Background WavePink WaveYellow Wave

L & R HOLDINGS LIMITED (10933568)

L & R HOLDINGS LIMITED (10933568) is a dissolved UK company. incorporated on 25 August 2017. with registered office in Stanley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. L & R HOLDINGS LIMITED has been registered for 8 years. Current directors include WILLIAMS, Lisa, WILLIAMS, Richard Stephen.

Company Number
10933568
Status
dissolved
Type
ltd
Incorporated
25 August 2017
Age
8 years
Address
The Greenhouse The Greenhouse, Stanley, DH9 7XN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WILLIAMS, Lisa, WILLIAMS, Richard Stephen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L & R HOLDINGS LIMITED

L & R HOLDINGS LIMITED is an dissolved company incorporated on 25 August 2017 with the registered office located in Stanley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. L & R HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

dissolved

Active since 8 years ago

Company No

10933568

LTD Company

Age

8 Years

Incorporated 25 August 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by N/A
Contact
Address

The Greenhouse The Greenhouse Greencroft Industrial Park Stanley, DH9 7XN,

Previous Addresses

Pinnacle House Harelaw Industrial Estate Harelaw, Annfield Plain Stanley Durham DH9 8UJ England
From: 25 November 2021To: 18 March 2024
C/O Harlands Accountants Llp the Greenhouse, Amos Drive Greencroft Industrial Estate, Annfield Plain Stanley DH9 7XN United Kingdom
From: 25 August 2017To: 25 November 2021
Timeline

6 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Aug 17
Loan Secured
Jan 18
Funding Round
Jan 18
Capital Reduction
Dec 21
Share Buyback
Jan 22
Loan Cleared
Nov 23
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

WILLIAMS, Lisa

Active
The Greenhouse, Amos Drive, StanleyDH9 7XN
Born January 1968
Director
Appointed 25 Aug 2017

WILLIAMS, Richard Stephen

Active
The Greenhouse, Amos Drive, StanleyDH9 7XN
Born February 1964
Director
Appointed 25 Aug 2017

Persons with significant control

1

Mr Richard Stephen Williams

Active
The Greenhouse, Amos Drive, StanleyDH9 7XN
Born February 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2017
Fundings
Financials
Latest Activities

Filing History

29

Gazette Dissolved Voluntary
23 September 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
8 July 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 June 2025
DS01DS01
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
18 January 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 December 2021
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
25 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Capital Allotment Shares
31 January 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
31 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
26 January 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
23 January 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2018
MR01Registration of a Charge
Incorporation Company
25 August 2017
NEWINCIncorporation