ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

LRM St Ives Limited

LRM St Ives Limited is an active company incorporated on 25 July 2016 with the registered office located in London, Greater London. LRM St Ives Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10293807
Private limited company
Age
9 years
Incorporated 25 July 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 July 2025 (5 months ago)
Next confirmation dated 24 July 2026
Due by 7 August 2026 (7 months remaining)
Last change occurred 28 days ago
Accounts
Submitted
For period 31 Dec30 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
4th Floor, 95 Chancery Lane
London
WC2A 1DT
England
Address changed on 20 Apr 2024 (1 year 8 months ago)
Previous address was Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1950
Director • British • Lives in England • Born in Feb 1956
Mr Anthony James Brewis Nares
PSC • British • Lives in England • Born in Feb 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Luxury Hotel Management Ltd
Anthony James Brewis Nares, Nigel Peter Chapman, and 1 more are mutual people.
Active
Hotel Polurrian (TSP Operations) Limited
Anthony James Brewis Nares, Nigel Peter Chapman, and 1 more are mutual people.
Active
Kingfisher Resorts Studland Limited
Anthony James Brewis Nares, Nigel Peter Chapman, and 1 more are mutual people.
Active
LRMSH Limited
Anthony James Brewis Nares, Nigel Peter Chapman, and 1 more are mutual people.
Active
Kingfisher Resorts Meudon Limited
Derringtons Limited, Anthony James Brewis Nares, and 1 more are mutual people.
Active
LHM Luxury Hotel Management Limited
Anthony James Brewis Nares, Derringtons Limited, and 1 more are mutual people.
Active
Knoll House Hotel Limited
Derringtons Limited and Anthony James Brewis Nares are mutual people.
Active
Meudon Vean Limited
Nigel Peter Chapman and Anthony James Brewis Nares are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Dec 2024
For period 30 Dec30 Dec 2024
Traded for 12 months
Cash in Bank
£51
Decreased by £209 (-80%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£395.08K
Increased by £89.44K (+29%)
Total Liabilities
-£415.23K
Increased by £86.95K (+26%)
Net Assets
-£20.14K
Increased by £2.49K (-11%)
Debt Ratio (%)
105%
Decreased by 2.31% (-2%)
Latest Activity
Confirmation Submitted
28 Days Ago on 11 Dec 2025
Full Accounts Submitted
4 Months Ago on 1 Sep 2025
Mr Anthony James Brewis Nares (PSC) Details Changed
5 Months Ago on 24 Jul 2025
Full Accounts Submitted
1 Year 4 Months Ago on 5 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 2 Aug 2024
Sally Jane Nares (PSC) Resigned
1 Year 6 Months Ago on 18 Jun 2024
Registered Address Changed
1 Year 8 Months Ago on 20 Apr 2024
Micro Accounts Submitted
2 Years 3 Months Ago on 18 Sep 2023
Confirmation Submitted
2 Years 5 Months Ago on 31 Jul 2023
Confirmation Submitted
3 Years Ago on 15 Aug 2022
Get Credit Report
Discover LRM St Ives Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 July 2025 with updates
Submitted on 11 Dec 2025
Change of details for Mr Anthony James Brewis Nares as a person with significant control on 24 July 2025
Submitted on 10 Dec 2025
Cessation of Sally Jane Nares as a person with significant control on 18 June 2024
Submitted on 9 Dec 2025
Total exemption full accounts made up to 30 December 2024
Submitted on 1 Sep 2025
Total exemption full accounts made up to 30 December 2023
Submitted on 5 Sep 2024
Confirmation statement made on 24 July 2024 with no updates
Submitted on 2 Aug 2024
Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom to 4th Floor, 95 Chancery Lane London WC2A 1DT on 20 April 2024
Submitted on 20 Apr 2024
Micro company accounts made up to 30 December 2022
Submitted on 18 Sep 2023
Second filing to change the details of Anthony James Brewis Nares as a person with significant control
Submitted on 24 Aug 2023
Second filing to change the details of Sally Jane Nares as a person with significant control
Submitted on 24 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year