Advanced company searchLink opens in new window

E.D.C. LORD & CO. (HOLDINGS) LIMITED

Company number 11839669

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)
19 Dec 2024 AA Micro company accounts made up to 31 March 2024
18 Mar 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
05 Jun 2023 AD01 Registered office address changed from One the Square Heathrow Southall Lane Southall Middlesex UB2 5NH United Kingdom to Waterside House Riverside Way Uxbridge Middlesex UB8 2YF on 5 June 2023
09 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with updates
09 Mar 2023 PSC01 Notification of Thomas Phillip Urwin as a person with significant control on 1 February 2023
09 Mar 2023 PSC07 Cessation of Paul Brent Urwin as a person with significant control on 1 February 2023
13 Feb 2023 AP03 Appointment of Mr Thomas Phillip Urwin as a secretary on 1 February 2023
10 Feb 2023 AP01 Appointment of Ms Sara Jane Sinker as a director on 1 February 2023
10 Feb 2023 TM01 Termination of appointment of Andrew Isitt as a director on 1 February 2023
10 Feb 2023 AP01 Appointment of Mr Thomas Phillip Urwin as a director on 1 February 2023
10 Feb 2023 TM01 Termination of appointment of Paul Brent Urwin as a director on 1 February 2023
10 Feb 2023 TM02 Termination of appointment of Paul Brent Urwin as a secretary on 1 February 2023
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
18 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
10 Dec 2021 AA Micro company accounts made up to 31 March 2021
19 Apr 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
18 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
28 May 2020 AA01 Previous accounting period extended from 28 February 2020 to 31 March 2020
06 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
06 Sep 2019 AD01 Registered office address changed from Link House 1200 Uxbridge Road Hayes Middlesex UB4 8JD England to One the Square Heathrow Southall Lane Southall Middlesex UB2 5NH on 6 September 2019
21 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-21
  • GBP 100