm Adam Glyn as a director on 2024-07-12

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

21/08/2321 August 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Director's details changed for Mr Richard John Livingstone on 2022-12-12

View Document

31/12/2231 December 2022 Change of details for London and Regional Group Finance Limited as a person with significant control on 2022-12-12

View Document

31/12/2231 December 2022 Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW to 8th Floor, South Block 55 Baker Street London W1U 8EW on 2022-12-31

View Document

19/12/2219 December 2022 Appointment of Leon Shelley as a secretary on 2022-12-12

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

25/03/2225 March 2022 Appointment of Mr Malcolm Adam Glyn as a director on 2021-12-31

View Document

27/01/2227 January 2022 Termination of appointment of Leonard Kevin Sebastian as a director on 2021-12-31

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

19/01/1519 January 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

18/09/1418 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

20/03/1420 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

10/09/1310 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

17/09/1217 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

19/07/1219 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

15/09/1115 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

22/06/1122 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

03/09/103 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

05/07/105 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN LIVINGSTONE / 01/10/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD NIGEL LUCK / 01/10/2009

View Document

16/10/0916 October 2009 Annual return made up to 2 September 2009 with full list of shareholders

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KING

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED MR RICHARD JOHN LIVINGSTONE

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM QUADRANT HOUSE FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW

View Document

21/07/0921 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

13/03/0913 March 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD LUCK / 23/01/2009

View Document

10/12/0810 December 2008 ADOPT ARTICLES 19/11/2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

17/01/0817 January 2008 AUDITOR'S RESIGNATION

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 4TH FLOOR, ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH

View Document

05/09/075 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

28/06/0728 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

31/03/0531 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0521 March 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0521 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0514 March 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/0510 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 COMPANY NAME CHANGED LONDON & REGIONAL (CAMDEN) LIMIT ED CERTIFICATE ISSUED ON 28/01/05

View Document

21/09/0421 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0414 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

22/01/0422 January 2004 SHARES AGREEMENT OTC

View Document

13/12/0313 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0318 September 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 NEW SECRETARY APPOINTED

View Document

12/09/0212 September 2002 SECRETARY RESIGNED

View Document

02/09/022 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company