LORDS COURT LIMITED

Haslers Haslers, Loughton, IG10 4PL, Essex
StatusACTIVE
Company No.05218686
CategoryPrivate Limited Company
Incorporated01 Sep 2004
Age19 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

LORDS COURT LIMITED is an active private limited company with number 05218686. It was incorporated 19 years, 7 months, 28 days ago, on 01 September 2004. The company address is Haslers Haslers, Loughton, IG10 4PL, Essex.



Company Fillings

Accounts with accounts type dormant

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2022

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-21

Officer name: Mr Darren James Vallance

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivan David Everitt

Termination date: 2020-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Everitt

Termination date: 2020-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-07

Officer name: Francis Joseph Pons

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-07

Officer name: Donald Everitt

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Gazette notice compulsory

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Change account reference date company current extended

Date: 23 Feb 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA01

New date: 2017-02-28

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Change person secretary company with change date

Date: 24 Sep 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Donald Everitt

Change date: 2015-07-01

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Donald Everitt

Change date: 2015-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Everitt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2013

Action Date: 02 Sep 2012

Category: Capital

Type: SH01

Capital : 11 GBP

Date: 2012-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 01 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2010

Action Date: 01 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-01

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 02 Sep 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-09-02

Officer name: Steven Barry Everitt

Documents

View document PDF

Appoint person director company with name

Date: 10 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ivan David Everitt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2009

Action Date: 01 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed steven barry everitt

Documents

View document PDF

Legacy

Date: 21 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael everitt

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/05 to 31/12/05

Documents

View document PDF

Resolution

Date: 07 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 17/09/04 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ

Documents

View document PDF

Incorporation company

Date: 01 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANZIP LIMITED

85 PARK STREET,,SA72 6BL

Number:06214433
Status:ACTIVE
Category:Private Limited Company

HIGHLAND PET & EQUINE SUPPLIES LTD

GOODWOOD,INVERNESS,IV2 7NH

Number:SC475846
Status:ACTIVE
Category:Private Limited Company

LOKALLY LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11516760
Status:ACTIVE
Category:Private Limited Company

MIDLAND ANGLING SUPPLIES LIMITED

5 HATHERN CLOSE,DERBY,DE23 1NE

Number:07167232
Status:ACTIVE
Category:Private Limited Company

MODE 7 LIMITED

UNIT 1.1 LAFONE HOUSE,LONDON,SE1 3ER

Number:04879718
Status:ACTIVE
Category:Private Limited Company

STAR MARKETING & ENTERTAINMENT LTD

FLAT 18A,RICHMOND,TW10 6BJ

Number:10984234
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