Background WavePink WaveYellow Wave

LRG ONLINE LIMITED (06264879)

LRG ONLINE LIMITED (06264879) is an active UK company. incorporated on 31 May 2007. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. LRG ONLINE LIMITED has been registered for 18 years. Current directors include BEIGHTON, Nick, DUTHIE-JACKSON, Angus Michael George, EDELMAN, Keith Graeme and 4 others.

Company Number
06264879
Status
active
Type
ltd
Incorporated
31 May 2007
Age
18 years
Address
22 Charterhouse Square, London, EC1M 6DX
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
BEIGHTON, Nick, DUTHIE-JACKSON, Angus Michael George, EDELMAN, Keith Graeme, GRIFFIN, Christopher, MCDONALD, Iain, PURT, Matthew Adrian Timothy, SHARMA, Ravi
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LRG ONLINE LIMITED

LRG ONLINE LIMITED is an active company incorporated on 31 May 2007 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. LRG ONLINE LIMITED was registered 18 years ago.(SIC: 47910)

Status

active

Active since 18 years ago

Company No

06264879

LTD Company

Age

18 Years

Incorporated 31 May 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 October 2024 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

WHITE DIGITAL LIMITED
From: 2 September 2014To: 28 February 2020
SEOPTIMISE LIMITED
From: 31 May 2007To: 2 September 2014
Contact
Address

22 Charterhouse Square London, EC1M 6DX,

Previous Addresses

Found Studios 1 Lindsey Street London EC1A 9HP England
From: 22 August 2018To: 15 May 2020
Magdalen Centre Robert Robinson Avenue Oxford OX4 4GA England
From: 17 November 2016To: 22 August 2018
Fountain House John Smith Drive Oxford Business Park South Oxford OX4 2JY England
From: 16 June 2016To: 17 November 2016
The Magdalen Centre Robert Robinson Avenue Oxford Science Park Oxford OX4 4GA
From: 31 May 2007To: 16 June 2016
Timeline

48 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
May 07
Director Left
Jun 12
Capital Reduction
Jun 12
Share Buyback
Jun 12
Share Issue
Feb 14
Loan Secured
Dec 16
Director Joined
Jun 17
New Owner
Jul 17
Director Joined
Aug 18
Director Joined
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Loan Cleared
Sept 18
Funding Round
Jul 19
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
Mar 20
Funding Round
Nov 20
Funding Round
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Owner Exit
Dec 20
New Owner
Dec 20
Director Left
Jun 21
Director Joined
Jun 21
Funding Round
Jun 21
Director Joined
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Owner Exit
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Funding Round
Mar 22
Funding Round
Oct 22
Director Joined
Oct 22
Funding Round
Oct 22
Loan Secured
Jan 23
Director Joined
Jul 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Nov 24
Director Joined
Jan 26
Director Joined
Mar 26
Director Left
Mar 26
13
Funding
19
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

BEIGHTON, Nick

Active
Charterhouse Square, LondonEC1M 6DX
Born August 1968
Director
Appointed 21 Sept 2022

DUTHIE-JACKSON, Angus Michael George

Active
Charterhouse Square, LondonEC1M 6DX
Born December 1992
Director
Appointed 23 Dec 2025

EDELMAN, Keith Graeme

Active
Charterhouse Square, LondonEC1M 6DX
Born July 1950
Director
Appointed 03 Mar 2026

GRIFFIN, Christopher

Active
Charterhouse Square, LondonEC1M 6DX
Born July 1969
Director
Appointed 02 Mar 2020

MCDONALD, Iain

Active
Charterhouse Square, LondonEC1M 6DX
Born May 1971
Director
Appointed 30 Jul 2024

PURT, Matthew Adrian Timothy

Active
Charterhouse Square, LondonEC1M 6DX
Born July 1979
Director
Appointed 02 Mar 2020

SHARMA, Ravi

Active
Hanover Square, LondonW1S 1HQ
Born August 1981
Director
Appointed 11 Jun 2021

TOFTS, Stuart

Resigned
1 Lindsey Street, LondonEC1A 9HP
Secretary
Appointed 31 May 2007
Resigned 16 Aug 2018

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 31 May 2007
Resigned 31 May 2007

FAIRHURST, Kristina Marie

Resigned
1 Lindsey Street, LondonEC1A 9HP
Born May 1975
Director
Appointed 16 Aug 2018
Resigned 27 Feb 2020

