LRA WALTON ON THAMES LIMITED
Overview
Company Name | LRA WALTON ON THAMES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04889566 |
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 LRA WALTON ON THAMES LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is LRA WALTON ON THAMES LIMITED located?
Registered Office Address | 4 Chipstead Parade CR5 3TE Chipstead Surrey England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LRA WALTON ON THAMES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for LRA WALTON ON THAMES LIMITED?
Last Confirmation Statement Made Up To | Aug 22, 2025 |
---|---|
Next Confirmation Statement Due | Sep 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 22, 2024 |
Overdue | No |
What are the latest filings for LRA WALTON ON THAMES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton England to 4 Chipstead Parade Chipstead Surrey CR5 3TE on Jan 24, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Aug 22, 2024 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2023 | 4 pages | AA | ||
Confirmation statement made on Aug 22, 2023 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2022 | 4 pages | AA | ||
Confirmation statement made on Aug 22, 2022 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2021 | 4 pages | AA | ||
Confirmation statement made on Aug 22, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Catherine Patricia Wyatt as a director on Oct 07, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Sep 30, 2020 | 4 pages | AA | ||
Confirmation statement made on Aug 22, 2020 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2019 | 4 pages | AA | ||
Appointment of Mandeville Estates as a secretary on Apr 16, 2020 | 2 pages | AP04 | ||
Registered office address changed from C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA England to C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton on Jan 21, 2020 | 1 pages | AD01 | ||
Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA on Jan 20, 2020 | 1 pages | AD01 | ||
Termination of appointment of Robert Douglas Spencer Heald as a secretary on Jan 10, 2020 | 1 pages | TM02 | ||
Secretary's details changed for Robert Douglas Spencer Heald on Nov 07, 2019 | 1 pages | CH03 | ||
Total exemption full accounts made up to Sep 30, 2018 | 10 pages | AA | ||
Confirmation statement made on Aug 22, 2019 with updates | 6 pages | CS01 | ||
Statement of capital following an allotment of shares on Jan 31, 2019
| 3 pages | SH01 | ||
Appointment of Ara Chobanian as a director on Oct 23, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Aug 22, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Catherine Patricia Wyatt as a director on Jul 18, 2018 | 2 pages | AP01 | ||
Total exemption full accounts made up to Sep 30, 2017 | 8 pages | AA | ||
Termination of appointment of Keith Lowes as a director on Jun 25, 2018 | 1 pages | TM01 | ||
Who are the officers of LRA WALTON ON THAMES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MANDEVILLE ESTATES | Secretary | Portsmouth Road KT7 0XA Thames Ditton Upper Deck, Admirals Quarters Surrey England |
| 267421750001 | ||||||||||
BEER, Joanna Lesley | Director | The Leys Esher Road Hersham KT12 4LP Walton-On-Thames Flat 10 Surrey United Kingdom | England | British | None | 160229970002 | ||||||||
CHOBANIAN, Ara | Director | KT12 2LJ Walton On Thames 5 Dunsmore Road Surrey United Kingdom | United Kingdom | British | Unemployed | 60273880002 | ||||||||
LEE, Jonathan Paul | Director | KT11 2DE Cobham 30 Ashcroft Park Surrey England | England | British | Property Developer | 26336890002 | ||||||||
HEALD, Robert Douglas Spencer | Secretary | Victoria Road KT6 4NX Surbiton 69 Surrey | British | 132695960012 | ||||||||||
ST JOHN, Cheryl | Secretary | 19 The Leys Esher Road KT12 4LP Hersham Surrey | British | 92192320001 | ||||||||||
PM SERVICES (LONDON) LIMITED | Secretary | St Werburghs Lodge Gills Road DA4 9LE Dartford Gills Farm Kent United Kingdom |
| 99416920001 | ||||||||||
SURREY CORPORATE SERVICES LTD | Secretary | The Courtyard High Street, Chobham GU24 8AF Woking Surrey | 112716770001 | |||||||||||
THB ASSOCIATES LIMITED | Secretary | The Courtyard High Street GU24 8AF Chobham Surrey | 91976970001 | |||||||||||
D'CRUZ, Brian | Director | 55 Esher Road KT12 4LP Walton On Thames 4 The Leys Surrey England | England | British | Accountant | 221141690001 | ||||||||
D'CRUZ, Brian | Director | 55 Esher Road KT12 4LP Walton On Thames 4 The Leys Surrey England | England | British | Accountant | 221141690001 | ||||||||
HEWETT, Anthony Roy | Director | Fairmile Lea Lodge Portsmouth Road KT11 1BQ Cobham Surrey | United Kingdom | British | Managing Director | 45209430005 | ||||||||
LEE, Jonathan Paul | Director | Ashcroft Park KT11 2DE Cobham 30 Surrey England | England | British | Property Developer | 26336890002 | ||||||||
LLOYD, Christopher | Director | The Leys 55 Esher Road Hersham KT12 4LP Walton-On-Thames 24 Surrey United Kingdom | England | British | Naval Architect | 157607180001 | ||||||||
LOWES, Keith | Director | Victoria Road KT6 4NX Surbiton 69 Surrey | England | British | Company Director | 164642620002 | ||||||||
ROWBOTTOM, Paul | Director | 8 Holly Avenue KT12 Walton On Thames Surrey | United Kingdom | British | None | 121348870001 | ||||||||
ST JOHN, Nic | Director | 19 The Leys Esher Road KT12 4LP Hersham Surrey | United Kingdom | British | Director | 92192310001 | ||||||||
WYATT, Catherine Patricia | Director | KT12 4NT Walton On Thames 31 Pembroke Avenue Surrey United Kingdom | United Kingdom | British | Unemployed | 248613990001 |
What are the latest statements on persons with significant control for LRA WALTON ON THAMES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 22, 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 |
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