143 LRR LIMITED

Register to unlock more data on OkredoRegister

143 LRR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06266309

Incorporation date

01/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

143 Lower Richmond Road, Mortlake, London SW14 7HXCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2007)
dot icon19/03/2026
Micro company accounts made up to 2025-06-30
dot icon26/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon24/02/2025
Micro company accounts made up to 2024-06-30
dot icon29/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon19/11/2023
Micro company accounts made up to 2023-06-30
dot icon19/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon15/11/2022
Micro company accounts made up to 2022-06-30
dot icon31/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon09/11/2021
Micro company accounts made up to 2021-06-30
dot icon26/05/2021
Change of details for Miss Jara Fernandez Sanchez as a person with significant control on 2021-05-26
dot icon26/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon26/05/2021
Notification of Jara Fernandez Sanchez as a person with significant control on 2021-05-14
dot icon26/05/2021
Cessation of Ricky Clifford Davis as a person with significant control on 2021-05-14
dot icon26/05/2021
Appointment of Mr Ricard Ribatallada as a secretary on 2021-05-14
dot icon26/05/2021
Appointment of Miss Jara Fernandez Sanchez as a director on 2021-05-14
dot icon26/05/2021
Termination of appointment of Ricky Clifford Davis as a director on 2021-05-14
dot icon26/05/2021
Termination of appointment of Abigail Jayne Gibbons as a secretary on 2021-05-14
dot icon31/01/2021
Micro company accounts made up to 2020-06-30
dot icon18/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon21/02/2020
Micro company accounts made up to 2019-06-30
dot icon23/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon06/01/2019
Micro company accounts made up to 2018-06-30
dot icon22/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon04/04/2018
Micro company accounts made up to 2017-06-30
dot icon02/06/2017
Confirmation statement made on 2017-05-18 with updates
dot icon22/03/2017
Termination of appointment of Sharafdean Chkaifi as a director on 2017-03-14
dot icon22/03/2017
Appointment of Miss Abigail Jayne Gibbons as a secretary on 2017-03-14
dot icon22/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon22/03/2017
Appointment of Mr Ricky Clifford Davis as a director on 2017-03-14
dot icon26/05/2016
Annual return made up to 2016-05-18 no member list
dot icon26/05/2016
Appointment of Ms Elissavet Ntougia as a secretary on 2016-03-24
dot icon26/05/2016
Director's details changed for Mr Dimitrios Theodoros Koromilas on 2016-03-24
dot icon26/05/2016
Termination of appointment of Victoria Jane Leese-Wood as a director on 2016-03-24
dot icon26/05/2016
Termination of appointment of Shirley Jaunita Louise Wood as a director on 2016-03-24
dot icon26/05/2016
Termination of appointment of Michael John Charles Wood as a director on 2016-03-24
dot icon26/05/2016
Appointment of Mr Dimitrios Theodoros Koromilas as a director on 2016-03-24
dot icon17/05/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/02/2016
Annual return made up to 2015-05-18
dot icon16/02/2016
Annual return made up to 2014-05-18
dot icon16/02/2016
Annual return made up to 2013-05-18
dot icon16/02/2016
Appointment of Victoria Jane Leese-Wood as a director on 2015-11-25
dot icon16/02/2016
Termination of appointment of Michael John Charles Wood as a secretary on 2013-03-09
dot icon16/02/2016
Total exemption small company accounts made up to 2014-06-30
dot icon16/02/2016
Total exemption small company accounts made up to 2013-06-30
dot icon16/02/2016
Total exemption small company accounts made up to 2012-06-30
dot icon16/02/2016
Administrative restoration application
dot icon15/10/2013
Final Gazette dissolved via compulsory strike-off
dot icon02/07/2013
First Gazette notice for compulsory strike-off
dot icon18/05/2012
Annual return made up to 2012-05-18 no member list
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/07/2011
Annual return made up to 2011-06-01 no member list
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon24/06/2010
Annual return made up to 2010-06-01 no member list
dot icon24/06/2010
Director's details changed for Michael John Charles Wood on 2010-06-01
dot icon24/06/2010
Director's details changed for Shirley Jaunita Louise Wood on 2010-06-01
dot icon24/06/2010
Director's details changed for Sharafdean Chkaifi on 2010-06-01
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon24/06/2009
Annual return made up to 01/06/09
dot icon09/04/2009
Amended accounts made up to 2008-06-30
dot icon19/03/2009
Accounts for a dormant company made up to 2008-06-30
dot icon30/06/2008
Annual return made up to 01/06/08
dot icon11/06/2008
Appointment terminated director kirsty robertson
dot icon11/06/2008
Appointment terminated director david houghton
dot icon05/06/2008
Director appointed sharafdean chkaifi
dot icon20/07/2007
Registered office changed on 20/07/07 from: 143 lower richmond road london SW15 1EZ
dot icon18/07/2007
New director appointed
dot icon03/07/2007
Resolutions
dot icon02/07/2007
New director appointed
dot icon02/07/2007
New director appointed
dot icon02/07/2007
New secretary appointed;new director appointed
dot icon01/06/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORD LIMITED
Corporate Director
01/06/2007 - 21/06/2007
353
Mr Dimitrios Theodoros Koromilas
Director
24/03/2016 - Present
-
JPCORS LIMITED
Corporate Secretary
01/06/2007 - 21/06/2007
350
Wood, Shirley Jaunita Louise
Director
01/06/2007 - 24/03/2016
-
Wood, Michael John Charles
Director
01/06/2007 - 24/03/2016
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 143 LRR LIMITED

143 LRR LIMITED is an(a) Active company incorporated on 01/06/2007 with the registered office located at 143 Lower Richmond Road, Mortlake, London SW14 7HX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 143 LRR LIMITED?

toggle

143 LRR LIMITED is currently Active. It was registered on 01/06/2007 .

Where is 143 LRR LIMITED located?

toggle

143 LRR LIMITED is registered at 143 Lower Richmond Road, Mortlake, London SW14 7HX.

What does 143 LRR LIMITED do?

toggle

143 LRR LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 143 LRR LIMITED?

toggle

The latest filing was on 19/03/2026: Micro company accounts made up to 2025-06-30.