Background WavePink WaveYellow Wave

LR CAPITAL FINANCE LIMITED (05852192)

LR CAPITAL FINANCE LIMITED (05852192) is an active UK company. incorporated on 20 June 2006. with registered office in Brentwood. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing and 1 other business activities. LR CAPITAL FINANCE LIMITED has been registered for 19 years. Current directors include DE ALWIS, Aruni Devika, DE ALWIS, Charles Rohan Ravindra.

Company Number
05852192
Status
active
Type
ltd
Incorporated
20 June 2006
Age
19 years
Address
Red Lion Farm, Brentwood, CM14 5PT
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
DE ALWIS, Aruni Devika, DE ALWIS, Charles Rohan Ravindra
SIC Codes
64910, 64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LR CAPITAL FINANCE LIMITED

LR CAPITAL FINANCE LIMITED is an active company incorporated on 20 June 2006 with the registered office located in Brentwood. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing and 1 other business activity. LR CAPITAL FINANCE LIMITED was registered 19 years ago.(SIC: 64910, 64922)

Status

active

Active since 19 years ago

Company No

05852192

LTD Company

Age

19 Years

Incorporated 20 June 2006

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

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 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
From: 20 June 2006To: 8 December 2013
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Jun 06
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 20 Jun 2006

DE ALWIS, Aruni Devika

Active
119 Coxtie Green Road, BrentwoodCM14 5PT
Born January 1960
Director
Appointed 20 Jun 2006

DE ALWIS, Charles Rohan Ravindra

Active
119 Coxtie Green Road, BrentwoodCM14 5PT
Born October 1959
Director
Appointed 20 Jun 2006

Persons with significant control

1

Charles De Alwis Corporate Services Limited

Active
Coxtie Green Road, BrentwoodCM14 5PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Unaudited Abridged
13 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 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
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 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
13 November 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
1 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
22 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 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
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
25 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
22 January 2008
225Change of Accounting Reference Date
Legacy
12 July 2007
363aAnnual Return
Incorporation Company
20 June 2006
NEWINCIncorporation