LR (YORK) LIMITED

Register to unlock more data on OkredoRegister

LR (YORK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08502956

Incorporation date

24/04/2013

Size

Small

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 24/04/2013)
dot icon14/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon23/09/2025
Accounts for a small company made up to 2024-12-31
dot icon09/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon18/11/2024
Resolutions
dot icon18/11/2024
Memorandum and Articles of Association
dot icon06/11/2024
Satisfaction of charge 085029560003 in full
dot icon05/11/2024
Registration of charge 085029560004, created on 2024-10-31
dot icon04/10/2024
Accounts for a small company made up to 2023-12-31
dot icon24/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon20/02/2024
Director's details changed for Mr Mitchell James Friend on 2023-09-01
dot icon20/09/2023
Accounts for a small company made up to 2022-12-31
dot icon26/04/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon31/12/2022
Appointment of Leon Shelley as a secretary on 2022-12-12
dot icon22/12/2022
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 2022-12-22
dot icon06/10/2022
Accounts for a small company made up to 2021-12-31
dot icon02/08/2022
Termination of appointment of Adrian Paul Bradley as a director on 2022-07-19
dot icon02/08/2022
Appointment of Mr Mitchell James Friend as a director on 2022-07-19
dot icon18/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon01/05/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon14/04/2021
Compulsory strike-off action has been discontinued
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon09/04/2021
Full accounts made up to 2019-12-31
dot icon03/06/2020
Notification of Atlas Hotels Group Limited as a person with significant control on 2019-12-12
dot icon05/05/2020
Change of details for a person with significant control
dot icon05/05/2020
Confirmation statement made on 2020-04-24 with updates
dot icon05/05/2020
Cessation of Lr (York) Senior Holdco Limited as a person with significant control on 2019-12-12
dot icon25/03/2020
Satisfaction of charge 085029560002 in full
dot icon19/12/2019
Registration of charge 085029560003, created on 2019-12-12
dot icon10/07/2019
Full accounts made up to 2018-12-31
dot icon24/04/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon01/04/2019
Appointment of Adrian Paul Bradley as a director on 2019-03-12
dot icon29/03/2019
Termination of appointment of Richard John Livingstone as a director on 2019-03-12
dot icon29/03/2019
Appointment of Mr Sean Joseph Lowe as a director on 2019-03-12
dot icon29/03/2019
Termination of appointment of 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 icon18/05/2018
Termination of appointment of Richard Nigel Luck as a director on 2018-05-11
dot icon25/04/2018
Confirmation statement made on 2018-04-24 with updates
dot icon19/04/2018
Termination of appointment of Richard Nigel Luck as a secretary on 2018-04-12
dot icon02/01/2018
Full accounts made up to 2017-09-30
dot icon07/12/2017
Cessation of London & Regional Group Investments Limited as a person with significant control on 2017-11-03
dot icon07/12/2017
Notification of Lr (York) Senior Holdco Limited as a person with significant control on 2017-11-03
dot icon09/11/2017
Registration of charge 085029560002, created on 2017-11-03
dot icon09/11/2017
Satisfaction of charge 085029560001 in full
dot icon26/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon07/01/2017
Full accounts made up to 2016-09-30
dot icon14/09/2016
Director's details changed for Mr Ian Malcolm Livingstone on 2013-10-03
dot icon14/09/2016
Director's details changed for Mr Richard John Livingstone on 2013-04-24
dot icon29/04/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon11/04/2016
Full accounts made up to 2015-09-30
dot icon01/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon15/04/2015
Full accounts made up to 2014-09-30
dot icon13/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon30/04/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon27/02/2014
Registration of charge 085029560001
dot icon13/12/2013
Appointment of Mr Richard Nigel Luck as a director
dot icon15/05/2013
Current accounting period shortened from 2014-04-30 to 2013-09-30
dot icon24/04/2013
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
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
Bradley, Adrian Paul
Director
12/03/2019 - 19/07/2022
38
Friend, Mitchell James
Director
19/07/2022 - Present
84
Lowe, Sean Joseph
Director
12/03/2019 - Present
77
Shelley, Leon
Secretary
12/12/2022 - Present
-

Persons with Significant Control

0

No PSC data available.

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 (YORK) LIMITED

LR (YORK) LIMITED is an(a) Active company incorporated on 24/04/2013 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 (YORK) LIMITED?

toggle

LR (YORK) LIMITED is currently Active. It was registered on 24/04/2013 .

Where is LR (YORK) LIMITED located?

toggle

LR (YORK) LIMITED is registered at 8th Floor, South Block, 55 Baker Street, London W1U 8EW.

What does LR (YORK) LIMITED do?

toggle

LR (YORK) 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 (YORK) LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-31 with no updates.