Background WavePink WaveYellow Wave

LR (UK) LIMITED (06088262)

LR (UK) LIMITED (06088262) is an active UK company. incorporated on 7 February 2007. with registered office in Milton Keynes. The company operates in the Construction sector, engaged in roofing activities. LR (UK) LIMITED has been registered for 19 years. Current directors include SHIELS, Andrew John.

Company Number
06088262
Status
active
Type
ltd
Incorporated
7 February 2007
Age
19 years
Address
Bmi House 2 Pitfield, Milton Keynes, MK11 3LW
Industry Sector
Construction
Business Activity
Roofing activities
Directors
SHIELS, Andrew John
SIC Codes
43910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LR (UK) LIMITED

LR (UK) LIMITED is an active company incorporated on 7 February 2007 with the registered office located in Milton Keynes. The company operates in the Construction sector, specifically engaged in roofing activities. LR (UK) LIMITED was registered 19 years ago.(SIC: 43910)

Status

active

Active since 19 years ago

Company No

06088262

LTD Company

Age

19 Years

Incorporated 7 February 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Bmi House 2 Pitfield Kiln Farm Milton Keynes, MK11 3LW,

Previous Addresses

Spectrum House Beehive Ring Road Gatwick Crawley RH6 0LG
From: 24 September 2014To: 31 October 2018
Sussex Manor Business Park Gatwick Road Crawley West Sussex RH10 9NZ
From: 7 February 2007To: 24 September 2014
Timeline

44 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Oct 13
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Secured
Jun 14
Director Joined
Nov 15
Loan Cleared
Jun 16
Loan Secured
Jun 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Left
May 19
Director Joined
Sept 19
Director Left
Sept 19
Loan Cleared
Nov 19
Capital Update
Jul 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Jul 21
Director Joined
Jul 21
Funding Round
Sept 21
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Sept 24
Director Left
Jun 25
Director Joined
Jun 25
2
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

1 Active
28 Resigned

SHIELS, Andrew John

Active
2 Pitfield, Milton KeynesMK11 3LW
Born September 1971
Director
Appointed 30 May 2025

BRADLEY, Jason John

Resigned
Beehive Ring Road, CrawleyRH6 0LG
Secretary
Appointed 31 Oct 2015
Resigned 25 Oct 2017

HOLZMAN, Nicolas Adolphe

Resigned
5 Rue Chernoviz, ParisFOREIGN
Secretary
Appointed 14 Feb 2007
Resigned 04 Apr 2007

SHEPHEARD, Geoffrey Arthur George

Resigned
Red Tiles, WokingGU22 7DB
Secretary
Appointed 31 May 2007
Resigned 31 Oct 2015

ZALA, Rajesh Kishorlal

Resigned
Kaiser Friedrich Promenade 82, 61348 Bad Homburg
Secretary
Appointed 04 Apr 2007
Resigned 31 Jan 2011

DM COMPANY SERVICES LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate secretary
Appointed 07 Feb 2007
Resigned 14 Feb 2007

BACOVA, Iva

Resigned
2 Pitfield, Milton KeynesMK11 3LW
Born January 1978
Director
Appointed 07 Jul 2023
Resigned 30 May 2025

BRADLEY, Jason John

Resigned
2 Pitfield, Milton KeynesMK11 3LW
Born January 1963
Director
Appointed 02 Nov 2015
Resigned 11 Feb 2019

BROECKMANS, Robert Jan

Resigned
Beehive Ring Road, CrawleyRH6 0LG
Born July 1977
Director
Appointed 03 Oct 2016
Resigned 25 Oct 2017

CHICCO, Jean Marc

Resigned
10 Avenue Gabriel Peri, Antony
Born December 1951
Director
Appointed 02 Apr 2007
Resigned 02 Oct 2008

DAY, Timothy Paul

Resigned
2 Pitfield, Milton KeynesMK11 3LW
Born October 1974
Director
Appointed 31 Oct 2020
Resigned 25 Jun 2021

DENNIS, Andrew John

Resigned
2 Pitfield, Milton KeynesMK11 3LW
Born August 1965
Director
Appointed 25 Oct 2017
Resigned 30 Apr 2019

DOUGLAS, Craig Karl

Resigned
2 Pitfield, Milton KeynesMK11 3LW
Born January 1975
Director
Appointed 30 Sept 2019
Resigned 07 Jul 2023

FORBES, Alastair Duncan

Resigned
Lemmington Way, HorshamRH12 5JG
Born February 1960
Director
Appointed 01 Jan 2012
Resigned 01 Sept 2013

