Background WavePink WaveYellow Wave

L.R. LEGAL RECRUITMENT LIMITED (08265105)

L.R. LEGAL RECRUITMENT LIMITED (08265105) is an active UK company. incorporated on 23 October 2012. with registered office in Coleshill. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. L.R. LEGAL RECRUITMENT LIMITED has been registered for 13 years. Current directors include FARR, Andrew Charles, READER, Leilani Louisa.

Company Number
08265105
Status
active
Type
ltd
Incorporated
23 October 2012
Age
13 years
Address
4 Blythe House 4 Blythe House, Coleshill, B46 3AD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
FARR, Andrew Charles, READER, Leilani Louisa
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L.R. LEGAL RECRUITMENT LIMITED

L.R. LEGAL RECRUITMENT LIMITED is an active company incorporated on 23 October 2012 with the registered office located in Coleshill. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. L.R. LEGAL RECRUITMENT LIMITED was registered 13 years ago.(SIC: 78109)

Status

active

Active since 13 years ago

Company No

08265105

LTD Company

Age

13 Years

Incorporated 23 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

4 Blythe House 4 Blythe House St Philips Courtyard Coleshill, B46 3AD,

Previous Addresses

3 the Library St Philips Courtyard Church Hill Coleshill Warwickshire B46 3AD England
From: 6 October 2022To: 7 May 2024
3 Church Hill Coleshill Birmingham B46 3AD England
From: 27 July 2021To: 6 October 2022
7 Bell Yard London WC2A 2JR United Kingdom
From: 7 August 2020To: 27 July 2021
Treviot House 186-192 High Road Ilford Essex IG1 1LR United Kingdom
From: 23 July 2020To: 7 August 2020
137-139 High Street Beckenham Kent BR3 1AG
From: 8 July 2015To: 23 July 2020
Lombard House, 2 Purley Way, Croydon Surrey CR0 3JP England
From: 27 February 2015To: 8 July 2015
67 Westow Street London SE19 3RW
From: 18 July 2014To: 27 February 2015
Newgate House 431 London Road Croydon Surrey CR0 3PF
From: 23 October 2012To: 18 July 2014
Timeline

14 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Oct 12
Director Joined
Nov 12
Director Left
Mar 13
Director Joined
Apr 13
Loan Secured
Jul 17
Director Joined
Feb 18
New Owner
Feb 18
Loan Cleared
May 18
Director Left
Jul 18
Owner Exit
Mar 19
New Owner
Sept 19
Owner Exit
Nov 20
Director Joined
Jul 21
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FARR, Andrew Charles

Active
St Philips Courtyard, ColeshillB46 3AD
Born January 1958
Director
Appointed 27 Jul 2021

READER, Leilani Louisa

Active
St Philips Courtyard, ColeshillB46 3AD
Born October 1967
Director
Appointed 27 Mar 2013

ADAMS, Laurence Douglas

Resigned
The Green, WarlinghamCR6 9NA
Born December 1965
Director
Appointed 23 Oct 2012
Resigned 23 Oct 2012

READER, Paul Anthony

Resigned
South Eden Park Road, BeckenhamBR3 3BG
Born April 1970
Director
Appointed 15 Feb 2018
Resigned 10 Jul 2018

READER, Paul

Resigned
Goodheart Way, West WickhamBR4 0ER
Born April 1970
Director
Appointed 23 Oct 2012
Resigned 27 Mar 2013

Persons with significant control

4

2 Active
2 Ceased
Church Hill, BirminghamB46 3AD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Jul 2021

Mr Paul Anthony Reader

Ceased
186 - 192 High Road, IlfordIG1 1LR
Born April 1970

Nature of Control

Significant influence or control
Notified 02 Sept 2019
Ceased 02 Sept 2019

Mr Paul Anthony Reader

Ceased
South Eden Park Road, BeckenhamBR3 3BG
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Feb 2018
Ceased 15 Mar 2019

Mrs Leilani Louisa Reader

Active
St Philips Courtyard, ColeshillB46 3AD
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Change To A Person With Significant Control
4 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
12 September 2024
PSC06Notification of Ceasing to be a PSC
Change To A Person With Significant Control
11 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
6 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
17 August 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
17 August 2021
MAMA
Resolution
17 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
27 July 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 July 2021
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
27 July 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
27 November 2020
RP04CS01RP04CS01
Change To A Person With Significant Control
12 November 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 July 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 July 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 September 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
3 May 2018
MR04Satisfaction of Charge
Withdrawal Of A Person With Significant Control Statement
2 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
16 February 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 February 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Incorporation Company
23 October 2012
NEWINCIncorporation