Background WavePink WaveYellow Wave

LRD DEVELOPMENTS LTD (09263844)

LRD DEVELOPMENTS LTD (09263844) is an active UK company. incorporated on 14 October 2014. with registered office in Brentwood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LRD DEVELOPMENTS LTD has been registered for 11 years. Current directors include DUNDAS, Lynn Margaret.

Company Number
09263844
Status
active
Type
ltd
Incorporated
14 October 2014
Age
11 years
Address
Create Business Hub, Ground Floor 5 Rayleigh Road, Brentwood, CM13 1AB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DUNDAS, Lynn Margaret
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LRD DEVELOPMENTS LTD

LRD DEVELOPMENTS LTD is an active company incorporated on 14 October 2014 with the registered office located in Brentwood. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LRD DEVELOPMENTS LTD was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09263844

LTD Company

Age

11 Years

Incorporated 14 October 2014

Size

N/A

Accounts

ARD: 28/9

Up to Date

11 weeks left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 29 September 2023 - 28 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 June 2026
Period: 29 September 2024 - 28 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

CHAUFFEUR SECURITY LIMITED
From: 14 October 2014To: 23 November 2016
Contact
Address

Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood, CM13 1AB,

Previous Addresses

Create Business Hub Rayleigh Road Hutton Brentwood CM13 1AB England
From: 5 October 2022To: 25 October 2022
5 Rayleigh Road Hutton Brentwood CM13 1AB England
From: 16 September 2022To: 5 October 2022
Cambridge House 27 Cambridge Park Wanstead London E11 2PU
From: 14 October 2014To: 16 September 2022
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Feb 15
Director Joined
Feb 15
Loan Secured
Mar 17
Loan Cleared
Feb 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Left
Nov 25
Director Joined
Nov 25
Owner Exit
Nov 25
New Owner
Nov 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DUNDAS, Lynn Margaret

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born February 1950
Director
Appointed 23 Nov 2025

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 14 Oct 2014
Resigned 14 Oct 2014

DUNDAS, Luke Roger

Resigned
5 Rayleigh Road, BrentwoodCM13 1AB
Born June 1977
Director
Appointed 06 Feb 2015
Resigned 23 Nov 2025

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 14 Oct 2014
Resigned 14 Oct 2014

SANDA, George Daniel

Resigned
27 Cambridge Park, LondonE11 2PU
Born December 1980
Director
Appointed 14 Oct 2014
Resigned 06 Feb 2015

Persons with significant control

2

1 Active
1 Ceased

Mrs Lynn Margaret Dundas

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born February 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Nov 2025

Mr Luke Roger Dundas

Ceased
5 Rayleigh Road, BrentwoodCM13 1AB
Born June 1977

Nature of Control

Significant influence or control
Notified 02 Dec 2016
Ceased 23 Nov 2025
Fundings
Financials
Latest Activities

Filing History

49

Gazette Filings Brought Up To Date
31 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
23 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2025
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
9 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
8 September 2025
AAAnnual Accounts
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 February 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Resolution
23 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 October 2014
TM02Termination of Secretary
Incorporation Company
14 October 2014
NEWINCIncorporation