Advanced company searchLink opens in new window

LORDS HOLDINGS LIMITED

Company number 04595234

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
15 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 8 December 2019
25 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 8 December 2018
21 Feb 2018 AD01 Registered office address changed from Universal House 1-2 Queens Parade Place Bath BA1 2NN to 14 Queen Square Bath BA1 2HN on 21 February 2018
19 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 8 December 2017
16 Feb 2017 4.68 Liquidators' statement of receipts and payments to 8 December 2016
04 Jan 2016 AD01 Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER to Universal House 1-2 Queens Parade Place Bath BA1 2NN on 4 January 2016
23 Dec 2015 4.20 Statement of affairs with form 4.19
23 Dec 2015 600 Appointment of a voluntary liquidator
23 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-09
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2015 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
18 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
11 Feb 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 October 2013
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
16 Jan 2014 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
15 Jan 2014 TM02 Termination of appointment of Bond Street Registrars Limited as a secretary
03 Jan 2014 AD01 Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 3 January 2014
16 Sep 2013 MR01 Registration of charge 045952340001
09 Apr 2013 AA Total exemption full accounts made up to 30 April 2012
06 Feb 2013 AP04 Appointment of Bond Street Registrars Limited as a secretary
06 Feb 2013 TM02 Termination of appointment of Portland Registrars Limited as a secretary
04 Dec 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
21 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011