Advanced company searchLink opens in new window

LORDS STORAGE CO. LIMITED

Company number 03293306

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 Jan 2015 CH01 Director's details changed for Minesh Patel on 21 July 2014
30 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
03 Mar 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
22 Oct 2013 AD01 Registered office address changed from Brightwell Grange Britwell Road Burnham Bucks SL1 8DF on 22 October 2013
24 Jun 2013 AA Total exemption small company accounts made up to 30 November 2012
19 Dec 2012 AR01 Annual return made up to 17 December 2012 with full list of shareholders
29 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 9
26 Apr 2012 AA Total exemption small company accounts made up to 30 November 2011
21 Dec 2011 AR01 Annual return made up to 17 December 2011 with full list of shareholders
30 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
21 Dec 2010 AR01 Annual return made up to 17 December 2010 with full list of shareholders
12 Nov 2010 CH01 Director's details changed for Paul John Digby on 12 November 2010
26 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
10 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 8
17 Dec 2009 AR01 Annual return made up to 17 December 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for Mr Mark Watson on 17 December 2009
17 Dec 2009 CH01 Director's details changed for Minesh Patel on 17 December 2009
17 Dec 2009 CH01 Director's details changed for Paul John Digby on 17 October 2009
27 May 2009 AA Total exemption small company accounts made up to 30 November 2008
05 Feb 2009 AA Full accounts made up to 30 November 2007
16 Jan 2009 363a Return made up to 17/12/08; full list of members
15 Jan 2009 288c Director's change of particulars / paul digby / 01/12/2008
21 Nov 2008 287 Registered office changed on 21/11/2008 from knoll house knoll road camberley surrey GU15 3SY
03 Apr 2008 395 Particulars of a mortgage or charge / charge no: 7
22 Jan 2008 363s Return made up to 17/12/07; full list of members