Background WavePink WaveYellow Wave

LR DOORS LTD (NI632044)

LR DOORS LTD (NI632044) is an active UK company. incorporated on 22 June 2015. with registered office in Limavady. The company operates in the Construction sector, engaged in other construction installation. LR DOORS LTD has been registered for 10 years. Current directors include FLEMING, Andrew.

Company Number
NI632044
Status
active
Type
ltd
Incorporated
22 June 2015
Age
10 years
Address
Ester Building Limavady Business Park, Limavady, BT49 0HR
Industry Sector
Construction
Business Activity
Other construction installation
Directors
FLEMING, Andrew
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LR DOORS LTD

LR DOORS LTD is an active company incorporated on 22 June 2015 with the registered office located in Limavady. The company operates in the Construction sector, specifically engaged in other construction installation. LR DOORS LTD was registered 10 years ago.(SIC: 43290)

Status

active

Active since 10 years ago

Company No

NI632044

LTD Company

Age

10 Years

Incorporated 22 June 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 30 September 2025 (7 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 18 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Ester Building Limavady Business Park 89 Dowland Road Limavady, BT49 0HR,

Timeline

8 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jun 15
New Owner
Jun 17
New Owner
Jun 17
Director Left
Mar 21
Director Joined
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Left
Sept 23
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FLEMING, Andrew

Active
Bayview Park, LondonderryBT47 6TA
Born February 1979
Director
Appointed 15 Sept 2023

BARR, Arthur Ernest

Resigned
Limavady Business Park, LimavadyBT49 0HR
Born August 1940
Director
Appointed 22 Jun 2015
Resigned 02 Mar 2021

BARR, Robert Alan

Resigned
Limavady Business Park, LimavadyBT49 0HR
Born October 1966
Director
Appointed 22 Jun 2015
Resigned 15 Sept 2023

Persons with significant control

3

1 Active
2 Ceased
Bayview Park, LondonderryBT47 6TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Sept 2023

Mr Robert Alan Barr

Ceased
Limavady Business Park, LimavadyBT49 0HR
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Sept 2023

Mr Arthur Ernest Barr

Ceased
Limavady Business Park, LimavadyBT49 0HR
Born August 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Sept 2023
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 July 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
2 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
18 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Incorporation Company
22 June 2015
NEWINCIncorporation