LORDSWOOD FARMS LIMITED

14 Queen Square, Bath, BA1 2HN
StatusDISSOLVED
Company No.03051389
CategoryPrivate Limited Company
Incorporated28 Apr 1995
Age29 years, 24 days
JurisdictionEngland Wales
Dissolution28 Nov 2021
Years2 years, 5 months, 24 days

SUMMARY

LORDSWOOD FARMS LIMITED is an dissolved private limited company with number 03051389. It was incorporated 29 years, 24 days ago, on 28 April 1995 and it was dissolved 2 years, 5 months, 24 days ago, on 28 November 2021. The company address is 14 Queen Square, Bath, BA1 2HN.



Company Fillings

Gazette dissolved liquidation

Date: 28 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 28 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Aug 2021

Action Date: 02 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-07-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-28

Old address: Lady Farm, Chelwood Bristol Banes BS39 4NN

New address: 14 Queen Square Bath BA1 2HN

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 18 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-03

Officer name: Stephen Leslie Green

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Louise Scoble

Termination date: 2018-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Louise Scoble

Termination date: 2015-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-01

Officer name: Claire Louise Scoble

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Pearce

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 02 May 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-28

Documents

View document PDF

Change person director company with change date

Date: 01 May 2012

Action Date: 22 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-22

Officer name: Mrs Claire Louise Scoble

Documents

View document PDF

Change person secretary company with change date

Date: 01 May 2012

Action Date: 22 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Claire Louise Scoble

Change date: 2011-07-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 28 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-28

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Daniel Lawrence Pearce

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2010

Action Date: 28 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-28

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 06 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/09; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 10 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/07; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 30/04/07 from: james street west green park bath BA1 2BU

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 27 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 23 Mar 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Mar 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 28 Feb 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Feb 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Feb 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Feb 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Oct 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 29 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 1999

Category: Capital

Type: 88(2)R

Description: Ad 30/06/99--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 03 Jul 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jul 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jul 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jul 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jul 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jul 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jul 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jul 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/99; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Certificate change of name company

Date: 04 Feb 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed west forest farms LIMITED\certificate issued on 05/02/99

Documents

View document PDF

Legacy

Date: 04 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 18 Nov 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed retail advantage LIMITED\certificate issued on 19/11/98

Documents

View document PDF


Some Companies

226 FINCHLEY ROAD RTM LIMITED

AZTEC ROW,LONDON,N1 0PW

Number:06422451
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DUK GROUP LTD

RED DUCK,LEEDS,LS6 2AD

Number:11238383
Status:ACTIVE
Category:Private Limited Company

EZENZE LIMITED

ST JAMES HOUSE,LONDON,W8 5HD

Number:05568687
Status:ACTIVE
Category:Private Limited Company

FRANCLAIR PROPERTIES LIMITED

31 NORTH JOHN ST.,,

Number:00683447
Status:ACTIVE
Category:Private Limited Company

HERTFORDSHIRE LANDSCAPE SOLUTIONS LIMITED

1A BEARTON GREEN,HITCHIN,SG5 1UN

Number:06787666
Status:ACTIVE
Category:Private Limited Company

SWIFTSAFE SERVICES LTD

27 BLAKER COURT,LONDON,SE7 7ER

Number:11421283
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source