L R S L LIMITED

Register to unlock more data on OkredoRegister

L R S L LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04783452

Incorporation date

02/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

85-87 Bayham Street, London NW1 0AGCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2003)
dot icon11/11/2025
Compulsory strike-off action has been suspended
dot icon21/10/2025
First Gazette notice for compulsory strike-off
dot icon28/06/2025
Compulsory strike-off action has been discontinued
dot icon27/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon17/01/2025
Compulsory strike-off action has been suspended
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon05/12/2024
Amended total exemption full accounts made up to 2022-08-31
dot icon31/08/2024
Compulsory strike-off action has been discontinued
dot icon29/08/2024
Registered office address changed from 103 Parkway London NW1 7PP to 85-87 Bayham Street London NW1 0AG on 2024-08-29
dot icon29/08/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon07/08/2024
Compulsory strike-off action has been suspended
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon21/07/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon01/08/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon25/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon27/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon28/07/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon28/07/2020
Director's details changed for Mr Steven Barry Govier on 2020-07-28
dot icon28/07/2020
Secretary's details changed for Mr Steven Barry Govier on 2020-07-28
dot icon12/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon11/09/2019
Amended total exemption full accounts made up to 2018-05-31
dot icon13/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon29/05/2019
Current accounting period extended from 2019-05-31 to 2019-08-31
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon05/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon13/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon13/06/2017
Director's details changed for Mr Steven Barry Govier on 2017-06-02
dot icon13/06/2017
Secretary's details changed for Mr Steven Barry Govier on 2017-06-02
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon07/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon03/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon13/07/2015
Registration of charge 047834520002, created on 2015-07-09
dot icon17/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon17/06/2015
Director's details changed for Mr Steven Barry Govier on 2015-04-01
dot icon17/06/2015
Secretary's details changed for Mr Steven Barry Govier on 2015-04-01
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon17/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon17/06/2014
Appointment of Mr Steven Barry Govier as a secretary
dot icon17/06/2014
Termination of appointment of Anthony Coulouras as a secretary
dot icon28/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon25/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon25/06/2013
Director's details changed for Mr Steven Barry Govier on 2013-01-01
dot icon25/06/2013
Secretary's details changed for Anthony Coulouras on 2013-01-01
dot icon12/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon25/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon09/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon16/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon23/06/2009
Return made up to 02/06/09; full list of members
dot icon19/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon29/08/2008
Registered office changed on 29/08/2008 from harrison young 1 gatton road london SW17 0EX
dot icon24/06/2008
Return made up to 02/06/08; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon20/09/2007
Return made up to 02/06/07; full list of members
dot icon11/07/2007
Registered office changed on 11/07/07 from: 88-90 camden road london NW1 9EA
dot icon08/12/2006
Director resigned
dot icon04/09/2006
Total exemption small company accounts made up to 2006-05-31
dot icon23/06/2006
Return made up to 02/06/06; full list of members
dot icon21/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon25/05/2005
Return made up to 02/06/05; full list of members
dot icon10/05/2005
Accounting reference date shortened from 30/06/05 to 31/05/05
dot icon15/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon11/03/2005
New director appointed
dot icon27/07/2004
Return made up to 02/06/04; full list of members
dot icon30/07/2003
Secretary resigned
dot icon30/07/2003
New secretary appointed
dot icon02/07/2003
New director appointed
dot icon02/07/2003
Director resigned
dot icon02/06/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon9 *

* during past year

Number of employees

9
2022
change arrow icon-57.49 % *

* during past year

Cash in Bank

£471,783.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
dot iconNext due on
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
653.25K
-
0.00
1.11M
-
2022
9
407.61K
-
0.00
471.78K
-
2022
9
407.61K
-
0.00
471.78K
-

Employees

2022

Employees

9 Ascended- *

Net Assets(GBP)

407.61K £Descended-37.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

471.78K £Descended-57.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CDS SECRETARIES LIMITED
Corporate Secretary
02/06/2003 - 05/06/2003
81
CDS DIRECTORS LIMITED
Corporate Director
02/06/2003 - 05/06/2003
46
Govier, Steven Barry
Director
05/06/2003 - Present
23
Thompson, Kirk Wayne
Director
22/02/2005 - 12/08/2006
5
Govier, Steven Barry
Secretary
31/03/2014 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About L R S L LIMITED

L R S L LIMITED is an(a) Active company incorporated on 02/06/2003 with the registered office located at 85-87 Bayham Street, London NW1 0AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of L R S L LIMITED?

toggle

L R S L LIMITED is currently Active. It was registered on 02/06/2003 .

Where is L R S L LIMITED located?

toggle

L R S L LIMITED is registered at 85-87 Bayham Street, London NW1 0AG.

What does L R S L LIMITED do?

toggle

L R S L LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does L R S L LIMITED have?

toggle

L R S L LIMITED had 9 employees in 2022.

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

toggle

The latest filing was on 11/11/2025: Compulsory strike-off action has been suspended.