Background WavePink WaveYellow Wave

L.R.S. ESTATES LIMITED (02033560)

L.R.S. ESTATES LIMITED (02033560) is an active UK company. incorporated on 3 July 1986. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. L.R.S. ESTATES LIMITED has been registered for 39 years. Current directors include MILLER, Gary Andrew, MILLER, Zara Naomi.

Company Number
02033560
Status
active
Type
ltd
Incorporated
3 July 1986
Age
39 years
Address
Acre House, London, NW1 3ER
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MILLER, Gary Andrew, MILLER, Zara Naomi
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L.R.S. ESTATES LIMITED

L.R.S. ESTATES LIMITED is an active company incorporated on 3 July 1986 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. L.R.S. ESTATES LIMITED was registered 39 years ago.(SIC: 41100)

Status

active

Active since 39 years ago

Company No

02033560

LTD Company

Age

39 Years

Incorporated 3 July 1986

Size

N/A

Accounts

ARD: 27/6

Up to Date

25 days overdue

Last Filed

Made up to 27 June 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 26 June 2023 - 27 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 March 2026
Period: 28 June 2024 - 27 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

RAPID 1575 LIMITED
From: 3 July 1986To: 22 August 1986
Contact
Address

Acre House 11-15 William Road London, NW1 3ER,

Timeline

14 key events • 1985 - 2023

Funding Officers Ownership
Company Founded
Jul 85
New Owner
Aug 17
Director Joined
Jul 18
Loan Cleared
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Jul 20
Director Left
Jun 21
Director Left
Jan 22
Owner Exit
Jan 22
New Owner
Jan 22
New Owner
Jun 23
Owner Exit
Jun 23
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MILLER, Gary Andrew

Active
Acre House, LondonNW1 3ER
Born July 1964
Director
Appointed 24 Jul 2018

MILLER, Zara Naomi

Active
Acre House, LondonNW1 3ER
Born June 1966
Director
Appointed 20 Jun 2018

SAIDEMAN, Michael Allan

Resigned
Lakewood The Avenue, RadlettWD7 7DQ
Secretary
Appointed N/A
Resigned 14 Mar 1993

SERLUI, David Malcolm

Resigned
37 Chamberlayne Avenue, WembleyHA9 8FR
Secretary
Appointed 14 Mar 1993
Resigned 08 Oct 2004

SERLUI, Neville Raymond

Resigned
Acre House, LondonNW1 3ER
Secretary
Appointed 20 Jun 2018
Resigned 07 Feb 2022

SERLUI, Neville Raymond

Resigned
7 Hill Road, LondonNW8 9QE
Secretary
Appointed 08 Oct 2004
Resigned 03 Dec 2007

FISHER SECRETARIES LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate secretary
Appointed 03 Dec 2007
Resigned 07 Feb 2022

MILLER, Abigail Rivka

Resigned
11/15 William Road, LondonNW1 3ER
Born June 1993
Director
Appointed 20 Jun 2018
Resigned 22 Jun 2020

MILLER, Charlotte Emily

Resigned
11/15 William Road, LondonNW1 3ER
Born December 1995
Director
Appointed 20 Jun 2018
Resigned 14 Jun 2021

MILLER, Zara Naomi

Resigned
29 Wren Crescent, WatfordWD2 1AN
Born June 1966
Director
Appointed 29 Apr 1993
Resigned 18 May 1993

SERLUI, Linda Ruth

Resigned
11/15 William Road, LondonNW1 3ER
Born May 1943
Director
Appointed N/A
Resigned 19 Jan 2022

Persons with significant control

3

1 Active
2 Ceased

Zara Naomi Miller

Active
Acre House, LondonNW1 3ER
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2023

Gary Andrew Miller

Ceased
Acre House, LondonNW1 3ER
Born July 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2022
Ceased 26 Mar 2023

Linda Ruth Serlui

Ceased
11/15 William Road, LondonNW1 3ER
Born May 1945

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Jan 2022
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
15 April 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 February 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
7 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
24 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
12 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
12 July 2019
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
27 March 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
18 September 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 September 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
23 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
21 August 2017
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
17 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
8 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
30 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
29 March 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Gazette Filings Brought Up To Date
25 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
23 June 2016
AAAnnual Accounts
Gazette Notice Compulsory
7 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 April 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
5 February 2014
RP04RP04
Change Account Reference Date Company Previous Extended
27 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Change Person Director Company With Change Date
3 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Gazette Filings Brought Up To Date
6 February 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Gazette Notice Compulsary
2 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 July 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
4 December 2007
288aAppointment of Director or Secretary
Legacy
4 December 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 February 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2006
AAAnnual Accounts
Legacy
8 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2005
AAAnnual Accounts
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Legacy
4 November 2003
244244
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2003
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2001
AAAnnual Accounts
Legacy
1 November 2001
363aAnnual Return
Legacy
16 August 2001
288cChange of Particulars
Legacy
3 May 2001
225Change of Accounting Reference Date
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1998
AAAnnual Accounts
Legacy
5 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1997
AAAnnual Accounts
Legacy
2 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Legacy
25 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 1995
AAAnnual Accounts
Legacy
3 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
5 May 1994
AAAnnual Accounts
Legacy
16 February 1994
403aParticulars of Charge Subject to s859A
Legacy
8 February 1994
395Particulars of Mortgage or Charge
Legacy
7 January 1994
288288
Legacy
7 January 1994
363sAnnual Return (shuttle)
Legacy
7 January 1994
287Change of Registered Office
Legacy
7 June 1993
288288
Legacy
6 May 1993
288288
Accounts With Accounts Type Full
6 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 1993
AAAnnual Accounts
Legacy
6 May 1993
287Change of Registered Office
Accounts With Accounts Type Full
6 May 1993
AAAnnual Accounts
Legacy
6 May 1993
288288
Legacy
23 February 1993
363aAnnual Return
Legacy
30 January 1992
363aAnnual Return
Legacy
4 January 1992
288288
Accounts With Accounts Type Small
24 April 1991
AAAnnual Accounts
Legacy
24 April 1991
225(1)225(1)
Legacy
4 April 1991
287Change of Registered Office
Legacy
28 March 1991
363363
Legacy
28 March 1991
363363
Accounts With Accounts Type Small
20 February 1989
AAAnnual Accounts
Accounts With Accounts Type Small
20 February 1989
AAAnnual Accounts
Legacy
20 February 1989
363363
Legacy
22 July 1988
363363
Legacy
7 October 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
22 August 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 July 1986
288288
Legacy
29 July 1986
287Change of Registered Office
Certificate Incorporation
3 July 1986
CERTINCCertificate of Incorporation
Incorporation Company
3 July 1985
NEWINCIncorporation