Advanced company searchLink opens in new window

LORDCHEM LTD

Company number 11688947

Filter by category

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)
13 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with updates
24 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
13 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with updates
08 Jan 2023 AA Micro company accounts made up to 30 April 2022
01 Sep 2022 AP01 Appointment of Rishul Shah as a director on 1 September 2022
08 Aug 2022 AA Micro company accounts made up to 30 November 2021
18 Jul 2022 AA01 Previous accounting period shortened from 30 November 2022 to 30 April 2022
11 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with updates
23 Nov 2021 CS01 Confirmation statement made on 30 March 2021 with updates
10 May 2021 AA Micro company accounts made up to 30 November 2020
30 Mar 2021 SH01 Statement of capital following an allotment of shares on 30 March 2021
  • GBP 30
03 Dec 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
17 Aug 2020 AA Micro company accounts made up to 30 November 2019
04 May 2020 CH01 Director's details changed for Mr Arunan Sundarathasan on 30 April 2020
04 May 2020 CH01 Director's details changed for Miss Shivani Thakrar on 30 April 2020
04 May 2020 CH01 Director's details changed for Mr Ashik Shah on 30 April 2020
04 May 2020 CH01 Director's details changed for Mr Ravi Shivji Patel on 30 April 2020
04 May 2020 PSC04 Change of details for Mr Ravi Patel as a person with significant control on 30 April 2020
04 May 2020 PSC05 Change of details for Maya Pharmacare Ltd as a person with significant control on 30 April 2020
29 Apr 2020 AD01 Registered office address changed from 38 Parkside Way Harrow Middlesex HA2 6DF United Kingdom to 9 the Gateways Goffs Oak Waltham Cross EN7 6SU on 29 April 2020
01 Dec 2019 CS01 Confirmation statement made on 20 November 2019 with updates
07 Jun 2019 SH01 Statement of capital following an allotment of shares on 29 April 2019
  • GBP 29.99
24 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2019 MR01 Registration of charge 116889470002, created on 2 May 2019
02 May 2019 MR01 Registration of charge 116889470001, created on 2 May 2019