LRUK (RETAIL) LIMITED
Overview
| Company Name | LRUK (RETAIL) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00110433 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LRUK (RETAIL) LIMITED?
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is LRUK (RETAIL) LIMITED located?
| Registered Office Address | 2 Holdsworth Street BD1 4AH Bradford West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LRUK (RETAIL) LIMITED?
| Company Name | From | Until |
|---|---|---|
| REDCATS (BRANDS) LIMITED | Mar 06, 2000 | Mar 06, 2000 |
| EMPIRE STORES LIMITED | Jun 28, 1910 | Jun 28, 1910 |
What are the latest accounts for LRUK (RETAIL) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LRUK (RETAIL) LIMITED?
| Last Confirmation Statement Made Up To | Oct 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 22, 2025 |
| Overdue | No |
What are the latest filings for LRUK (RETAIL) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Ginette Moulin as a person with significant control on Feb 09, 2025 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2024 | 38 pages | AA | ||||||||||
Termination of appointment of Paul Kenworthy as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Miss Charlotte Elizabeth Burrows as a director on Dec 31, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 22, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 39 pages | AA | ||||||||||
Appointment of Madame Emmanuelle Isabelle Georgia Cartier as a director on Mar 25, 2024 | 2 pages | AP01 | ||||||||||
Statement of capital on Dec 21, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael Paul Truluck as a director on Jul 06, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 39 pages | AA | ||||||||||
Confirmation statement made on Oct 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 39 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||||||||||
Confirmation statement made on Oct 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 39 pages | AA | ||||||||||
Director's details changed for Mr Michael Truluck on Nov 26, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 39 pages | AA | ||||||||||
Confirmation statement made on Oct 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of LRUK (RETAIL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURKE, Richard | Director | Holdsworth Street BD1 4AH Bradford 2 West Yorkshire | England | British | 197432680001 | |||||
| BURROWS, Charlotte Elizabeth | Director | Holdsworth Street BD1 4AH Bradford 2 West Yorkshire | England | British | 330922000001 | |||||
| CARTIER, Emmanuelle Isabelle Georgia, Madame | Director | Holdsworth Street BD1 4AH Bradford 2 West Yorkshire | France | French | 311072620001 | |||||
| MCLAUGHLIN, Ellen | Secretary | 6 Wharfe Grove LS22 6HA Wetherby West Yorkshire | British | 125588610001 | ||||||
| OAKES, Frederick William, Mr. | Secretary | Tithe House Way HD2 1RD Huddersfield 18 West Yorkshire | British | 2304400001 | ||||||
| ANSART, Bernard Pierre Marie | Director | 35 Rue Des Blancs Manteaux FOREIGN Paris 75004 France | French | 93154190001 | ||||||
| ATKINSON, Neil Gareth | Director | The Old Chapel Knaresborough Road Follifoot HG3 1DT Harrogate North Yorkshire | British | 72405410002 | ||||||
| BALLA, Nathalie Catherine | Director | Holdsworth Street BD1 4AH Bradford 2 West Yorkshire | France | French | 179486450001 | |||||
| BOTT, Richard | Director | 49 Henley Avenue WF12 0LN Dewsbury West Yorkshire | British | 49293190001 | ||||||
| CAMPBELL, William James | Director | 2 Heather Gardens Scarcroft LS14 3HU Leeds West Yorkshire | British | 2303760001 | ||||||
| CHESHIRE, Mark | Director | Crossroads Farm Barton Le Willows YO60 7PD York North Yorkshire | United Kingdom | British | 149554830001 | |||||
| DEVE, Francoise Suzanne Marcelle | Director | Holdsworth Street BD1 4AH Bradford 2 West Yorkshire | France | French | 147082500001 | |||||
| DEVE, Francoise Suzanne Marcelle | Director | 48 Avenue Suzanne La Madeleine 59110 France | France | French | 147082500001 | |||||
