Background WavePink WaveYellow Wave

LR AUTOMOBILES LIMITED (09711410)

LR AUTOMOBILES LIMITED (09711410) is an active UK company. incorporated on 30 July 2015. with registered office in Bedale. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. LR AUTOMOBILES LIMITED has been registered for 10 years. Current directors include FAWCETT, Charles Richard.

Company Number
09711410
Status
active
Type
ltd
Incorporated
30 July 2015
Age
10 years
Address
Aiskew Farm, Bedale, DL8 1AW
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
FAWCETT, Charles Richard
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LR AUTOMOBILES LIMITED

LR AUTOMOBILES LIMITED is an active company incorporated on 30 July 2015 with the registered office located in Bedale. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. LR AUTOMOBILES LIMITED was registered 10 years ago.(SIC: 45111)

Status

active

Active since 10 years ago

Company No

09711410

LTD Company

Age

10 Years

Incorporated 30 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (10 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

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

TWISTED F2 LIMITED
From: 30 July 2015To: 4 February 2024
Contact
Address

Aiskew Farm Love Lane Bedale, DL8 1AW,

Previous Addresses

Skew Green Barn, Kilburn Parks Carlton Husthwaite Thirsk North Yorkshire YO7 2BT United Kingdom
From: 12 June 2024To: 24 November 2025
Skew Green Barn, Kilburn Parks Kilburn Parks, Carlton Husthwaite Thirsk North Yorkshire YO7 2BT United Kingdom
From: 12 June 2024To: 12 June 2024
Units 1 & 2 Sussex Court Thirsk Industrial Park Thirsk YO7 3TA United Kingdom
From: 6 January 2020To: 12 June 2024
15 Severfield Close Thirsk Industrial Estate Thirsk North Yorkshire YO7 3BY England
From: 30 July 2015To: 6 January 2020
Timeline

17 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
Nov 15
Loan Secured
Jan 16
Loan Secured
Mar 16
Loan Secured
Apr 16
Loan Secured
May 16
Loan Secured
Jun 16
Loan Secured
Jul 16
Loan Secured
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Nov 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

FAWCETT, Charles Richard

Active
Love Lane, BedaleDL8 1AW
Born January 1978
Director
Appointed 30 Jul 2015

Persons with significant control

1

Mr Charles Richard Fawcett

Active
Love Lane, BedaleDL8 1AW
Born January 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 February 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2015
MR01Registration of a Charge
Incorporation Company
30 July 2015
NEWINCIncorporation