Westport
Connecticut
06880
Director Name | Mr Hamish Hector Lawrence Ross |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Carden Place Aberdeen AB10 1UP Scotland |
Director Name | Mr James Gordon Croll Stark |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Dumbarrow Mill Kirkden Letham Angus DD8 2ST Scotland |
Director Name | Mr Jeffrey Bennett Scofield |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2014(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2015) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | 20 Berkeley Square Floor 3 London W1J 6EQ |
Director Name | Mr Trevor Michael Burgess |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2015(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2011(same day as company formation) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Registered Address | 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Lrm Uk One LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,352 |
Cash | £112 |
Current Liabilities | £5,264 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
28 September 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
---|---|
4 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
14 August 2023 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 14 August 2023 (1 page) |
14 August 2023 | Change of details for Lrm Uk One Limited as a person with significant control on 11 August 2023 (2 pages) |
20 October 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
28 October 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
3 June 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
23 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
27 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
11 November 2019 | Confirmation statement made on 28 September 2019 with updates (4 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
19 November 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
17 October 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
31 March 2017 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
31 March 2017 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
4 November 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
13 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
15 September 2015 | Termination of appointment of Jeffrey Bennett Scofield as a director on 31 August 2015 (1 page) |
15 September 2015 | Appointment of Mr Trevor Michael Burgess as a director on 10 August 2015 (2 pages) |
15 September 2015 | Appointment of Mr Trevor Michael Burgess as a director on 10 August 2015 (2 pages) |
15 September 2015 | Termination of appointment of Jeffrey Bennett Scofield as a director on 31 August 2015 (1 page) |
31 December 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
31 December 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
21 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
24 April 2014 | Termination of appointment of Hamish Ross as a director (1 page) |
24 April 2014 | Appointment of Mr Jeffrey Bennett Scofield as a director (2 pages) |
24 April 2014 | Appointment of Mr Jeffrey Bennett Scofield as a director (2 pages) |
24 April 2014 | Registered office address changed from 38 Carden Place Aberdeen AB10 1UP on 24 April 2014 (1 page) |
24 April 2014 | Termination of appointment of Hamish Ross as a director (1 page) |
24 April 2014 | Registered office address changed from 38 Carden Place Aberdeen AB10 1UP on 24 April 2014 (1 page) |
4 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
9 March 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
11 October 2011 | Termination of appointment of James Stark as a director (2 pages) |
11 October 2011 | Termination of appointment of James Stark as a director (2 pages) |
11 October 2011 | Appointment of Hamish Hector Lawrence Ross as a director (3 pages) |
11 October 2011 | Termination of appointment of P & W Directors Limited as a director (2 pages) |
11 October 2011 | Appointment of Hamish Hector Lawrence Ross as a director (3 pages) |
11 October 2011 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 11 October 2011 (2 pages) |
11 October 2011 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 11 October 2011 (2 pages) |
11 October 2011 | Termination of appointment of P & W Directors Limited as a director (2 pages) |
28 September 2011 | Incorporation
|
28 September 2011 | Incorporation
|