| FAINTRENY, Eric Robert | Director | 40 Woodvale Crescent BD16 4AL Bingley West Yorkshire | French | 46646970001 | ||||||
| GALLOUJ, Saida, Madame | Director | Holdsworth Street BD1 4AH Bradford 2 West Yorkshire | England | French | 191940150001 | |||||
| GIMPEL, Oliver Maurice | Director | 9 Windermere Drive Alwoodley LS17 7UZ Leeds West Yorkshire | British | 108330480001 | ||||||
| GONNET, Arnaud Xavier | Director | 13 The Lawns HG2 9AS Harrogate North Yorkshire | French | 96518190001 | ||||||
| GREEN, Marianne Mckenzie | Director | The Owl House 19 Eagle Row WA13 0PY Lymm Cheshire | British | 118854820001 | ||||||
| GREENE-JONES, Marsha | Director | 9 Windermere Drive Alwoodley LS17 7UZ Leeds West Yorkshire | American | 72408200001 | ||||||
| HARRIS, Michael John Charles | Director | The Deri Bramhope Manor Moor Road Bramhope LS16 9HJ Leeds West Yorkshire | British | 2307700001 | ||||||
| HAWKER, Michael Leslie | Director | Monkshorn East Boldre SO42 7WT Brockenhurst Hampshire | United Kingdom | British | 114261580001 | |||||
| HEAVISIDES, Henry John | Director | High Clere Villas 20 Margerison Road Ben Rhydding LS29 8QU Ilkley West Yorkshire | British | 57422610004 | ||||||
| HILL, Andrew Ratcliffe | Director | 43 Park Lane Roundhay LS8 2EH Leeds West Yorkshire | United Kingdom | British | 69640030001 | |||||
| HILL, Philip Brian | Director | 5 Rylstone Road Baildon BD17 5BQ Shipley West Yorkshire | England | British | 100218630001 | |||||
| IZARD, Olivier Jacques Georges | Director | Paris 26 Rue Nurgesser Gr Coli 75016 France | French | 133183160001 | ||||||
| IZARD, Olivier Jacques Georges | Director | Creskeld House Creskeld Lane Arthington LS21 1NU Otley West Yorkshire | French | 87658610002 | ||||||
| JONES, Robert Glyn | Director | 17 Wellington Lodge North Street Winkfield SL4 4TA Windsor Berkshire | British | 116871110002 | ||||||
| KENWORTHY, Paul | Director | Holdsworth Street BD1 4AH Bradford 2 West Yorkshire | England | British | 191937270001 | |||||
| MADELEY, Jane Elisabeth | Director | 102 Leeds Road Bramhope LS16 9AN Leeds West Yorkshire | England | British | 105516350002 | |||||
| MAILE, John | Director | Whinbank House Barrowby Lane, Kirkby Overblow HG3 1HX Harrogate North Yorkshire | United Kingdom | British | 69399500001 | |||||
| MCAULAY, Janet | Director | Pavilion House Coldbath Road HG2 0PB Harrogate North Yorkshire | British | 87365970001 | ||||||
| OATES, Adrian Christopher | Director | Holdsworth Street BD1 4AH Bradford 2 West Yorkshire | England | British | 95701680001 | |||||
| OHLSSON, Hans | Director | Holdsworth Street BD1 4AH Bradford 2 West Yorkshire | United Kingdom | Swedish | 133656790001 | |||||
| PALICH, Peter | Director | 33 Borrowdale Drive BB10 2SG Burnley Lancashire | British | 58037440001 | ||||||
| ROBERTS, Andrew William | Director | Holdsworth Street BD1 4AH Bradford 2 West Yorkshire | England | British | 68177770002 |
Who are the persons with significant control of LRUK (RETAIL) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mrs Ginette Moulin | Apr 10, 2018 | Holdsworth Street BD1 4AH Bradford 2 West Yorkshire | Yes | ||||||||||
Nationality: French Country of Residence: France | |||||||||||||
Natures of Control
| |||||||||||||
| Monsieur Eric Yvon Courteille | Apr 06, 2016 | Holdsworth Street BD1 4AH Bradford 2 West Yorkshire | Yes | ||||||||||
Nationality: French Country of Residence: France | |||||||||||||
Natures of Control
| |||||||||||||
| Madame Nathalie Catherine Balla | Apr 06, 2016 | Holdsworth Street BD1 4AH Bradford 2 West Yorkshire | Yes | ||||||||||
Nationality: French Country of Residence: Belgium | |||||||||||||
Natures of Control
| |||||||||||||
| Lruk (Holdings) Limited | Apr 06, 2016 | Holdsworth Street BD1 4AH Bradford 2 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lruk (Holdings) Limited | Apr 06, 2016 | Holdsworth Street BD1 4AH Bradford 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0