LRG ONLINE LIMITED

22 Charterhouse Square, London, EC1M 6DX, England
StatusACTIVE
Company No.06264879
CategoryPrivate Limited Company
Incorporated31 May 2007
Age17 years, 17 days
JurisdictionEngland Wales

SUMMARY

LRG ONLINE LIMITED is an active private limited company with number 06264879. It was incorporated 17 years, 17 days ago, on 31 May 2007. The company address is 22 Charterhouse Square, London, EC1M 6DX, England.



Company Fillings

Confirmation statement with updates

Date: 30 Jul 2023

Action Date: 28 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-28

Documents

View document PDF

Resolution

Date: 23 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jan 2023

Action Date: 13 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062648790005

Charge creation date: 2023-01-13

Documents

View document PDF

Memorandum articles

Date: 21 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2022

Action Date: 21 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-21

Capital : 78.818 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-21

Officer name: Mr Nick Beighton

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2022

Action Date: 21 Sep 2022

Category: Capital

Type: SH01

Capital : 78.818 GBP

Date: 2022-09-21

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2022

Action Date: 04 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-03-04

Psc name: Lifestyle Retail Group Limited

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Accounts with accounts type small

Date: 12 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sebastian Christopher Gray

Change date: 2022-03-25

Documents

View document PDF

Memorandum articles

Date: 31 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 31 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2022

Action Date: 04 Mar 2022

Category: Capital

Type: SH01

Capital : 78.169 GBP

Date: 2022-03-04

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Mcdonald

Termination date: 2021-06-11

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2021

Action Date: 11 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Griffin

Cessation date: 2021-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-11

Officer name: Mr Iain Mcdonald

Documents

View document PDF

Resolution

Date: 26 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 26 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062648790004

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062648790003

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062648790002

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-11

Officer name: Rosa Kathleen Howard

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sebastian Christopher Gray

Appointment date: 2021-06-11

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2021

Action Date: 11 Jun 2021

Category: Capital

Type: SH01

Capital : 71.423 GBP

Date: 2021-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ravi Sharma

Appointment date: 2021-06-11

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2021

Action Date: 22 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-10-22

Psc name: Lifestyle Retail Group Limited

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Memorandum articles

Date: 19 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2020

Action Date: 22 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Griffin

Notification date: 2020-10-22

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2020

Action Date: 22 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lifestyle Retail Group Limited

Cessation date: 2020-10-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Nov 2020

Action Date: 11 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-11

Charge number: 062648790002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Nov 2020

Action Date: 11 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-11

Charge number: 062648790003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Nov 2020

Action Date: 01 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-01

Charge number: 062648790004

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2020

Action Date: 22 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-22

Capital : 55.555 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2020

Action Date: 22 Oct 2020

Category: Capital

Type: SH01

Capital : 54.444 GBP

Date: 2020-10-22

Documents

View document PDF

Resolution

Date: 07 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 29 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-06-01

Psc name: Lifestyle Retail Group Limited

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-01

Officer name: Mr Matthew Adrian Timothy Purt

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2020

Action Date: 15 May 2020

Category: Address

Type: AD01

Old address: Found Studios 1 Lindsey Street London EC1A 9HP England

Change date: 2020-05-15

New address: 22 Charterhouse Square London EC1M 6DX

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2020

Action Date: 28 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-28

Psc name: Found Group Limited

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2020

Action Date: 28 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lifestyle Retail Group Limited

Notification date: 2020-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-02

Officer name: Mr Matthew Purt

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-02

Officer name: Mr Christopher Griffin

Documents

View document PDF

Resolution

Date: 28 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kristina Marie Fairhurst

Termination date: 2020-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2019

Action Date: 09 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-09

Capital : 60.606 GBP

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2019

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Rosa Kathleen Howard

Change date: 2018-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062648790001

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-16

Officer name: Stuart Tofts

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart Tofts

Termination date: 2018-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Thorpe

Termination date: 2018-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Address

Type: AD01

Old address: Magdalen Centre Robert Robinson Avenue Oxford OX4 4GA England

New address: Found Studios 1 Lindsey Street London EC1A 9HP

Change date: 2018-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rosa Kathleen Howard

Appointment date: 2018-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kristina Fairhurst

Appointment date: 2018-08-16

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2018

Action Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Found Group Limited

Notification date: 2018-08-16

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2018

Action Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stuart Paul Tofts

Cessation date: 2018-08-16

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Stuart Paul Tofts

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-28

Officer name: Ms Hannah Thorpe

Documents

View document PDF

Resolution

Date: 24 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2016

Action Date: 05 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062648790001

Charge creation date: 2016-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Address

Type: AD01

Old address: Fountain House John Smith Drive Oxford Business Park South Oxford OX4 2JY England

New address: Magdalen Centre Robert Robinson Avenue Oxford OX4 4GA

Change date: 2016-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Address

Type: AD01

New address: Fountain House John Smith Drive Oxford Business Park South Oxford OX4 2JY

Old address: The Magdalen Centre Robert Robinson Avenue Oxford Science Park Oxford OX4 4GA

Change date: 2016-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 01 Dec 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AAMD

Made up date: 2013-11-30

Documents

View document PDF

Certificate change of name company

Date: 02 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed seoptimise LIMITED\certificate issued on 02/09/14

Documents

View document PDF

Change of name notice

Date: 06 Aug 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Resolution

Date: 11 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Feb 2014

Action Date: 29 Jan 2014

Category: Capital

Type: SH02

Date: 2014-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2012

Action Date: 31 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-31

Officer name: Stuart Tofts

Documents

View document PDF

Capital return purchase own shares

Date: 28 Jun 2012

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 21 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BLACKBEE CONSULTING LTD

3 TRAFFORD ROAD,HINCKLEY,LE10 1LY

Number:08793771
Status:ACTIVE
Category:Private Limited Company

FERAH BUTCHERS LTD

632 HERTFORD ROAD,ENFIELD,EN3 5TD

Number:11002640
Status:ACTIVE
Category:Private Limited Company

HOTEL REVENUE SERVICES LIMITED

6 CHANDLERS WALK,STOWMARKET,IP14 2DT

Number:09805937
Status:ACTIVE
Category:Private Limited Company

MARGARET MASON UNLIMITED

85 FRIARGATE,PRESTON,PR1 2ED

Number:07977986
Status:ACTIVE
Category:Private Unlimited Company

S & J PLANT SERVICES LIMITED

3 DUNMOW GARDENS,BRENTWOOD,CM13 3NL

Number:08147278
Status:ACTIVE
Category:Private Limited Company

THE RIGHT SAVE LTD

OFFICE 5.4 HANOVER HOUSE,LIVERPOOL,L1 3DZ

Number:10785372
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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