About

Registered Number: 05371957
Date of Incorporation: 22/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: GODLEY & CO, Congress House, 14 Lyon Road, Harrow, Middlesex, HA1 2EN

 

Lsr Properties Ltd was setup in 2005. Amin, Kiran, Samani, Nimesh Pravin are listed as directors of the 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.