Advanced company searchLink opens in new window

LORDS ESTATES (UK) LTD

Company number 06928074

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)
03 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2011 AA Accounts made up to 30 June 2010
06 Sep 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
Statement of capital on 2010-09-06
  • GBP 1
06 Sep 2010 AD01 Registered office address changed from 109 Smug Oak Business Centre Lye Lane St Albans Herts AL2 3UG on 6 September 2010
22 Jun 2009 288a Director appointed christopher charles lewis ord
22 Jun 2009 287 Registered office changed on 22/06/2009 from austin and associates 109 smug oak business centre lye lane st albans AL2 3UG
19 Jun 2009 287 Registered office changed on 19/06/2009 from 44 upper belgrave road clifton bristol BS8 2XN
19 Jun 2009 288b Appointment terminated director aderyn hurworth
19 Jun 2009 288b Appointment terminated secretary hcs secretarial LIMITED
19 Jun 2009 CERTNM Company name changed jemx enterprises LIMITED\certificate issued on 23/06/09
09 Jun 2009 NEWINC Incorporation