Advanced company searchLink opens in new window

LORD STREET LIMITED

Company number 08159267

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)
19 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with updates
19 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
12 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
01 Sep 2021 CS01 Confirmation statement made on 27 July 2021 with updates
17 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
15 Sep 2020 CS01 Confirmation statement made on 27 July 2020 with updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with updates
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
14 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with updates
19 Oct 2016 CS01 Confirmation statement made on 27 July 2016 with updates
08 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
24 May 2016 TM01 Termination of appointment of Jaysal Vandravan Atara as a director on 24 May 2016
24 May 2016 AP01 Appointment of Mohammed Anwar as a director on 24 May 2016
24 May 2016 TM01 Termination of appointment of Andrew Michael Woods as a director on 24 May 2016
24 May 2016 AD01 Registered office address changed from Sloane Square House 1 Holbein Place London SW1W 8NS to 3 Chanticleer Close Off Holt Road Wrexham LL13 9EQ on 24 May 2016
13 Apr 2016 CH01 Director's details changed for Mr Andrew Michael Woods on 6 April 2016
07 Apr 2016 CH01 Director's details changed for Mr Jaysal Vandravan Atara on 6 April 2016
17 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
24 Jul 2015 TM01 Termination of appointment of James Andrew Scott as a director on 10 July 2015
29 May 2015 AA Total exemption full accounts made up to 31 December 2014