FORSTER, Robert Stefan

Resigned
Beehive Ring Road, CrawleyRH6 0LG
Born November 1978
Director
Appointed 31 Jan 2013
Resigned 30 Sept 2016

GRISON, Violaine Odile Marie-Pierre

Resigned
25, Rue Cassette, ParisFOREIGN
Born January 1975
Director
Appointed 14 Feb 2007
Resigned 02 Apr 2007

HOLZMAN, Nicolas Adolphe

Resigned
5 Rue Chernoviz, ParisFOREIGN
Born January 1968
Director
Appointed 14 Feb 2007
Resigned 02 Apr 2007

HORN, Alfons

Resigned
2730, Herlev
Born February 1970
Director
Appointed 25 Oct 2017
Resigned 21 Feb 2019

KOCH, Jurgen, Dr

Resigned
Konigstein Im Taunus41462
Born March 1957
Director
Appointed 20 Oct 2008
Resigned 01 Oct 2013

LE TANNEUR, Erwan Pierre Marie

Resigned
9, Rue Pecquay, ParisFOREIGN
Born May 1977
Director
Appointed 14 Feb 2007
Resigned 02 Apr 2007

MASSIE, Francois Aymon

Resigned
Marney Road, LondonSW11 5EW
Born July 1966
Director
Appointed 02 Apr 2007
Resigned 31 Jan 2013

MORGAN, Christopher Gareth

Resigned
Beehive Ring Road, CrawleyRH6 0LG
Born June 1957
Director
Appointed 01 Sept 2013
Resigned 25 Oct 2017

MORGAN, Christopher Gareth

Resigned
Edgton, WonershGU5 0PW
Born June 1957
Director
Appointed 02 Apr 2007
Resigned 27 Mar 2009

NABUTOLA, Juba Lubini

Resigned
2 Pitfield, Milton KeynesMK11 3LW
Born March 1982
Director
Appointed 25 Jun 2021
Resigned 23 Sept 2024

PAILLAT, Mathieu Julien Marie

Resigned
14, Rue Remy Dumoncel, ParisFOREIGN
Born October 1977
Director
Appointed 14 Feb 2007
Resigned 02 Apr 2007

RANDALL, Mark Patrick

Resigned
Westwood 4 Woodlands Park, GuildfordGU1 2TH
Born August 1958
Director
Appointed 30 Mar 2009
Resigned 31 Dec 2011

RAVN, Klaus Sonne

Resigned
2730, Herlev
Born September 1966
Director
Appointed 25 Oct 2017
Resigned 31 Oct 2020

SCHMIDT-SCHULTES, Johannes Georg, Dr

Resigned
2 Pitfield, Milton KeynesMK11 3LW
Born February 1966
Director
Appointed 21 Feb 2019
Resigned 30 Sept 2019

25 NOMINEES LIMITED

Resigned
Royal London House, LondonEC2A 1DX
Corporate director
Appointed 07 Feb 2007
Resigned 14 Feb 2007

Persons with significant control

2

1 Active
1 Ceased
Station Road, ReadingRG1 1LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2017
Rue Guilaume Kroll, Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Mar 2017
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Change To A Person With Significant Control
23 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Accounts With Accounts Type Small
12 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
4 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Gazette Notice Compulsory
25 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Capital Allotment Shares
24 September 2021
SH01Allotment of Shares
Resolution
24 September 2021
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
14 September 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 September 2021
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
8 July 2020
SH19Statement of Capital
Resolution
8 July 2020
RESOLUTIONSResolutions
Legacy
8 July 2020
SH20SH20
Legacy
8 July 2020
CAP-SSCAP-SS
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 February 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
13 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 November 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
23 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 July 2014
AAAnnual Accounts
Resolution
4 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
4 June 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 February 2014
AR01AR01
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Termination Secretary Company With Name
31 January 2011
TM02Termination of Secretary
Auditors Resignation Company
18 October 2010
AUDAUD
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Legacy
17 February 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Legacy
3 February 2010
MG01MG01
Legacy
29 December 2009
MG01MG01
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Legacy
29 October 2009
MG01MG01
Legacy
29 October 2009
MG01MG01
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
363aAnnual Return
Legacy
10 April 2008
287Change of Registered Office
Legacy
6 March 2008
287Change of Registered Office
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
225Change of Accounting Reference Date
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
287Change of Registered Office
Legacy
23 March 2007
123Notice of Increase in Nominal Capital
Legacy
23 March 2007
88(2)R88(2)R
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
288bResignation of Director or Secretary
Resolution
23 March 2007
RESOLUTIONSResolutions
Legacy
15 March 2007
395Particulars of Mortgage or Charge
Incorporation Company
7 February 2007
NEWINCIncorporation