You are here: bizstats.co.uk > a-z index > 1 list > 14 list

143 Lrr Limited LONDON


Founded in 2007, 143 Lrr, classified under reg no. 06266309 is an active company. Currently registered at 143 Lower Richmond Road SW14 7HX, London the company has been in the business for seventeen years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 2 directors in the the firm, namely Jara F. and Dimitrios K.. In addition 2 active secretaries, Ricard R. and Elissavet N. were appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

143 Lrr Limited Address / Contact

Office Address 143 Lower Richmond Road
Office Address2 Mortlake
Town London
Post code SW14 7HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06266309
Date of Incorporation Fri, 1st Jun 2007
Industry Residents property management
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Jara F.

Position: Director

Appointed: 14 May 2021

Ricard R.

Position: Secretary

Appointed: 14 May 2021

Elissavet N.

Position: Secretary

Appointed: 24 March 2016

Dimitrios K.

Position: Director

Appointed: 24 March 2016

Abigail G.

Position: Secretary

Appointed: 14 March 2017

Resigned: 14 May 2021

Ricky D.

Position: Director

Appointed: 14 March 2017

Resigned: 14 May 2021

Victoria L.

Position: Director

Appointed: 25 November 2015

Resigned: 24 March 2016

Sharafdean C.

Position: Director

Appointed: 15 April 2008

Resigned: 14 March 2017

David H.

Position: Director

Appointed: 01 June 2007

Resigned: 21 May 2008

Jpcord Limited

Position: Corporate Director

Appointed: 01 June 2007

Resigned: 21 June 2007

Michael W.

Position: Secretary

Appointed: 01 June 2007

Resigned: 09 March 2013

Michael W.

Position: Director

Appointed: 01 June 2007

Resigned: 24 March 2016

Shirley W.

Position: Director

Appointed: 01 June 2007

Resigned: 24 March 2016

Jpcors Limited

Position: Corporate Secretary

Appointed: 01 June 2007

Resigned: 21 June 2007

Kirsty R.

Position: Director

Appointed: 01 June 2007

Resigned: 21 May 2008

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we researched, there is Jara F. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Dimitrios K. This PSC owns 25-50% shares. Moving on, there is Ricky D., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Jara F.

Notified on 14 May 2021
Nature of control: 25-50% shares

Dimitrios K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Ricky D.

Notified on 18 July 2016
Ceased on 14 May 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-30
Balance Sheet
Tangible Fixed Assets6 0006 000
Other
Creditors  
Fixed Assets6 0006 000
Net Current Assets Liabilities-6 000-6 000
Creditors Due Within One Year6 0006 000
Tangible Fixed Assets Cost Or Valuation6 0006 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 19th, November 2023
Free Download (3 pages)

Company search

Advertisements