Advanced company searchLink opens in new window

LORDSREGAL LIMITED

Company number 01869799

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)
21 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2021 WU15 Notice of final account prior to dissolution
02 Sep 2021 AD01 Registered office address changed from Dephna House 24-26 Arcadia Avenue London N3 2JU to Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW on 2 September 2021
19 Feb 2021 WU07 Progress report in a winding up by the court
12 Feb 2020 AD01 Registered office address changed from Herschel House 58 Herschel Street Slough Berkshire SL1 1PG to Dephna House 24-26 Arcadia Avenue London N3 2JU on 12 February 2020
11 Feb 2020 WU07 Progress report in a winding up by the court
31 Jan 2019 WU07 Progress report in a winding up by the court
06 Feb 2018 WU07 Progress report in a winding up by the court
08 Feb 2017 LIQ MISC INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 16/12/2016
29 Jan 2016 LIQ MISC INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 16/12/2015
13 Jan 2015 AD01 Registered office address changed from 37 Chivers Road Devizes Wiltshire SN10 3FB to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 13 January 2015
12 Jan 2015 4.31 Appointment of a liquidator
21 Nov 2014 COCOMP Order of court to wind up
18 Mar 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
20 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Apr 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Feb 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
21 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 22
02 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Jan 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
15 Jan 2010 CH01 Director's details changed for Ms Vivenne Elaine Larby on 15 January 2010
15 Jan 2010 CH01 Director's details changed for Mr Terry Larby on 15 January 2010