Advanced company searchLink opens in new window

LORDSWORTH LIMITED

Company number 10550514

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 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
01 May 2021 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2021 AA Micro company accounts made up to 31 January 2020
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2020 AA Micro company accounts made up to 31 January 2019
27 Jul 2020 PSC07 Cessation of Manjit Singh Jhand as a person with significant control on 23 July 2020
27 Jul 2020 PSC01 Notification of Rajvir Singh Sahota as a person with significant control on 23 July 2020
21 Jul 2020 CS01 Confirmation statement made on 8 March 2020 with updates
15 Jun 2020 AD01 Registered office address changed from Unit 17F Dominion Industrial Estate Dominion Road Southall UB2 5DP England to 35 Perry Street Northfleet Kent DA11 8RB on 15 June 2020
27 May 2020 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2019 TM01 Termination of appointment of Manjit Singh Jhand as a director on 31 May 2019
24 May 2019 MR04 Satisfaction of charge 105505140001 in full
16 May 2019 TM01 Termination of appointment of Jeyalakshmi Rathmnavelu as a director on 14 May 2019
08 Mar 2019 PSC01 Notification of Manjit Singh Jhand as a person with significant control on 8 March 2019
08 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
08 Mar 2019 PSC07 Cessation of Priya Dhingra as a person with significant control on 8 March 2019
08 Mar 2019 SH01 Statement of capital following an allotment of shares on 8 March 2019
  • GBP 100
08 Mar 2019 AP01 Appointment of Mr Manjit Singh Jhand as a director on 8 March 2019
05 Mar 2019 TM01 Termination of appointment of Priya Dhingra as a director on 5 March 2019
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with updates
28 Feb 2019 SH01 Statement of capital following an allotment of shares on 27 February 2019
  • GBP 100
19 Feb 2019 PSC01 Notification of Priya Dhingra as a person with significant control on 19 February 2019