Advanced company searchLink opens in new window

LORD FINANCIAL LIMITED

Company number 06947074

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)
08 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
08 Jun 2017 4.71 Return of final meeting in a members' voluntary winding up
07 Apr 2017 4.68 Liquidators' statement of receipts and payments to 13 March 2017
31 Mar 2016 AD01 Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 31 March 2016
30 Mar 2016 4.70 Declaration of solvency
30 Mar 2016 600 Appointment of a voluntary liquidator
30 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
22 Sep 2015 AA Full accounts made up to 31 December 2014
16 Sep 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 3
30 Sep 2014 AA Full accounts made up to 31 December 2013
17 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 3
07 Oct 2013 AA Full accounts made up to 31 December 2012
12 Sep 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
02 Jul 2013 AD01 Registered office address changed from 1 the Bulrushes Woodstock Way Boldon Business Park Tyne and Wear NE35 9PF on 2 July 2013
25 Apr 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Authority under sect 190 ca 2006 28/03/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Apr 2013 SH03 Purchase of own shares.
16 Apr 2013 SH06 Cancellation of shares. Statement of capital on 16 April 2013
  • GBP 3
15 Apr 2013 TM01 Termination of appointment of Moneygate Group Limited as a director
19 Mar 2013 TM01 Termination of appointment of Paul Fife as a director
17 Jan 2013 TM02 Termination of appointment of Mark Hewson as a secretary
17 Jan 2013 AP03 Appointment of Oliver Cox as a secretary
03 Oct 2012 AA Full accounts made up to 31 December 2011
26 Jul 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
28 Nov 2011 TM01 Termination of appointment of Peter Yeldham as a director
21 Nov 2011 AP02 Appointment of Moneygate Group Limited as a director