L.R.S. ESTATES LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3ER

Company number 02033560
Status Active
Incorporation Date 3 July 1986
Company Type Private Limited Company
Address ACRE HOUSE, 11-15 WILLIAM ROAD, LONDON, NW1 3ER
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100 ; Compulsory strike-off action has been discontinued; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of L.R.S. ESTATES LIMITED are www.lrsestates.co.uk, and www.l-r-s-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. L R S Estates Limited is a Private Limited Company. The company registration number is 02033560. L R S Estates Limited has been working since 03 July 1986. The present status of the company is Active. The registered address of L R S Estates Limited is Acre House 11 15 William Road London Nw1 3er. . FISHER SECRETARIES LIMITED is a Secretary of the company. SERLUI, Linda Ruth is a Director of the company. Secretary SAIDEMAN, Michael Allan has been resigned. Secretary SERLUI, David Malcolm has been resigned. Secretary SERLUI, Neville Raymond has been resigned. Director MILLER, Zara Naomi has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FISHER SECRETARIES LIMITED
Appointed Date: 03 December 2007

Director
SERLUI, Linda Ruth

82 years old

Resigned Directors

Secretary
SAIDEMAN, Michael Allan
Resigned: 14 March 1993

Secretary
SERLUI, David Malcolm
Resigned: 08 October 2004
Appointed Date: 14 March 1993

Secretary
SERLUI, Neville Raymond
Resigned: 03 December 2007
Appointed Date: 08 October 2004

Director
MILLER, Zara Naomi
Resigned: 18 May 1993
Appointed Date: 29 April 1993
59 years old

L.R.S. ESTATES LIMITED Events

28 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100

25 Jun 2016
Compulsory strike-off action has been discontinued
23 Jun 2016
Total exemption full accounts made up to 30 June 2015
07 Jun 2016
First Gazette notice for compulsory strike-off
25 Jun 2015
Total exemption full accounts made up to 30 June 2014
...
... and 81 more events
22 Aug 1986
Company name changed rapid 1575 LIMITED\certificate issued on 22/08/86
29 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Jul 1986
Registered office changed on 29/07/86 from: 124-128 city road, london, EC1V 2NJ

03 Jul 1986
Certificate of Incorporation

03 Jul 1985
Incorporation

L.R.S. ESTATES LIMITED Charges

2 February 1994
Mortgage
Delivered: 8 February 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 360/382 (even numbers) uxbridge road hatch…
30 September 1987
Legal mortgage
Delivered: 7 October 1987
Status: Satisfied on 16 February 1994
Persons entitled: National Westminster Bank PLC
Description: 360/378, uxbridge road, hatch end middlesex, title…