LRS CERAMIC TILING LIMITED

Register to unlock more data on OkredoRegister

LRS CERAMIC TILING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06527641

Incorporation date

07/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 12 Avro Park First Avenue, Auckley, Doncaster DN9 3RJCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2008)
dot icon10/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon20/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon03/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon05/07/2023
Registered office address changed from Unit 12 Avro Park Doncaster Sheffield Airport, First Avenue Finningley Doncaster DN9 3RH England to Unit 12 Avro Park First Avenue Auckley Doncaster DN9 3RJ on 2023-07-05
dot icon30/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon15/10/2020
Director's details changed for Ryan Mckeown on 2020-10-15
dot icon15/10/2020
Director's details changed for Alison Mckeown on 2020-10-15
dot icon15/10/2020
Change of details for Alison Mckeown as a person with significant control on 2020-10-15
dot icon15/10/2020
Change of details for Ryan Mckeown as a person with significant control on 2020-10-15
dot icon27/07/2020
Registered office address changed from D2 Armthorpe Enterprise Park Rands Lane Armthorpe Doncaster South Yorkshire DN3 3DY to Unit 12 Avro Park Doncaster Sheffield Airport, First Avenue Finningley Doncaster DN9 3RH on 2020-07-27
dot icon27/02/2020
Registration of charge 065276410001, created on 2020-02-20
dot icon12/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/02/2020
Secretary's details changed for Amanda Ellis on 2020-02-06
dot icon18/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon04/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon12/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/11/2017
Confirmation statement made on 2017-11-16 with updates
dot icon15/11/2017
Cancellation of shares. Statement of capital on 2017-10-02
dot icon26/10/2017
Purchase of own shares.
dot icon12/10/2017
Notification of Alison Mckeown as a person with significant control on 2017-10-12
dot icon12/10/2017
Cessation of Lee Parker as a person with significant control on 2017-10-12
dot icon12/10/2017
Appointment of Alison Mckeown as a director on 2017-10-12
dot icon12/10/2017
Termination of appointment of Lee Parker as a director on 2017-10-12
dot icon10/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon08/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/05/2016
Termination of appointment of Stuart Laws as a director on 2016-05-13
dot icon14/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon17/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon05/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon20/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon18/05/2012
Registered office address changed from Unit a3 Armthorpe Enterprise Park Rands Lane Armthorpe Doncaster South Yorkshire DN3 3DY on 2012-05-18
dot icon12/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon15/04/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon15/03/2010
Director's details changed for Ryan Mckeown on 2010-03-15
dot icon15/03/2010
Director's details changed for Lee Parker on 2010-03-15
dot icon15/03/2010
Director's details changed for Stuart Laws on 2010-03-15
dot icon04/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/10/2009
Registered office address changed from Unit 12, Network Space Westmoor Park Yorkshire Way Doncaster South Yorkshire DN3 3GW on 2009-10-29
dot icon23/04/2009
Return made up to 07/03/09; full list of members
dot icon01/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/04/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon22/04/2008
Ad 07/03/08\gbp si 118@1=118\gbp ic 2/120\
dot icon14/03/2008
Secretary appointed amanda ellis
dot icon14/03/2008
Director appointed stuart laws
dot icon14/03/2008
Registered office changed on 14/03/2008 from unit 12 westmoor park armthorpe doncaster DN3 3GW
dot icon14/03/2008
Director appointed ryan mckeown
dot icon14/03/2008
Director appointed lee parker
dot icon12/03/2008
Appointment terminated secretary hcs secretarial LIMITED
dot icon12/03/2008
Appointment terminated director hanover directors LIMITED
dot icon07/03/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

14
2023
change arrow icon-31.95 % *

* during past year

Cash in Bank

£217,031.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
1.06M
-
0.00
238.24K
-
2022
14
1.30M
-
0.00
318.93K
-
2023
14
1.28M
-
0.00
217.03K
-
2023
14
1.28M
-
0.00
217.03K
-

Employees

2023

Employees

14 Ascended0 % *

Net Assets(GBP)

1.28M £Descended-1.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

217.03K £Descended-31.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckeown, Alison
Director
12/10/2017 - Present
2
Mckeown, Ryan
Director
07/03/2008 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About LRS CERAMIC TILING LIMITED

LRS CERAMIC TILING LIMITED is an(a) Active company incorporated on 07/03/2008 with the registered office located at Unit 12 Avro Park First Avenue, Auckley, Doncaster DN9 3RJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of LRS CERAMIC TILING LIMITED?

toggle

LRS CERAMIC TILING LIMITED is currently Active. It was registered on 07/03/2008 .

Where is LRS CERAMIC TILING LIMITED located?

toggle

LRS CERAMIC TILING LIMITED is registered at Unit 12 Avro Park First Avenue, Auckley, Doncaster DN9 3RJ.

What does LRS CERAMIC TILING LIMITED do?

toggle

LRS CERAMIC TILING LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

How many employees does LRS CERAMIC TILING LIMITED have?

toggle

LRS CERAMIC TILING LIMITED had 14 employees in 2023.

What is the latest filing for LRS CERAMIC TILING LIMITED?

toggle

The latest filing was on 10/03/2026: Total exemption full accounts made up to 2025-12-31.