Company NameLRW (London) Limited
DirectorsJohn Bradley and Christian Jonathan Gilham
Company StatusActive
Company Number09172305
CategoryPrivate Limited Company
Incorporation Date12 August 2014(9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr John Bradley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Executive Suite West Riverside
New Bailey Street
Salford
Lancashire
M3 5AA
Director NameMr Christian Jonathan Gilham
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2021(7 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor West 50 Dearmans Place
Manchester
M3 5LH
Director NameMr Robin Stephenson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(1 day after company formation)
Appointment Duration7 years, 1 month (resigned 23 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Executive Suite West Riverside
New Bailey Street
Salford
Lancashire
M3 5AA

Contact

Websitelrw.co.uk

Location

Registered AddressGround Floor West
50 Dearmans Place
Manchester
M3 5LH
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Leach Rhodes Walker LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 August 2023 (8 months, 3 weeks ago)
Next Return Due27 August 2024 (3 months, 4 weeks from now)

Filing History

1 September 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
6 February 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
18 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
27 July 2022Previous accounting period shortened from 31 August 2022 to 31 March 2022 (1 page)
13 July 2022Accounts for a dormant company made up to 31 August 2021 (4 pages)
24 September 2021Appointment of Mr Christian Jonathan Gilham as a director on 23 September 2021 (2 pages)
23 September 2021Termination of appointment of Robin Stephenson as a director on 23 September 2021 (1 page)
21 September 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
20 December 2020Micro company accounts made up to 31 August 2020 (2 pages)
5 November 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
17 March 2020Micro company accounts made up to 31 August 2019 (2 pages)
24 October 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
15 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
27 November 2018Compulsory strike-off action has been discontinued (1 page)
26 November 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
23 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
19 January 2018Confirmation statement made on 13 August 2017 with no updates (3 pages)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
24 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
24 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
16 November 2016Registered office address changed from The Executive Suite West Riverside New Bailey Street Salford Lancashire M3 5AA to Ground Floor West 50 Dearmans Place Manchester M3 5LH on 16 November 2016 (1 page)
16 November 2016Registered office address changed from The Executive Suite West Riverside New Bailey Street Salford Lancashire M3 5AA to Ground Floor West 50 Dearmans Place Manchester M3 5LH on 16 November 2016 (1 page)
20 September 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
22 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
22 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
24 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
13 August 2014Appointment of Mr Robin Stephenson as a director on 13 August 2014 (2 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
13 August 2014Appointment of Mr Robin Stephenson as a director on 13 August 2014 (2 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
12 August 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
12 August 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)