L.R.S. ESTATES LIMITED

Register to unlock more data on OkredoRegister

L.R.S. ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02033560

Incorporation date

03/07/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Acre House, 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1985)
dot icon02/02/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon22/04/2025
Micro company accounts made up to 2024-06-27
dot icon12/02/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon24/06/2024
Micro company accounts made up to 2023-06-25
dot icon25/03/2024
Previous accounting period shortened from 2023-06-28 to 2023-06-27
dot icon22/01/2024
Confirmation statement made on 2024-01-20 with updates
dot icon06/06/2023
Cessation of Gary Andrew Miller as a person with significant control on 2023-03-26
dot icon06/06/2023
Notification of Zara Naomi Miller as a person with significant control on 2023-03-26
dot icon21/04/2023
Micro company accounts made up to 2022-06-28
dot icon20/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon19/01/2023
Director's details changed for Gary Andrew Miller on 2022-11-08
dot icon18/01/2023
Change of details for Gary Andrew Miller as a person with significant control on 2022-11-08
dot icon18/01/2023
Director's details changed for Zara Naomi Miller on 2023-01-18
dot icon15/04/2022
Micro company accounts made up to 2021-06-28
dot icon07/02/2022
Termination of appointment of Neville Raymond Serlui as a secretary on 2022-02-07
dot icon07/02/2022
Termination of appointment of Fisher Secretaries Limited as a secretary on 2022-02-07
dot icon20/01/2022
Termination of appointment of Linda Ruth Serlui as a director on 2022-01-19
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with updates
dot icon20/01/2022
Cessation of Linda Ruth Serlui as a person with significant control on 2022-01-19
dot icon20/01/2022
Notification of Gary Andrew Miller as a person with significant control on 2022-01-19
dot icon24/07/2021
Micro company accounts made up to 2020-06-28
dot icon15/06/2021
Termination of appointment of Charlotte Emily Miller as a director on 2021-06-14
dot icon25/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon20/07/2020
Micro company accounts made up to 2019-06-28
dot icon07/07/2020
Termination of appointment of Abigail Rivka Miller as a director on 2020-06-22
dot icon04/06/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon12/08/2019
Micro company accounts made up to 2018-06-28
dot icon15/07/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon15/07/2019
Director's details changed for Mrs Linda Ruth Serlui on 2019-05-19
dot icon12/07/2019
Change of details for Linda Ruth Serlui as a person with significant control on 2019-05-19
dot icon12/07/2019
Change of details for Linda Ruth Serlui as a person with significant control on 2016-04-06
dot icon27/03/2019
Previous accounting period shortened from 2018-06-29 to 2018-06-28
dot icon18/09/2018
Appointment of Neville Raymond Serlui as a secretary on 2018-06-20
dot icon08/09/2018
Appointment of Zara Naomi Miller as a director on 2018-06-20
dot icon08/09/2018
Appointment of Abigail Rivka Miller as a director on 2018-06-20
dot icon08/09/2018
Appointment of Charlotte Emily Miller as a director on 2018-06-20
dot icon06/09/2018
Satisfaction of charge 2 in full
dot icon27/07/2018
Appointment of Gary Andrew Miller as a director on 2018-07-24
dot icon26/07/2018
Micro company accounts made up to 2017-06-29
dot icon22/05/2018
Confirmation statement made on 2018-05-20 with updates
dot icon30/10/2017
Micro company accounts made up to 2016-06-29
dot icon23/08/2017
Change of share class name or designation
dot icon21/08/2017
Resolutions
dot icon17/08/2017
Compulsory strike-off action has been discontinued
dot icon16/08/2017
Confirmation statement made on 2017-05-20 with updates
dot icon16/08/2017
Notification of Linda Ruth Serlui as a person with significant control on 2016-04-06
dot icon08/08/2017
First Gazette notice for compulsory strike-off
dot icon30/03/2017
Previous accounting period shortened from 2016-06-30 to 2016-06-29
dot icon29/03/2017
Current accounting period shortened from 2017-06-30 to 2017-06-29
dot icon28/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon25/06/2016
Compulsory strike-off action has been discontinued
dot icon23/06/2016
Total exemption full accounts made up to 2015-06-30
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon25/06/2015
Total exemption full accounts made up to 2014-06-30
dot icon15/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon29/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon07/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon05/02/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-05-20
dot icon27/09/2013
Previous accounting period extended from 2012-12-31 to 2013-06-30
dot icon25/07/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon03/06/2013
Director's details changed for Mrs Linda Ruth Serlui on 2013-05-19
dot icon10/01/2013
Total exemption full accounts made up to 2011-12-31
dot icon28/08/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon21/12/2011
Total exemption full accounts made up to 2010-12-31
dot icon23/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon04/01/2011
Total exemption full accounts made up to 2009-12-31
dot icon03/08/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon06/02/2010
Compulsory strike-off action has been discontinued
dot icon03/02/2010
Total exemption full accounts made up to 2008-12-31
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon24/06/2009
Return made up to 20/05/09; full list of members
dot icon04/02/2009
Total exemption full accounts made up to 2007-12-31
dot icon01/07/2008
Total exemption full accounts made up to 2006-12-31
dot icon20/06/2008
