Company NameLR Estate Planning Ltd
DirectorsGary Paul Keeley and Christopher James Keeley
Company StatusActive
Company Number11385936
CategoryPrivate Limited Company
Incorporation Date29 May 2018(5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Gary Paul Keeley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed29 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 76 Waterhouse Business Centre 2 Cromar Way
Chelmsford
CM1 2QE
Director NameMr Christopher James Keeley
Date of BirthNovember 1993 (Born 30 years ago)
NationalityEnglish
StatusCurrent
Appointed25 June 2018(3 weeks, 6 days after company formation)
Appointment Duration5 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 76 Waterhouse Business Centre 2 Cromar Way
Chelmsford
CM1 2QE

Location

Registered AddressSuite 76 Waterhouse Business Centre
2 Cromar Way
Chelmsford
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Filing History

28 February 2024Total exemption full accounts made up to 31 May 2023 (7 pages)
11 October 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
14 September 2022Confirmation statement made on 14 September 2022 with updates (4 pages)
30 May 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
26 May 2022Director's details changed for Mr Gary Paul Keeley on 1 August 2021 (2 pages)
26 May 2022Director's details changed for Mr Christopher James Keeley on 1 August 2021 (2 pages)
26 May 2022Change of details for Mr Gary Paul Keeley as a person with significant control on 1 August 2021 (2 pages)
6 April 2022Confirmation statement made on 6 April 2022 with updates (4 pages)
12 March 2022Statement of capital following an allotment of shares on 6 April 2021
  • GBP 100
(4 pages)
2 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
2 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
6 March 2020Registered office address changed from Suite 87 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Suite 76 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 6 March 2020 (1 page)
27 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
3 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
29 June 2018Appointment of Mr Christopher Keeley as a director on 25 June 2018 (2 pages)
29 June 2018Registered office address changed from Suite 86 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Suite 87 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 29 June 2018 (1 page)
30 May 2018Registered office address changed from Coombe Croft, School Road Kelvedon Hatch Brentwood CM15 0DL England to Suite 86 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 30 May 2018 (1 page)
29 May 2018Incorporation
Statement of capital on 2018-05-29
  • GBP 1
(27 pages)