THE LORD CLYDE LIMITED

20 Commondale Way 20 Commondale Way, Bradford, BD4 6SF, England
StatusACTIVE
Company No.04729122
CategoryPrivate Limited Company
Incorporated10 Apr 2003
Age21 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

THE LORD CLYDE LIMITED is an active private limited company with number 04729122. It was incorporated 21 years, 2 months, 5 days ago, on 10 April 2003. The company address is 20 Commondale Way 20 Commondale Way, Bradford, BD4 6SF, England.



Company Fillings

Change account reference date company current extended

Date: 27 May 2024

Action Date: 31 May 2024

Category: Accounts

Type: AA01

Made up date: 2024-04-30

New date: 2024-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Change person secretary company with change date

Date: 11 Apr 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Paul Timothy Blann

Change date: 2018-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Change sail address company with old address new address

Date: 13 May 2017

Category: Address

Type: AD02

Old address: 56 Broadwater Street East Worthing West Sussex BN14 9AP England

New address: 20 Commondale Way Euroway Industrial Estate Bradford BD4 6SF

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2017

Action Date: 05 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-05

Officer name: Martin Hubbard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2017

Action Date: 13 May 2017

Category: Address

Type: AD01

Change date: 2017-05-13

Old address: 56 Broadwater Street East Worthing West Sussex BN14 9AP

New address: PO Box C/O Tiffin 20 Commondale Way Euroway Industrial Estate Bradford BD4 6SF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 10 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-10

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Dean

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 10 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2012

Action Date: 10 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 10 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-10

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Hubbard

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Dean

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2010

Action Date: 10 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-10

Documents

View document PDF

Move registers to sail company

Date: 11 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 10 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 25/09/07 from: auburn house upper piccadilly bradford west yorkshire BD1 3NU

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 16/06/03--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 23 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 23/06/03 from: unit 2A hockney road industrial estate thornton road bradford BD8 9HQ

Documents

View document PDF

Legacy

Date: 22 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 22/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Incorporation company

Date: 10 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACORN ESTATE AGENCY LIMITED

1 SHERMAN ROAD,BROMLEY,BR1 3JH

Number:08545027
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ATONEMENT CLOTHING LIMITED

44 KELMSCOTT ROAD,BIRMINGHAM,B17 8QN

Number:11336175
Status:ACTIVE
Category:Private Limited Company

ISTUDYONLINE LIMITED

WEEFORD LODGE,LICHFIELD,WS14 0PT

Number:10771414
Status:ACTIVE
Category:Private Limited Company

NSPIREME LTD

COMMERCIAL UNIT 2, THE AURORA BUILDING,LONDON,N1 6FD

Number:11230504
Status:ACTIVE
Category:Private Limited Company

SANDIACHÉRY LIMITED

272 REGENTS PARK ROAD,LONDON,N3 3HN

Number:09947810
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

T&M PROPERTY MANAGEMENT LTD

8 SOUTHWOLD CLOSE,MANCHESTER,M19 3JT

Number:06902377
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