Background WavePink WaveYellow Wave

L.R.BUTLIN LIMITED (00428322)

L.R.BUTLIN LIMITED (00428322) is an active UK company. incorporated on 24 January 1947. with registered office in New Barnet. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. L.R.BUTLIN LIMITED has been registered for 79 years. Current directors include LESTER, Ian Howard, LESTER, Mark Cng.

Company Number
00428322
Status
active
Type
ltd
Incorporated
24 January 1947
Age
79 years
Address
17 Highpoint Eversleigh Road, New Barnet, EN5 1LS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LESTER, Ian Howard, LESTER, Mark Cng
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L.R.BUTLIN LIMITED

L.R.BUTLIN LIMITED is an active company incorporated on 24 January 1947 with the registered office located in New Barnet. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. L.R.BUTLIN LIMITED was registered 79 years ago.(SIC: 68100)

Status

active

Active since 79 years ago

Company No

00428322

LTD Company

Age

79 Years

Incorporated 24 January 1947

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

17 Highpoint Eversleigh Road New Barnet, EN5 1LS,

Previous Addresses

17 Highpoint 17 Highpoint Eversleigh Road New Barnet Herts EN5 1LS United Kingdom
From: 24 April 2021To: 29 April 2021
171 Ballards Lane Finchley London N3 1LP United Kingdom
From: 6 March 2017To: 24 April 2021
First Floor Roxburghe House 273-287 Regent Street London W1B 2HA
From: 16 June 2011To: 6 March 2017
Roxburghe House 273-287 Regent Street London W1B 2HA
From: 24 January 1947To: 16 June 2011
Timeline

22 key events • 1947 - 2017

Funding Officers Ownership
Company Founded
Jan 47
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LESTER, Simone Miriam

Active
Barn Crescent, MiddlesexHA7 2RY
Secretary
Appointed 27 Jun 2014

LESTER, Ian Howard

Active
Barn Crescent, MiddlesexHA7 2RY
Born July 1964
Director
Appointed 20 Jun 1995

LESTER, Mark Cng

Active
Wentworth Avenue, LondonN3 1YL
Born May 1969
Director
Appointed 03 Oct 1998

LESTER, Carole Ann

Resigned
22 South Square, LondonNW11 1AJ
Secretary
Appointed N/A
Resigned 12 May 1997

LESTER, Maurice Norman

Resigned
No 4 Chatham Close, LondonNW11 6HE
Secretary
Appointed 01 Mar 1998
Resigned 21 Jun 2014

LESTER, Maurice Norman

Resigned
22 South Square, LondonNW11
Born November 1935
Director
Appointed N/A
Resigned 28 Aug 1995

Persons with significant control

1

Mark Lester

Active
Wentworth Avenue, LondonN3 1YL
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 April 2021
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
19 November 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2020
AAAnnual Accounts
Resolution
19 December 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 December 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
4 August 2017
AAMDAAMD
Confirmation Statement
19 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Change Person Secretary Company With Change Date
15 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
30 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Mortgage Satisfy Charge Full
11 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 May 2009
AAAnnual Accounts
Legacy
31 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 October 2007
AAAnnual Accounts
Legacy
6 July 2007
363sAnnual Return (shuttle)
Legacy
22 July 2006
395Particulars of Mortgage or Charge
Legacy
10 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
3 June 2005
395Particulars of Mortgage or Charge
Legacy
3 June 2005
395Particulars of Mortgage or Charge
Legacy
3 June 2005
395Particulars of Mortgage or Charge
Legacy
4 February 2005
395Particulars of Mortgage or Charge
Legacy
4 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
24 June 2004
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Legacy
4 September 2003
403aParticulars of Charge Subject to s859A
Legacy
4 September 2003
403aParticulars of Charge Subject to s859A
Legacy
4 September 2003
403aParticulars of Charge Subject to s859A
Legacy
24 July 2003
403aParticulars of Charge Subject to s859A
Legacy
14 July 2003
395Particulars of Mortgage or Charge
Legacy
14 July 2003
395Particulars of Mortgage or Charge
Legacy
14 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 June 2003
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 2002
AAAnnual Accounts
Legacy
15 June 2002
363sAnnual Return (shuttle)
Legacy
5 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2001
AAAnnual Accounts
Legacy
13 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Legacy
27 October 1999
395Particulars of Mortgage or Charge
Legacy
4 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1999
AAAnnual Accounts
Legacy
8 March 1999
190190
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
363sAnnual Return (shuttle)
Legacy
26 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 March 1998
AAAnnual Accounts
Accounts With Accounts Type Small
3 July 1997
AAAnnual Accounts
Legacy
30 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1996
AAAnnual Accounts
Legacy
18 June 1996
363sAnnual Return (shuttle)
Legacy
6 September 1995
288288
Accounts With Accounts Type Small
12 July 1995
AAAnnual Accounts
Legacy
5 July 1995
288288
Legacy
29 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
16 September 1994
RESOLUTIONSResolutions
Legacy
16 September 1994
122122
Legacy
4 August 1994
122122
Legacy
15 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1994
AAAnnual Accounts
Legacy
9 June 1994
122122
Legacy
26 April 1994
122122
Resolution
21 March 1994
RESOLUTIONSResolutions
Legacy
21 March 1994
122122
Legacy
4 February 1994
122122
Legacy
2 February 1994
122122
Legacy
28 January 1994
122122
Accounts With Accounts Type Small
4 October 1993
AAAnnual Accounts
Resolution
21 August 1993
RESOLUTIONSResolutions
Legacy
1 July 1993
363sAnnual Return (shuttle)
Legacy
11 June 1993
122122
Legacy
18 April 1993
122122
Legacy
28 February 1993
88(2)R88(2)R
Legacy
28 February 1993
123Notice of Increase in Nominal Capital
Resolution
28 February 1993
RESOLUTIONSResolutions
Resolution
28 February 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 June 1992
AAAnnual Accounts
Legacy
10 June 1992
363aAnnual Return
Legacy
10 December 1991
363aAnnual Return
Accounts With Accounts Type Full
19 February 1991
AAAnnual Accounts
Legacy
19 February 1991
363363
Accounts With Accounts Type Full
10 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
12 July 1989
AAAnnual Accounts
Legacy
12 July 1989
363363
Legacy
24 June 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 May 1988
AAAnnual Accounts
Legacy
23 May 1988
363363
Accounts With Accounts Type Full
8 December 1987
AAAnnual Accounts
Legacy
8 December 1987
363363
Legacy
4 November 1987
403aParticulars of Charge Subject to s859A
Legacy
24 August 1987
395Particulars of Mortgage or Charge
Legacy
8 July 1987
395Particulars of Mortgage or Charge
Legacy
8 July 1987
395Particulars of Mortgage or Charge
Legacy
8 July 1987
395Particulars of Mortgage or Charge
Legacy
2 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
24 January 1947
NEWINCIncorporation