Return made up to 20/05/08; full list of members
dot icon04/12/2007
New secretary appointed
dot icon04/12/2007
Secretary resigned
dot icon13/08/2007
Return made up to 20/05/07; full list of members
dot icon09/02/2007
Total exemption full accounts made up to 2005-12-31
dot icon22/12/2006
Return made up to 03/07/06; full list of members
dot icon04/02/2006
Total exemption full accounts made up to 2004-12-31
dot icon08/08/2005
Return made up to 20/05/05; full list of members
dot icon04/02/2005
Total exemption full accounts made up to 2003-12-31
dot icon20/10/2004
New secretary appointed
dot icon20/10/2004
Secretary resigned
dot icon04/06/2004
Return made up to 20/05/04; no change of members
dot icon04/02/2004
Total exemption full accounts made up to 2002-12-31
dot icon04/11/2003
Delivery ext'd 3 mth 31/12/03
dot icon14/05/2003
Return made up to 29/01/03; full list of members
dot icon06/02/2003
Total exemption full accounts made up to 2001-12-31
dot icon17/05/2002
Return made up to 29/01/02; full list of members
dot icon02/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon01/11/2001
Return made up to 29/01/01; full list of members
dot icon16/08/2001
Secretary's particulars changed
dot icon03/05/2001
Accounting reference date extended from 30/06/00 to 31/12/00
dot icon06/07/2000
Return made up to 29/01/00; full list of members
dot icon03/05/2000
Full accounts made up to 1999-06-30
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon15/02/1999
Return made up to 29/01/99; no change of members
dot icon07/05/1998
Full accounts made up to 1997-06-30
dot icon05/01/1998
Return made up to 11/12/97; full list of members
dot icon04/05/1997
Full accounts made up to 1996-06-30
dot icon02/01/1997
Return made up to 19/12/96; no change of members
dot icon03/05/1996
Full accounts made up to 1995-06-30
dot icon25/02/1996
Return made up to 19/12/95; full list of members
dot icon03/05/1995
Accounts for a small company made up to 1994-06-30
dot icon03/02/1995
Return made up to 19/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/05/1994
Full accounts made up to 1993-06-30
dot icon16/02/1994
Declaration of satisfaction of mortgage/charge
dot icon08/02/1994
Particulars of mortgage/charge
dot icon07/01/1994
Director's particulars changed
dot icon07/01/1994
Return made up to 19/12/93; no change of members
dot icon07/01/1994
Registered office changed on 07/01/94 from: 48 winscombe way, stanmore, middx, HA7 3AJ
dot icon07/06/1993
Director resigned
dot icon06/05/1993
Secretary resigned;new secretary appointed
dot icon06/05/1993
Full accounts made up to 1992-06-30
dot icon06/05/1993
Full accounts made up to 1991-06-30
dot icon06/05/1993
Full accounts made up to 1991-03-31
dot icon06/05/1993
Registered office changed on 06/05/93 from: laynes house, 526-8 watford way, london, NW7 4RS
dot icon06/05/1993
Full accounts made up to 1990-03-31
dot icon06/05/1993
New director appointed
dot icon23/02/1993
Return made up to 19/12/92; full list of members
dot icon30/01/1992
Return made up to 19/12/91; no change of members
dot icon04/01/1992
Secretary resigned;new secretary appointed
dot icon24/04/1991
Accounts for a small company made up to 1989-06-30
dot icon24/04/1991
Accounting reference date shortened from 31/03 to 30/06
dot icon04/04/1991
Registered office changed on 04/04/91 from: 58-60 berner street, london, W1P 4JS
dot icon28/03/1991
Return made up to 24/08/90; full list of members
dot icon28/03/1991
Return made up to 31/12/89; full list of members
dot icon20/02/1989
Accounts for a small company made up to 1987-06-30
dot icon20/02/1989
Accounts for a small company made up to 1988-06-30
dot icon20/02/1989
Return made up to 19/12/88; full list of members
dot icon22/07/1988
Return made up to 31/12/87; full list of members
dot icon07/10/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/08/1986
Certificate of change of name
dot icon29/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/07/1986
Registered office changed on 29/07/86 from: 124-128 city road, london, EC1V 2NJ
dot icon03/07/1986
Certificate of Incorporation
dot icon03/07/1985
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/06/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
27/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/06/2024
dot iconNext account date
27/06/2025
dot iconNext due on
27/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
176.93K
-
0.00
-
-
2022
2
196.06K
-
0.00
-
-
2022
2
196.06K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

196.06K £Ascended10.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FISHER SECRETARIES LIMITED
Corporate Secretary
02/12/2007 - 06/02/2022
151
Miller, Gary Andrew
Director
24/07/2018 - Present
26
Zara Naomi Miller
Director
28/04/1993 - 17/05/1993
1
Zara Naomi Miller
Director
20/06/2018 - Present
1
Miller, Abigail Rivka
Director
19/06/2018 - 21/06/2020
1

Persons with Significant Control

5
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. ESTATES LIMITED

L.R.S. ESTATES LIMITED is an(a) Active company incorporated on 03/07/1986 with the registered office located at Acre House, 11-15 William Road, London NW1 3ER. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

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

toggle

L.R.S. ESTATES LIMITED is currently Active. It was registered on 03/07/1986 .

Where is L.R.S. ESTATES LIMITED located?

toggle

L.R.S. ESTATES LIMITED is registered at Acre House, 11-15 William Road, London NW1 3ER.

What does L.R.S. ESTATES LIMITED do?

toggle

L.R.S. ESTATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does L.R.S. ESTATES LIMITED have?

toggle

L.R.S. ESTATES LIMITED had 2 employees in 2022.

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

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-20 with no updates.