L R S L LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 7PP

Company number 04783452
Status Active
Incorporation Date 2 June 2003
Company Type Private Limited Company
Address 103 PARKWAY, LONDON, NW1 7PP
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 1 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of L R S L LIMITED are www.lrsl.co.uk, and www.l-r-s-l.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. L R S L Limited is a Private Limited Company. The company registration number is 04783452. L R S L Limited has been working since 02 June 2003. The present status of the company is Active. The registered address of L R S L Limited is 103 Parkway London Nw1 7pp. . GOVIER, Steven Barry is a Secretary of the company. GOVIER, Steven Barry is a Director of the company. Secretary COULOURAS, Anthony has been resigned. Secretary CDS SECRETARIES LIMITED has been resigned. Director THOMPSON, Kirk Wayne has been resigned. Director CDS DIRECTORS LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
GOVIER, Steven Barry
Appointed Date: 31 March 2014

Director
GOVIER, Steven Barry
Appointed Date: 05 June 2003
45 years old

Resigned Directors

Secretary
COULOURAS, Anthony
Resigned: 31 March 2014
Appointed Date: 23 July 2003

Secretary
CDS SECRETARIES LIMITED
Resigned: 05 June 2003
Appointed Date: 02 June 2003

Director
THOMPSON, Kirk Wayne
Resigned: 12 August 2006
Appointed Date: 22 February 2005
52 years old

Director
CDS DIRECTORS LIMITED
Resigned: 05 June 2003
Appointed Date: 02 June 2003

L R S L LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
07 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1

03 Feb 2016
Total exemption small company accounts made up to 31 May 2015
13 Jul 2015
Registration of charge 047834520002, created on 9 July 2015
17 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1

...
... and 34 more events
30 Jul 2003
Secretary resigned
30 Jul 2003
New secretary appointed
02 Jul 2003
New director appointed
02 Jul 2003
Director resigned
02 Jun 2003
Incorporation

L R S L LIMITED Charges

9 July 2015
Charge code 0478 3452 0002
Delivered: 13 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
14 April 2008
Rent deposit deed
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: As Property Investments Limited
Description: Interest in the deposit balance with payment of the…