Lr (UK) Limited MILTON KEYNES


Founded in 2007, Lr (UK), classified under reg no. 06088262 is an active company. Currently registered at Bmi House 2 Pitfield MK11 3LW, Milton Keynes the company has been in the business for seventeen years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Iva B., Juba N.. Of them, Juba N. has been with the company the longest, being appointed on 25 June 2021 and Iva B. has been with the company for the least time - from 7 July 2023. Currently 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.

Lr (UK) Limited Address / Contact

Office Address Bmi House 2 Pitfield
Office Address2 Kiln Farm
Town Milton Keynes
Post code MK11 3LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06088262
Date of Incorporation Wed, 7th Feb 2007
Industry Roofing activities
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Iva B.

Position: Director

Appointed: 07 July 2023

Juba N.

Position: Director

Appointed: 25 June 2021

Timothy D.

Position: Director

Appointed: 31 October 2020

Resigned: 25 June 2021

Craig D.

Position: Director

Appointed: 30 September 2019

Resigned: 07 July 2023

Johannes S.

Position: Director

Appointed: 21 February 2019

Resigned: 30 September 2019

Klaus R.

Position: Director

Appointed: 25 October 2017

Resigned: 31 October 2020

Andrew D.

Position: Director

Appointed: 25 October 2017

Resigned: 30 April 2019

Alfons H.

Position: Director

Appointed: 25 October 2017

Resigned: 21 February 2019

Robert B.

Position: Director

Appointed: 03 October 2016

Resigned: 25 October 2017

Jason B.

Position: Director

Appointed: 02 November 2015

Resigned: 11 February 2019

Jason B.

Position: Secretary

Appointed: 31 October 2015

Resigned: 25 October 2017

Christopher M.

Position: Director

Appointed: 01 September 2013

Resigned: 25 October 2017

Robert F.

Position: Director

Appointed: 31 January 2013

Resigned: 30 September 2016

Alastair F.

Position: Director

Appointed: 01 January 2012

Resigned: 01 September 2013

Mark R.

Position: Director

Appointed: 30 March 2009

Resigned: 31 December 2011

Jurgen K.

Position: Director

Appointed: 20 October 2008

Resigned: 01 October 2013

Geoffrey S.

Position: Secretary

Appointed: 31 May 2007

Resigned: 31 October 2015

Rajesh Z.

Position: Secretary

Appointed: 04 April 2007

Resigned: 31 January 2011

Christopher M.

Position: Director

Appointed: 02 April 2007

Resigned: 27 March 2009

Francois M.

Position: Director

Appointed: 02 April 2007

Resigned: 31 January 2013

Jean C.

Position: Director

Appointed: 02 April 2007

Resigned: 02 October 2008

Nicolas H.

Position: Director

Appointed: 14 February 2007

Resigned: 02 April 2007

Mathieu P.

Position: Director

Appointed: 14 February 2007

Resigned: 02 April 2007

Erwan L.

Position: Director

Appointed: 14 February 2007

Resigned: 02 April 2007

Violaine G.

Position: Director

Appointed: 14 February 2007

Resigned: 02 April 2007

Nicolas H.

Position: Secretary

Appointed: 14 February 2007

Resigned: 04 April 2007

25 Nominees Limited

Position: Corporate Director

Appointed: 07 February 2007

Resigned: 14 February 2007

Dm Company Services Limited

Position: Corporate Secretary

Appointed: 07 February 2007

Resigned: 14 February 2007

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats discovered, there is Bmi Group Holdings Uk Limited from London, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Braas Monier Building Group Holding Sa that put Luxembourg, Luxembourg as the official address. This PSC has a legal form of "a listed company germany", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bmi Group Holdings Uk Limited

5th Floor 20 Air Street, London, W1B 5AN, United Kingdom

Legal authority Companies Act
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 09984607
Notified on 29 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Braas Monier Building Group Holding Sa

5 Rue Guilaume Kroll, L-1882, Luxembourg, Luxembourg

Legal authority Luxembourg
Legal form Listed Company Germany
Country registered Luxembourg
Place registered Commercial Register Rcs
Registration number B148558
Notified on 6 April 2016
Ceased on 29 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 10th, October 2023
Free Download (21 pages)

Company search