LRA REALISATIONS LIMITED
Overview
| Company Name | LRA REALISATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03084650 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LRA REALISATIONS LIMITED?
- Licenced restaurants (56101) / Accommodation and food service activities
Where is LRA REALISATIONS LIMITED located?
| Registered Office Address | 10 Fleet Place EC4M 7QS London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LRA REALISATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| AZZURRI CENTRAL LIMITED | Mar 11, 2015 | Mar 11, 2015 |
| GONDOLA CENTRAL LIMITED | Aug 18, 2014 | Aug 18, 2014 |
| ASK CENTRAL LIMITED | Jun 28, 2004 | Jun 28, 2004 |
| ASK CENTRAL PLC | Jul 27, 1995 | Jul 27, 1995 |
What are the latest accounts for LRA REALISATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 01, 2018 |
What is the status of the latest confirmation statement for LRA REALISATIONS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 16, 2019 |
What are the latest filings for LRA REALISATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 27 pages | AM23 | ||||||||||
Administrator's progress report | 27 pages | AM10 | ||||||||||
Administrator's progress report | 23 pages | AM10 | ||||||||||
Administrator's progress report | 22 pages | AM10 | ||||||||||
Administrator's progress report | 24 pages | AM10 | ||||||||||
Administrator's progress report | 25 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||
Notice of resignation of an administrator | 4 pages | AM15 | ||||||||||
Administrator's progress report | 25 pages | AM10 | ||||||||||
Registered office address changed from 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 20, 2021 | 2 pages | AD01 | ||||||||||
Administrator's progress report | 29 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 4 pages | AM19 | ||||||||||
Administrator's progress report | 27 pages | AM10 | ||||||||||
Notice of deemed approval of proposals | 4 pages | AM06 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of administrator's proposal | 58 pages | AM03 | ||||||||||
Statement of administrator's proposal | 58 pages | AM03 | ||||||||||
Statement of affairs with form AM02SOA | 12 pages | AM02 | ||||||||||
Registered office address changed from 3rd Floor Capital House 25 Chapel Street London NW1 5DH to 15 Canada Square Canary Wharf London E14 5GL on Aug 15, 2020 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 4 pages | AM01 | ||||||||||
Satisfaction of charge 030846500005 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jul 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 01, 2018 | 17 pages | AA | ||||||||||
Who are the officers of LRA REALISATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUNSMUIR, Lindsay Allan | Secretary | Chapel Street NW1 5DH London 3rd Floor Capital House England | 247544270001 | |||||||
| DUNSMUIR, Lindsay Allan | Director | Chapel Street NW1 5DH London 3rd Floor Capital House England | England | British | 82310450002 | |||||
| HOLMES, Stephen | Director | Fleet Place EC4M 7QS London 10 | England | British | 190262590001 | |||||
| BATHIA, Arun Maganlal | Secretary | 1 The Rise Elstree WD6 3JR Borehamwood Hertfordshire | British | 12754330001 | ||||||
| ECKERSLEY, Martin William | Secretary | Cedar House Hervines Road HP6 5HS Amersham Buckinghamshire | British | 17257950002 | ||||||
| PICKWORTH, James Malcolm | Secretary | 25 Chapel Street NW1 5DH London 3rd Floor Capital House England | United Kingdom | 118871660001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| BLOWS, Neil Martin | Director | The Coach House Monkmead Lane RH20 2PE West Chiltington West Sussex | British | 79756510001 | ||||||
| CARTER, Nicholas Michael | Director | Floor, 2 Balcombe Street NW1 6NW London 4th England | England | British | 150640180001 | |||||
| CRACKNELL, George Duncton | Director | The Coach House 41 Springfield Park North Parade RH12 2BF Horsham West Sussex | British | 34377450002 | ||||||
| DILIBERTO, Salvatore | Director | 53 Corringway W5 3AB London | England | Italian | 124279580001 | |||||
| ECKERSLEY, Martin William | Director | Cedar House Hervines Road HP6 5HS Amersham Buckinghamshire | British | 17257950002 | ||||||
| ENGLISH, Emma Jane | Director | 22 Church Street HP7 0DB Amersham Bucks | United Kingdom | British | 126577480001 | |||||
| FLEET, Andrew Mark | Director | 77 Rusthall Avenue Chiswick W4 1BN London | British | 99477110001 | ||||||
| FLEET, Julia Margaret | Director | 77 Rusthall Avenue Chiswick W4 1BN London | British | 125201090001 | ||||||
| GARFITT, Nigel Andrew | Director | Midshires Kimblewick Road Great Kimble HP17 8TB Aylesbury Buckinghamshire | United Kingdom | British | 120830450001 | |||||
| HEATH, Christopher | Director | Canhurst Lane Knowl Hill RG10 9XU Reading Thornwood House Berkshire | England | British | 181992510001 | |||||
| JONES, Helen Victoria | Director | Highbridge Estate Oxford Road UB8 1HU Uxbridge Hunton House Middlesex | England | British | 93034430002 | |||||
| KAYE, Adam | Director | 17 Branch Hill NW3 7NA London | United Kingdom | British | 34142230003 | |||||
| KAYE, Phillip | Director | Flat 12 46 Upper Grosvenor Street W1X 9PG London | England | British | 581420004 | |||||
| KAYE, Samuel | Director | 24 Wildwood Road Hampstead Garden Suburbs NW11 6TE London | United Kingdom | British | 113480410001 | |||||
| PICKWORTH, James Malcolm | Director | 25 Chapel Street NW1 5DH London 3rd Floor Capital House England | United Kingdom | United Kingdom | 118871660001 | |||||
| SMYTH, Harvey John | Director | Floor, 2 Balcombe Street NW1 6NW London 4th England | United Kingdom | British | 74178000002 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 | |||||||
| HALLMARK SECRETARIES LIMITED | Director | 120 East Road N1 6AA London | 38524190001 |
Who are the persons with significant control of LRA REALISATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Azzurri Trading Limited | Jul 29, 2016 | 25 Chapel Street NW1 5DH London 3rd Floor, Capital House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for LRA REALISATIONS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 27, 2016 | Jul 28, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does LRA REALISATIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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