LR PROJECT FORD LIMITED

Register to unlock more data on OkredoRegister

LR PROJECT FORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08948706

Incorporation date

19/03/2014

Size

Dormant

Contacts

Registered address

Registered address

8th Floor, South Block, 55 Baker Street, London W1U 8EWCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2014)
dot icon13/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon22/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon26/09/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon28/07/2025
Director's details changed for Mr Ian Malcolm Livingstone on 2025-07-01
dot icon22/04/2025
Director's details changed for Mr Ian Malcolm Livingstone on 2025-03-31
dot icon08/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon20/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon05/04/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon22/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon31/12/2022
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
dot icon31/12/2022
Appointment of Leon Shelley as a secretary on 2022-12-12
dot icon31/12/2022
Director's details changed for Mr Ian Malcolm Livingstone on 2022-12-12
dot icon31/12/2022
Change of details for London and Regional Group Hotel Holdings Ltd as a person with significant control on 2022-12-12
dot icon06/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/04/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon30/04/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon09/10/2020
Full accounts made up to 2019-12-31
dot icon24/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon09/07/2019
Full accounts made up to 2018-12-31
dot icon27/03/2019
Termination of appointment of Leonard Kevin Sebastian as a director on 2019-03-12
dot icon22/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon22/03/2019
Notification of London and Regional Group Hotel Holdings Ltd as a person with significant control on 2018-12-28
dot icon22/03/2019
Cessation of London & Regional Overseas Limited as a person with significant control on 2018-12-28
dot icon22/03/2019
Appointment of Mr Ian Malcolm Livingstone as a director on 2019-03-12
dot icon27/02/2019
Previous accounting period extended from 2018-09-30 to 2018-12-31
dot icon10/01/2019
Statement of capital following an allotment of shares on 2018-12-28
dot icon10/01/2019
Statement of capital following an allotment of shares on 2018-12-20
dot icon10/01/2019
Resolutions
dot icon10/01/2019
Resolutions
dot icon08/01/2019
Resolutions
dot icon04/01/2019
Statement of capital following an allotment of shares on 2018-12-20
dot icon02/01/2019
Resolutions
dot icon28/12/2018
Statement by Directors
dot icon28/12/2018
Statement of capital on 2018-12-28
dot icon28/12/2018
Solvency Statement dated 28/12/18
dot icon28/12/2018
Resolutions
dot icon20/12/2018
Statement by Directors
dot icon20/12/2018
Statement of capital on 2018-12-20
dot icon20/12/2018
Solvency Statement dated 20/12/18
dot icon20/12/2018
Resolutions
dot icon11/06/2018
Full accounts made up to 2017-09-30
dot icon05/06/2018
Appointment of Leonard Kevin Sebastian as a director on 2018-05-30
dot icon01/06/2018
Appointment of Mr Desmond Louis Mildmay Taljaard as a director on 2018-05-30
dot icon31/05/2018
Termination of appointment of Richard Nigel Luck as a director on 2018-05-30
dot icon19/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon03/07/2017
Full accounts made up to 2016-09-30
dot icon21/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon22/06/2016
Full accounts made up to 2015-09-30
dot icon01/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon18/06/2015
Full accounts made up to 2014-09-30
dot icon27/04/2015
Appointment of Mr Richard Nigel Luck as a director on 2015-04-24
dot icon27/04/2015
Termination of appointment of Brian Roy Cole as a director on 2015-04-24
dot icon24/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon24/06/2014
Current accounting period shortened from 2015-03-31 to 2014-09-30
dot icon19/03/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taljaard, Desmond Louis Mildmay
Director
30/05/2018 - Present
273
Livingstone, Ian Malcolm
Director
12/03/2019 - Present
269
Cole, Brian Roy
Director
19/03/2014 - 24/04/2015
107
Shelley, Leon
Secretary
12/12/2022 - 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

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 LR PROJECT FORD LIMITED

LR PROJECT FORD LIMITED is an(a) Active company incorporated on 19/03/2014 with the registered office located at 8th Floor, South Block, 55 Baker Street, London W1U 8EW. There are currently 3 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 LR PROJECT FORD LIMITED?

toggle

LR PROJECT FORD LIMITED is currently Active. It was registered on 19/03/2014 .

Where is LR PROJECT FORD LIMITED located?

toggle

LR PROJECT FORD LIMITED is registered at 8th Floor, South Block, 55 Baker Street, London W1U 8EW.

What does LR PROJECT FORD LIMITED do?

toggle

LR PROJECT FORD LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LR PROJECT FORD LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-31 with no updates.