About

Registered Number: 05371957
Date of Incorporation: 22/02/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: GODLEY & CO, Congress House, 14 Lyon Road, Harrow, Middlesex, HA1 2EN

 

Established in 2005, Lsr Properties Ltd have registered office in Middlesex, it's status at Companies House is "Active". The current directors of this organisation are listed as Amin, Kiran, Samani, Nimesh Pravin. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAMANI, Nimesh Pravin 01 March 2005 06 September 2013 1
Secretary Name Appointed Resigned Total Appointments
AMIN, Kiran 01 March 2005 - 1

Filing History

Document Type Date
CS01 - N/A 03 October 2019
CH03 - Change of particulars for secretary 03 October 2019
CH01 - Change of particulars for director 03 October 2019
AA - Annual Accounts 27 September 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 17 September 2018
PSC01 - N/A 17 September 2018
PSC07 - N/A 17 September 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 07 March 2017
CH03 - Change of particulars for secretary 07 March 2017
CH01 - Change of particulars for director 07 March 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 24 February 2015
AA01 - Change of accounting reference date 03 June 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 06 March 2014
TM01 - Termination of appointment of director 07 February 2014
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 28 March 2011
AD01 - Change of registered office address 04 August 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 18 April 2007
225 - Change of Accounting Reference Date 20 April 2006
287 - Change in situation or address of Registered Office 20 April 2006
363s - Annual Return 11 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
NEWINC - New incorporation documents 22 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.