L R S BUILDERS LIMITED

Register to unlock more data on OkredoRegister

L R S BUILDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05830898

Incorporation date

30/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

80 Glenister Park Road, London SW16 5DUCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2006)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon19/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon26/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon11/10/2024
Registered office address changed from D S House, 306 High Street Croydon Surrey CR0 1NG to 80 Glenister Park Road London SW16 5DU on 2024-10-11
dot icon04/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon08/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon27/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon25/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon15/07/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon18/10/2021
Unaudited abridged accounts made up to 2021-05-31
dot icon03/08/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon06/01/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon08/10/2020
Registration of charge 058308980001, created on 2020-10-07
dot icon15/07/2020
Secretary's details changed for Rita Banger on 2020-07-14
dot icon14/07/2020
Change of details for Mr Lachman Singh as a person with significant control on 2020-07-14
dot icon14/07/2020
Director's details changed for Mr Lachman Singh on 2020-07-14
dot icon10/07/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon28/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon31/05/2019
Confirmation statement made on 2019-05-30 with updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon23/07/2018
Secretary's details changed for Rita Singh on 2017-07-12
dot icon09/07/2018
Confirmation statement made on 2018-05-30 with updates
dot icon08/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon13/07/2017
Change of details for Rita Singh as a person with significant control on 2017-07-12
dot icon12/07/2017
Notification of Rita Singh as a person with significant control on 2016-04-06
dot icon12/07/2017
Notification of Lachman Singh as a person with significant control on 2016-04-06
dot icon05/07/2017
Confirmation statement made on 2017-05-30 with updates
dot icon20/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon14/07/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon10/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon13/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon17/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon07/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon11/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon23/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon01/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon22/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon30/07/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon30/07/2010
Director's details changed for Lachman Singh on 2010-05-01
dot icon08/06/2010
Annual return made up to 2009-05-30 with full list of shareholders
dot icon01/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon02/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon27/11/2008
Appointment terminated secretary subash thakkar
dot icon27/11/2008
Secretary appointed rita singh
dot icon18/06/2008
Return made up to 30/05/08; no change of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon20/09/2007
Return made up to 30/05/07; full list of members
dot icon18/07/2006
Secretary resigned
dot icon18/07/2006
Director resigned
dot icon18/07/2006
New secretary appointed
dot icon18/07/2006
New director appointed
dot icon17/07/2006
Ad 30/05/06--------- £ si 99@1=99 £ ic 1/100
dot icon30/05/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
153.63K
-
0.00
51.91K
-
2022
4
23.85K
-
0.00
4.32K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Lachman
Director
30/05/2006 - Present
9
Banger, Rita
Secretary
13/11/2008 - Present
-

Persons with Significant Control

2
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 L R S BUILDERS LIMITED

L R S BUILDERS LIMITED is an(a) Active company incorporated on 30/05/2006 with the registered office located at 80 Glenister Park Road, London SW16 5DU. There are currently 2 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 L R S BUILDERS LIMITED?

toggle

L R S BUILDERS LIMITED is currently Active. It was registered on 30/05/2006 .

Where is L R S BUILDERS LIMITED located?

toggle

L R S BUILDERS LIMITED is registered at 80 Glenister Park Road, London SW16 5DU.

What does L R S BUILDERS LIMITED do?

toggle

L R S BUILDERS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for L R S BUILDERS LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.