LR (REGENTS PARK) DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

LR (REGENTS PARK) DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03951652

Incorporation date

19/03/2000

Size

Dormant

Contacts

Registered address

Registered address

Quadrant House Floor 6, 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2000)
dot icon09/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon26/09/2011
First Gazette notice for voluntary strike-off
dot icon14/09/2011
Application to strike the company off the register
dot icon30/03/2011
Accounts for a dormant company made up to 2010-09-30
dot icon23/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon04/07/2010
Accounts for a dormant company made up to 2009-09-30
dot icon25/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon26/10/2009
Secretary's details changed for Mr Richard Nigel Luck on 2009-10-01
dot icon26/10/2009
Director's details changed for Mr Richard John Livingstone on 2009-10-01
dot icon13/10/2009
Termination of appointment of Christopher King as a director
dot icon12/10/2009
Appointment of Mr Richard John Livingstone as a director
dot icon29/09/2009
Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW
dot icon31/07/2009
Accounts made up to 2008-09-30
dot icon24/03/2009
Return made up to 20/03/09; full list of members
dot icon12/03/2009
Secretary's Change of Particulars / richard luck / 23/01/2009 / HouseName/Number was: 4, now: the mouse house; Street was: herschel grange, now: north street; Area was: warfield, now: winkfield; Post Town was: bracknell, now: windsor; Region was: berkshire, now: berks; Post Code was: RG42 6AT, now: SL4 4TE
dot icon30/07/2008
Accounts made up to 2007-09-30
dot icon24/03/2008
Return made up to 20/03/08; full list of members
dot icon16/01/2008
Auditor's resignation
dot icon08/01/2008
Registered office changed on 09/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH
dot icon01/08/2007
Full accounts made up to 2006-09-30
dot icon26/04/2007
New director appointed
dot icon25/04/2007
Director resigned
dot icon20/03/2007
Return made up to 20/03/07; full list of members
dot icon20/12/2006
Director's particulars changed
dot icon23/07/2006
Full accounts made up to 2005-09-30
dot icon19/03/2006
Return made up to 20/03/06; full list of members
dot icon07/07/2005
Full accounts made up to 2004-09-30
dot icon04/04/2005
Return made up to 20/03/05; full list of members
dot icon07/07/2004
Director's particulars changed
dot icon05/05/2004
Full accounts made up to 2003-09-30
dot icon23/03/2004
Return made up to 20/03/04; full list of members
dot icon21/05/2003
Full accounts made up to 2002-09-30
dot icon30/03/2003
Return made up to 20/03/03; full list of members
dot icon09/01/2003
Director's particulars changed
dot icon10/07/2002
Return made up to 20/03/02; full list of members
dot icon30/06/2002
Full accounts made up to 2001-09-30
dot icon29/11/2001
Accounts made up to 2000-09-30
dot icon20/06/2001
Accounting reference date shortened from 31/03/01 to 30/09/00
dot icon20/06/2001
Secretary resigned
dot icon20/06/2001
Director resigned
dot icon20/06/2001
Registered office changed on 21/06/01 from: st alphage house 2 fore street london EC2Y 5DH
dot icon20/06/2001
Return made up to 20/03/01; full list of members
dot icon19/01/2001
Registered office changed on 20/01/01 from: blake lapthorn 1 barnes wallis road fareham hampshire PO15 5UA
dot icon08/08/2000
Particulars of mortgage/charge
dot icon03/07/2000
New director appointed
dot icon03/07/2000
New secretary appointed
dot icon29/06/2000
Memorandum and Articles of Association
dot icon29/06/2000
Resolutions
dot icon18/06/2000
Certificate of change of name
dot icon16/05/2000
Registered office changed on 17/05/00 from: 6-8 underwood street london N1 7JQ
dot icon16/05/2000
New director appointed
dot icon10/05/2000
Director resigned
dot icon10/05/2000
Secretary resigned
dot icon10/05/2000
New secretary appointed
dot icon19/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Livingstone, Ian Malcolm
Director
13/06/2000 - 03/04/2007
269
King, Christopher
Director
03/04/2007 - 20/08/2009
206
WATERLOW SECRETARIES LIMITED
Nominee Secretary
19/03/2000 - 07/05/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
19/03/2000 - 07/05/2000
36021
BLAKELAW DIRECTOR SERVICES LIMITED
Corporate Director
07/05/2000 - 13/06/2000
213

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LR (REGENTS PARK) DEVELOPMENTS LIMITED

LR (REGENTS PARK) DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 19/03/2000 with the registered office located at Quadrant House Floor 6, 4 Thomas More Square, London E1W 1YW. 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 LR (REGENTS PARK) DEVELOPMENTS LIMITED?

toggle

LR (REGENTS PARK) DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 19/03/2000 and dissolved on 09/01/2012.

Where is LR (REGENTS PARK) DEVELOPMENTS LIMITED located?

toggle

LR (REGENTS PARK) DEVELOPMENTS LIMITED is registered at Quadrant House Floor 6, 4 Thomas More Square, London E1W 1YW.

What does LR (REGENTS PARK) DEVELOPMENTS LIMITED do?

toggle

LR (REGENTS PARK) DEVELOPMENTS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for LR (REGENTS PARK) DEVELOPMENTS LIMITED?

toggle

The latest filing was on 09/01/2012: Final Gazette dissolved via voluntary strike-off.