Background WavePink WaveYellow Wave

34LRR LTD (07325256)

34LRR LTD (07325256) is an active UK company. incorporated on 26 July 2010. with registered office in Tadworth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. 34LRR LTD has been registered for 15 years. Current directors include CRUTCHFIELD, Donovan Ashley.

Company Number
07325256
Status
active
Type
ltd
Incorporated
26 July 2010
Age
15 years
Address
Two Trees, Tadworth, KT20 6PP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CRUTCHFIELD, Donovan Ashley
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

34LRR LTD

34LRR LTD is an active company incorporated on 26 July 2010 with the registered office located in Tadworth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. 34LRR LTD was registered 15 years ago.(SIC: 69201)

Status

active

Active since 15 years ago

Company No

07325256

LTD Company

Age

15 Years

Incorporated 26 July 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 18 April 2025 (11 months ago)
Period: 1 February 2023 - 31 July 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 26 July 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

TAXAGILITY ACCOUNTANTS LTD
From: 12 August 2010To: 20 June 2024
TAXASSIST ACCOUNTANTS PUTNEY LTD
From: 26 July 2010To: 12 August 2010
Contact
Address

Two Trees Beech Drive Tadworth, KT20 6PP,

Previous Addresses

51 Gilhams Avenue Banstead Surrey SM7 1QW
From: 12 June 2015To: 13 March 2017
17 Cavendish Square London W1G 0PH England
From: 14 December 2014To: 12 June 2015
41 Lothbury London EC2R 7HG
From: 16 April 2014To: 14 December 2014
5 Warwick Drive Putney London SW15 6LB England
From: 14 June 2013To: 16 April 2014
34 Lower Richmond Road London SW15 1JP England
From: 26 July 2010To: 14 June 2013
Timeline

20 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jul 10
Share Issue
Jun 14
Director Joined
Jun 14
Loan Secured
Aug 15
New Owner
Jul 17
Loan Secured
Jun 18
Loan Cleared
Jan 20
Loan Secured
May 20
Loan Secured
Aug 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Funding Round
Jan 21
Director Left
Sept 21
Loan Secured
Oct 22
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
2
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CRUTCHFIELD, Linda Jane

Active
Beech Drive, TadworthKT20 6PP
Secretary
Appointed 26 Jul 2010

CRUTCHFIELD, Donovan Ashley

Active
Isabella House, Richmond Upon ThamesTW9 1AA
Born December 1971
Director
Appointed 26 Jul 2010

CRUTCHFIELD, Linda Jane

Resigned
PutneySW15 6LB
Born February 1974
Director
Appointed 31 Mar 2014
Resigned 13 Sept 2021

Persons with significant control

4

1 Active
3 Ceased
Beech Drive, TadworthKT20 6PP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2024

Mrs Linda Jane Crutchfield

Ceased
Beech Drive, TadworthKT20 6PP
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2024

Mr Donovan Ashley Crutchfield

Ceased
BansteadSM7 1QW
Born December 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 May 2024

Mrs Linda Jane Crutchfield

Ceased
BansteadSM7 1QW
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2024
Fundings
Financials
Latest Activities

Filing History

68

Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
26 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 September 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 September 2024
CH01Change of Director Details
Certificate Change Of Name Company
20 June 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
7 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
2 June 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
31 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Confirmation Statement With Updates
30 August 2021
CS01Confirmation Statement
Capital Allotment Shares
31 January 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
22 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2017
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Small
16 November 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 June 2015
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Small
19 March 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Change Person Secretary Company With Change Date
1 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
15 July 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 June 2014
AP01Appointment of Director
Capital Name Of Class Of Shares
9 June 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
9 June 2014
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Legacy
20 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Certificate Change Of Name Company
12 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 August 2010
CONNOTConfirmation Statement Notification
Incorporation Company
26 July 2010
NEWINCIncorporation