Advanced company searchLink opens in new window

LORD NORTH STREET LIMITED

Company number 03664551

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)
07 Jun 2018 AP01 Appointment of Mr Gerald Vincent Bodenham Thompson as a director on 10 May 2018
19 Feb 2018 AP01 Appointment of Mr James William Fleming as a director on 5 December 2017
14 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
14 Nov 2017 TM01 Termination of appointment of Alexandra Maria Altinger as a director on 31 October 2017
10 Aug 2017 TM01 Termination of appointment of Francis Alexander Scott as a director on 9 August 2017
08 Aug 2017 AP01 Appointment of Mr Warwick John Newbury as a director on 21 July 2017
08 May 2017 AA Full accounts made up to 31 December 2016
22 Dec 2016 TM01 Termination of appointment of Lucy Dominica Lynch as a director on 1 December 2016
07 Dec 2016 AD02 Register inspection address has been changed from C/O Meteora Partners Llp 64 North Row London W1K 7DA England to 101 Wigmore Street London W1U 1QY
06 Dec 2016 CS01 Confirmation statement made on 10 November 2016 with updates
06 Dec 2016 AD04 Register(s) moved to registered office address 105 Wigmore Street London W1U 1QY
14 Nov 2016 CH01 Director's details changed for Mr Francis Alexander Scott on 14 November 2016
10 Aug 2016 CH01 Director's details changed for George Henry Annesley De Courcy Wheeler on 1 January 2016
09 Aug 2016 AP01 Appointment of Ms Charlotte Louise Filsell as a director on 14 July 2016
23 Jun 2016 TM01 Termination of appointment of Eirian Rhys Jones as a director on 7 June 2016
23 Jun 2016 TM01 Termination of appointment of Stephen Doherty as a director on 7 June 2016
23 Jun 2016 TM01 Termination of appointment of Drew Jonathan Mcneil as a director on 7 June 2016
08 May 2016 AA Full accounts made up to 31 December 2015
22 Mar 2016 AP01 Appointment of Mrs Lucy Dominica Lynch as a director on 26 January 2016
28 Dec 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-28
  • GBP 715,791
17 Nov 2015 TM01 Termination of appointment of James Adam Lawrence Wethered as a director on 1 July 2015
12 Jul 2015 TM01 Termination of appointment of William Eric Drake as a director on 1 July 2015
12 Jul 2015 TM01 Termination of appointment of Olivia Mary Hancock as a director on 22 May 2015
16 Jun 2015 AA Full accounts made up to 31 December 2014
02 Feb 2015 AD01 Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 105 Wigmore Street London W1U 1QY on 2 February 2015