Background WavePink WaveYellow Wave

LRS HOLDINGS LIMITED (02897209)

LRS HOLDINGS LIMITED (02897209) is an active UK company. incorporated on 11 February 1994. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LRS HOLDINGS LIMITED has been registered for 32 years. Current directors include REAY, Michael Alan.

Company Number
02897209
Status
active
Type
ltd
Incorporated
11 February 1994
Age
32 years
Address
Hereford Road Pocklington Industrial Estate, York, YO42 1NR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
REAY, Michael Alan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LRS HOLDINGS LIMITED

LRS HOLDINGS LIMITED is an active company incorporated on 11 February 1994 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LRS HOLDINGS LIMITED was registered 32 years ago.(SIC: 70100)

Status

active

Active since 32 years ago

Company No

02897209

LTD Company

Age

32 Years

Incorporated 11 February 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

GREEN GINGER HOLDINGS LIMITED
From: 3 October 1994To: 19 May 1999
ELLISALT HOLDINGS LIMITED
From: 11 February 1994To: 3 October 1994
Contact
Address

Hereford Road Pocklington Industrial Estate Pocklington York, YO42 1NR,

Previous Addresses

Hereford Road Pocklington Industrial Estate Pocklington York North Yorkshire YO42 1NR
From: 11 February 1994To: 9 January 2024
Timeline

2 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Feb 94
Loan Cleared
Sept 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

REAY, Michael Alan

Active
Gale Farm Back Road, YorkYO41 4BZ
Born May 1962
Director
Appointed 06 Mar 1999

ALLISON, Antony James

Resigned
Hereford Road, Pocklington YorkYO42 1NR
Secretary
Appointed 29 Nov 2004
Resigned 30 Jun 2020

HALDENBY, Martin Jonathan

Resigned
67 Wilson Street, AnlabyHU10 7AJ
Secretary
Appointed 04 Feb 1994
Resigned 06 Mar 1999

LUNT, Simon William

Resigned
19 Cave Road, BroughHU15 1HA
Secretary
Appointed 06 Mar 1999
Resigned 29 Nov 2004

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 11 Feb 1994
Resigned 11 Feb 1994

LUNT, Simon William

Resigned
19 Cave Road, BroughHU15 1HA
Born February 1952
Director
Appointed 04 Feb 1994
Resigned 29 Nov 2004

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 11 Feb 1994
Resigned 11 Feb 1994

Persons with significant control

1

Mr Michael Alan Reay

Active
Pocklington Industrial Estate, YorkYO42 1NR
Born May 1962

Nature of Control

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

Filing History

95

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 September 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 August 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 February 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Auditors Resignation Company
16 July 2009
AUDAUD
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
25 February 2008
363aAnnual Return
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
14 February 2007
363aAnnual Return
Accounts With Accounts Type Full
20 December 2006
AAAnnual Accounts
Legacy
1 March 2006
363aAnnual Return
Accounts With Accounts Type Medium
6 October 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 November 2004
AAAnnual Accounts
Auditors Resignation Company
11 August 2004
AUDAUD
Legacy
3 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 January 2004
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2002
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
4 August 2000
225Change of Accounting Reference Date
Legacy
8 May 2000
363sAnnual Return (shuttle)
Legacy
16 August 1999
287Change of Registered Office
Statement Of Affairs
7 June 1999
SASA
Legacy
7 June 1999
88(2)P88(2)P
Memorandum Articles
27 May 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 May 1999
123Notice of Increase in Nominal Capital
Resolution
7 May 1999
RESOLUTIONSResolutions
Resolution
7 May 1999
RESOLUTIONSResolutions
Resolution
7 May 1999
RESOLUTIONSResolutions
Resolution
7 May 1999
RESOLUTIONSResolutions
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
287Change of Registered Office
Legacy
11 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
4 March 1999
AAAnnual Accounts
Legacy
22 February 1999
363sAnnual Return (shuttle)
Legacy
18 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 March 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 March 1997
AAAnnual Accounts
Legacy
26 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 1996
AAAnnual Accounts
Legacy
21 February 1996
363sAnnual Return (shuttle)
Resolution
16 March 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 March 1995
AAAnnual Accounts
Legacy
21 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
287Change of Registered Office
Certificate Change Of Name Company
30 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 1994
88(2)R88(2)R
Legacy
2 March 1994
287Change of Registered Office
Legacy
2 March 1994
288288
Incorporation Company
11 February 1994
NEWINCIncorporation