You are here: bizstats.co.uk > a-z index > L list > LR list

Lrm St Ives Limited LONDON


Founded in 2016, Lrm St Ives, classified under reg no. 10293807 is an active company. Currently registered at Hyde Park House SW15 2RS, London the company has been in the business for eight years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on 2022/12/30.

The firm has 2 directors, namely Anthony N., Nigel C.. Of them, Nigel C. has been with the company the longest, being appointed on 25 July 2016 and Anthony N. has been with the company for the least time - from 10 October 2016. As of 4 May 2024, there were 3 ex directors - Damian S., Carole T. and others listed below. There were no ex secretaries.

Lrm St Ives Limited Address / Contact

Office Address Hyde Park House
Office Address2 5 Manfred Road
Town London
Post code SW15 2RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10293807
Date of Incorporation Mon, 25th Jul 2016
Industry Hotels and similar accommodation
Industry Other service activities not elsewhere classified
End of financial Year 30th December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Kin Company Secretarial Limited

Position: Corporate Secretary

Appointed: 10 October 2016

Anthony N.

Position: Director

Appointed: 10 October 2016

Nigel C.

Position: Director

Appointed: 25 July 2016

Damian S.

Position: Director

Appointed: 10 October 2016

Resigned: 28 August 2020

Carole T.

Position: Director

Appointed: 10 October 2016

Resigned: 26 October 2021

Sean H.

Position: Director

Appointed: 10 October 2016

Resigned: 18 April 2019

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats established, there is Sally N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Anthony N. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Nigel C., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares.

Sally N.

Notified on 12 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Anthony N.

Notified on 12 April 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Nigel C.

Notified on 25 July 2016
Ceased on 10 October 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-302019-12-302020-12-302021-12-302022-12-30
Balance Sheet
Current Assets19 90321 43921 975119 85370 05566 305
Net Assets Liabilities4 0694281 0133 87211 27723 898
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-500-500-500   
Average Number Employees During Period 55 33
Called Up Share Capital Not Paid Not Expressed As Current Asset5 0005 0005 000   
Creditors20 33425 51122 98873 72547 18166 289
Total Assets Less Current Liabilities4 5699281 01346 12822 87416
Net Current Assets Liabilities  1 01346 12822 87416

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Address change date: 2024/04/20. New Address: 4th Floor, 95 Chancery Lane London WC2A 1DT. Previous address: Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom
filed on: 20th, April 2024
Free Download (1 page)

Company search

Advertisements