- Company Overview for LORDSWORTH LIMITED (10550514)
- Filing history for LORDSWORTH LIMITED (10550514)
- People for LORDSWORTH LIMITED (10550514)
- Charges for LORDSWORTH LIMITED (10550514)
- More for LORDSWORTH LIMITED (10550514)
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
|
|
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
|
|
19 Feb 2019 | PSC01 | Notification of Priya Dhingra as a person with significant control on 19 February 2019 |