LRA REALISATIONS LIMITED

10 Fleet Place, London, EC4M 7QS
StatusADMINISTRATION
Company No.03084650
CategoryPrivate Limited Company
Incorporated27 Jul 1995
Age28 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

LRA REALISATIONS LIMITED is an administration private limited company with number 03084650. It was incorporated 28 years, 9 months, 18 days ago, on 27 July 1995. The company address is 10 Fleet Place, London, EC4M 7QS.



Company Fillings

Liquidation in administration progress report

Date: 19 Feb 2024

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 19 Aug 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 23 Feb 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 10 Aug 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 08 Aug 2022

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration resignation of administrator

Date: 27 May 2022

Category: Insolvency

Sub Category: Administration

Type: AM15

Documents

View document PDF

Liquidation in administration progress report

Date: 18 Feb 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Address

Type: AD01

New address: 10 Fleet Place London EC4M 7QS

Old address: 15 Canada Square Canary Wharf London E14 5GL

Change date: 2021-12-20

Documents

View document PDF

Liquidation in administration progress report

Date: 24 Aug 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 20 May 2021

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 17 Feb 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 30 Sep 2020

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Resolution

Date: 21 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation in administration proposals

Date: 08 Sep 2020

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration proposals

Date: 24 Aug 2020

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 18 Aug 2020

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2020

Action Date: 15 Aug 2020

Category: Address

Type: AD01

New address: 15 Canada Square Canary Wharf London E14 5GL

Old address: 3rd Floor Capital House 25 Chapel Street London NW1 5DH

Change date: 2020-08-15

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 05 Aug 2020

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 030846500005

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2019

Action Date: 01 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-01

Documents

View document PDF

Legacy

Date: 05 Apr 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 01/07/18

Documents

View document PDF

Legacy

Date: 05 Apr 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 01/07/18

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2018

Action Date: 29 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Azzurri Trading Limited

Notification date: 2016-07-29

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-09-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Lindsay Allan Dunsmuir

Appointment date: 2018-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lindsay Allan Dunsmuir

Appointment date: 2018-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-12

Officer name: James Malcolm Pickworth

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Malcolm Pickworth

Termination date: 2018-06-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Apr 2018

Action Date: 02 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-02

Documents

View document PDF

Legacy

Date: 06 Apr 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 02/07/17

Documents

View document PDF

Legacy

Date: 06 Apr 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 02/07/17

Documents

View document PDF

Legacy

Date: 06 Apr 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 02/07/17

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Apr 2017

Action Date: 26 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-26

Documents

View document PDF

Legacy

Date: 12 Apr 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 26/06/16

Documents

View document PDF

Legacy

Date: 03 Apr 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 26/06/16

Documents

View document PDF

Legacy

Date: 03 Apr 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 26/06/16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Feb 2017

Action Date: 02 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-02

Charge number: 030846500007

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2015

Action Date: 28 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Aug 2015

Category: Address

Type: AD02

Old address: 4th Floor, 2 Balcombe Street London NW1 6NW England

New address: 3rd Floor Capital House 25 Chapel Street London NW1 5DH

Documents

View document PDF

Move registers to registered office company with new address

Date: 14 Aug 2015

Category: Address

Type: AD04

New address: 3rd Floor Capital House 25 Chapel Street London NW1 5DH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-01

New address: 3rd Floor Capital House 25 Chapel Street London NW1 5DH

Old address: 4th Floor, 2 Balcombe Street London NW1 6NW

Documents

View document PDF

Certificate change of name company

Date: 11 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gondola central LIMITED\certificate issued on 11/03/15

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2015

Action Date: 29 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-29

Documents

View document PDF

Resolution

Date: 03 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 30 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 27 Jan 2015

Action Date: 21 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-21

Charge number: 030846500006

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-21

Officer name: Nicholas Michael Carter

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harvey John Smyth

Termination date: 2015-01-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Sep 2014

Action Date: 18 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-18

Charge number: 030846500005

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-18

Officer name: Mr Stephen Holmes

Documents

View document PDF

Certificate change of name company

Date: 18 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ask central LIMITED\certificate issued on 18/08/14

Documents

View document PDF

Change of name notice

Date: 18 Aug 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 27 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-27

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Aug 2014

Category: Address

Type: AD02

Old address: 5Th Floor 2 Balcombe Street London NW1 6NW United Kingdom

New address: 4Th Floor, 2 Balcombe Street London NW1 6NW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Address

Type: AD01

New address: 4Th Floor, 2 Balcombe Street London NW1 6NW

Old address: , Hunton House Highbridge Industrial Estate, Oxford Road, Uxbridge, Middlesex, UB8 1LX, England

Change date: 2014-08-05

Documents

View document PDF

Change person director company with change date

Date: 09 May 2014

Action Date: 09 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-09

Officer name: Mr Nicholas Michael Carter

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2014

Action Date: 09 May 2014

Category: Address

Type: AD01

Old address: , Hunton House Highbridge Estate, Oxford Road, Uxbridge, Middlesex, UB8 1HU

Change date: 2014-05-09

New address: 4Th Floor, 2 Balcombe Street London NW1 6NW

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 14 Nov 2013

Action Date: 27 Jul 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Second filing of form with form type made up date

Date: 05 Nov 2013

Action Date: 27 Jul 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-07-27

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2013

Action Date: 27 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2013

Action Date: 01 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 27 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-27

Documents

View document PDF

Move registers to sail company

Date: 20 Aug 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 17 Aug 2012

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 17 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Jones

Documents

View document PDF

Resolution

Date: 30 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2011

Action Date: 26 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 27 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-27

Documents

View document PDF

Legacy

Date: 20 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2010

Action Date: 27 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2010

Action Date: 27 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-27

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: James Pickworth

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Harvey John Smyth

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Victoria Jones

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Michael Carter

Documents

View document PDF

Change person secretary company with change date

Date: 22 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: James Pickworth

Change date: 2010-01-01

Documents

View document PDF

Termination director company with name

Date: 22 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma English

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2009

Action Date: 28 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-28

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director nigel garfitt

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2008

Action Date: 29 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-29

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/08; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Address

Type: 287

Description: Registered office changed on 06/05/2008 from, 20 high street, st albans, hertfordshire, AL3 4EL

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2007

Action Date: 01 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-01

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 21 Apr 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

B A PLANT HIRE LTD

OLD NFD SITE,ASHINGTON,NE63 8TT

Number:10415428
Status:ACTIVE
Category:Private Limited Company

BEAUTY WORKS W1 LIMITED

23A TOPSFIELD PARADE,LONDON,N8 8PT

Number:06166483
Status:ACTIVE
Category:Private Limited Company

J2H CONSULTANCY LIMITED

16 CHESTNUT ROAD,FARNBOROUGH,GU14 8LD

Number:08822999
Status:ACTIVE
Category:Private Limited Company

ROUNDFORCE LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:07929152
Status:ACTIVE
Category:Private Limited Company

SPC CONSULTANCY SERVICES LTD

VILLA HOUSE,PENARTH,CF64 2AH

Number:10389301
Status:ACTIVE
Category:Private Limited Company

T. H. TRUSSLER BUILDERS LIMITED

26 HIGH STREET,HASLEMERE,GU27 2HW

Number:08653015
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source