Background WavePink WaveYellow Wave

LR CAPITAL PROPERTIES LIMITED (04219803)

LR CAPITAL PROPERTIES LIMITED (04219803) is an active UK company. incorporated on 18 May 2001. with registered office in Brentwood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. LR CAPITAL PROPERTIES LIMITED has been registered for 24 years. Current directors include DE ALWIS, Aruni Devika, DE ALWIS, Charles Rohan Ravindra.

Company Number
04219803
Status
active
Type
ltd
Incorporated
18 May 2001
Age
24 years
Address
Red Lion Farm, Brentwood, CM14 5PT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DE ALWIS, Aruni Devika, DE ALWIS, Charles Rohan Ravindra
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LR CAPITAL PROPERTIES LIMITED

LR CAPITAL PROPERTIES LIMITED is an active company incorporated on 18 May 2001 with the registered office located in Brentwood. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. LR CAPITAL PROPERTIES LIMITED was registered 24 years ago.(SIC: 68100, 68209)

Status

active

Active since 24 years ago

Company No

04219803

LTD Company

Age

24 Years

Incorporated 18 May 2001

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 13 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Red Lion Farm 119 Coxtie Green Road Brentwood, CM14 5PT,

Previous Addresses

Red Lion Farm 119 Coxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5PT England
From: 8 December 2013To: 10 December 2013
157 High Road Chadwell Heath Essex RM6 6NL England
From: 18 May 2001To: 8 December 2013
Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
May 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

DE ALWIS, Charles Rohan Ravindra

Active
119 Coxtie Green Road, BrentwoodCM14 5PT
Secretary
Appointed 18 May 2001

DE ALWIS, Aruni Devika

Active
119 Coxtie Green Road, BrentwoodCM14 5PT
Born January 1960
Director
Appointed 18 May 2001

DE ALWIS, Charles Rohan Ravindra

Active
119 Coxtie Green Road, BrentwoodCM14 5PT
Born October 1959
Director
Appointed 18 May 2001

Persons with significant control

1

Coxtie Green Road, BrentwoodCM14 5PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Unaudited Abridged
13 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Legacy
31 July 2009
353353
Legacy
31 July 2009
190190
Legacy
31 July 2009
287Change of Registered Office
Legacy
31 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
29 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
12 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2006
AAAnnual Accounts
Legacy
12 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 July 2005
AAAnnual Accounts
Legacy
25 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 January 2005
AAAnnual Accounts
Legacy
5 August 2004
403aParticulars of Charge Subject to s859A
Legacy
5 August 2004
403aParticulars of Charge Subject to s859A
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 October 2003
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2002
AAAnnual Accounts
Legacy
1 June 2002
363sAnnual Return (shuttle)
Legacy
17 May 2002
395Particulars of Mortgage or Charge
Legacy
14 May 2002
395Particulars of Mortgage or Charge
Legacy
9 April 2002
225Change of Accounting Reference Date
Incorporation Company
18 May 2001
NEWINCIncorporation