Background WavePink WaveYellow Wave

M&R DEVELOPMENTS LIMITED (09476959)

M&R DEVELOPMENTS LIMITED (09476959) is an active UK company. incorporated on 9 March 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. M&R DEVELOPMENTS LIMITED has been registered for 11 years. Current directors include LAKHANI, Rishi.

Company Number
09476959
Status
active
Type
ltd
Incorporated
9 March 2015
Age
11 years
Address
364-368 Cranbrook Rd Gants Hill, London, IG2 6HY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LAKHANI, Rishi
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M&R DEVELOPMENTS LIMITED

M&R DEVELOPMENTS LIMITED is an active company incorporated on 9 March 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. M&R DEVELOPMENTS LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09476959

LTD Company

Age

11 Years

Incorporated 9 March 2015

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

364-368 Cranbrook Rd Gants Hill London, IG2 6HY,

Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
Nov 17
Owner Exit
May 18
Director Left
Jul 18
Loan Secured
Aug 18
Loan Secured
Sept 18
Director Joined
Jul 22
Loan Cleared
Sept 24
Loan Cleared
Feb 25
Director Left
Feb 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LAKHANI, Rishi

Active
King Edwards Road, BarkingIG11 7TS
Born June 1982
Director
Appointed 09 Mar 2015

JOHAL, Harpreet Singh

Resigned
Rochester Road, GravesendDA12 2HZ
Born August 1979
Director
Appointed 09 Mar 2015
Resigned 10 Jan 2018

LAKHANI, Zeenal

Resigned
Gants Hill, LondonIG2 6HY
Born April 1984
Director
Appointed 27 Jul 2022
Resigned 14 Feb 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Harpreet Singh Johal

Ceased
Rochester Road, GravesendDA12 2HZ
Born August 1979

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
Ceased 10 Jan 2018

Mr Rishi Lakhani

Active
King Edwards Road, BarkingIG11 7TS
Born June 1982

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

36

Accounts With Accounts Type Total Exemption Full
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
17 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
24 February 2017
AAAnnual Accounts
Gazette Notice Compulsory
14 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Incorporation Company
9 March 2015
NEWINCIncorporation