Lrl Future Limited

General information

Name:

Lrl Future Ltd

Office Address:

Peel House 30 The Downs WA14 2PX Altrincham

Number: 07799400

Incorporation date: 2011-10-06

Dissolution date: 2023-04-04

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Lrl Future came into being in 2011 as a company enlisted under no 07799400, located at WA14 2PX Altrincham at Peel House. The company's last known status was dissolved. Lrl Future had been operating offering its services for 12 years. It has a history in name change. In the past, the firm had three other names. Before 2015 the firm was prospering as Mezzco (2013) and up to that point its registered company name was Mint Mortgages (UK).

Michael S. and Andrew L. were listed as firm's directors and were managing the firm for five years.

Andrew L. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Lrl Future Limited 2015-01-21
  • Mezzco (2013) Limited 2014-01-23
  • Mint Mortgages (UK) Limited 2012-09-07
  • Dll Finance Limited 2011-10-06

Financial data based on annual reports

Company staff

Michael S.

Role: Director

Appointed: 21 November 2018

Latest update: 14 December 2023

Michael S.

Role: Secretary

Appointed: 08 February 2018

Latest update: 14 December 2023

Andrew L.

Role: Director

Appointed: 06 February 2018

Latest update: 14 December 2023

People with significant control

Andrew L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 20 October 2022
Confirmation statement last made up date 06 October 2021
Annual Accounts 13 June 2013
Start Date For Period Covered By Report 2011-10-06
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 13 June 2013
Annual Accounts 28 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 28 July 2015
Annual Accounts 26 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 26 July 2016
Annual Accounts 29 August 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 29 August 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 27th, December 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
11
Company Age

Similar companies nearby

Closest companies