GIBBONS, Kevin James

Resigned
Robert Robinson Avenue, OxfordOX4 4GA
Born December 1981
Director
Appointed 31 May 2007
Resigned 31 May 2012

GRAY, Sebastian Christopher

Resigned
Charterhouse Square, LondonEC1M 6DX
Born August 1974
Director
Appointed 11 Jun 2021
Resigned 03 Mar 2026

HOWARD, Rosa Kathleen

Resigned
Charterhouse Square, LondonEC1M 6DX
Born April 1974
Director
Appointed 16 Aug 2018
Resigned 11 Jun 2021

MCDONALD, Iain

Resigned
Charterhouse Square, LondonEC1M 6DX
Born May 1971
Director
Appointed 11 Jun 2021
Resigned 11 Jun 2021

THORPE, Hannah

Resigned
1 Lindsey Street, LondonEC1A 9HP
Born June 1993
Director
Appointed 28 Feb 2017
Resigned 16 Aug 2018

TOFTS, Stuart

Resigned
1 Lindsey Street, LondonEC1A 9HP
Born April 1976
Director
Appointed 31 May 2007
Resigned 16 Aug 2018

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 31 May 2007
Resigned 31 May 2007

Persons with significant control

5

1 Active
4 Ceased

Mr Christopher Griffin

Ceased
Charterhouse Square, LondonEC1M 6DX
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Oct 2020
Ceased 11 Jun 2021
Charterhouse Square, LondonEC1M 6DX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Oct 2020
Charterhouse Square, LondonEC1M 6DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2020
Ceased 22 Oct 2020
1 Lindsey Street, LondonEC1A 9HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Aug 2018
Ceased 28 Feb 2020

Stuart Paul Tofts

Ceased
Robert Robinson Avenue, OxfordOX4 4GA
Born April 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Aug 2018
Fundings
Financials
Latest Activities

Filing History

140

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Resolution
13 December 2024
RESOLUTIONSResolutions
Memorandum Articles
13 December 2024
MAMA
Capital Allotment Shares
21 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Capital Allotment Shares
15 August 2024
SH01Allotment of Shares
Capital Allotment Shares
15 August 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2023
CS01Confirmation Statement
Resolution
23 May 2023
RESOLUTIONSResolutions
Memorandum Articles
23 May 2023
MAMA
Resolution
17 February 2023
RESOLUTIONSResolutions
Memorandum Articles
17 February 2023
MAMA
Accounts With Accounts Type Small
2 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2023
MR01Registration of a Charge
Memorandum Articles
21 October 2022
MAMA
Resolution
21 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
21 October 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Capital Allotment Shares
13 October 2022
SH01Allotment of Shares
Change To A Person With Significant Control
5 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Memorandum Articles
31 March 2022
MAMA
Resolution
31 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
30 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
28 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Resolution
26 June 2021
RESOLUTIONSResolutions
Memorandum Articles
26 June 2021
MAMA
Mortgage Satisfy Charge Full
21 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Capital Allotment Shares
18 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
17 May 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Memorandum Articles
19 December 2020
MAMA
Resolution
19 December 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Capital Allotment Shares
9 November 2020
SH01Allotment of Shares
Capital Allotment Shares
9 November 2020
SH01Allotment of Shares
Resolution
7 November 2020
RESOLUTIONSResolutions
Memorandum Articles
29 October 2020
MAMA
Change To A Person With Significant Control
24 October 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Resolution
28 February 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Capital Allotment Shares
30 July 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 March 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
20 September 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
22 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Resolution
24 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
1 December 2014
AAMDAAMD
Certificate Change Of Name Company
2 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 August 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Resolution
11 February 2014
RESOLUTIONSResolutions
Resolution
11 February 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 February 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Capital Return Purchase Own Shares
28 June 2012
SH03Return of Purchase of Own Shares
Resolution
21 June 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
21 June 2012
SH06Cancellation of Shares
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Secretary Company With Change Date
7 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 September 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Legacy
18 July 2008
287Change of Registered Office
Legacy
24 June 2008
363aAnnual Return
Legacy
16 November 2007
287Change of Registered Office
Resolution
10 July 2007
RESOLUTIONSResolutions
Resolution
10 July 2007
RESOLUTIONSResolutions
Resolution
10 July 2007
RESOLUTIONSResolutions
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Incorporation Company
31 May 2007
NEWINCIncorporation