About

Registered Number: 00455743
Date of Incorporation: 19/06/1948 (75 years and 11 months ago)
Company Status: Active
Registered Address: West End Court, Suffield Road, High Wycombe, Buckinghamshire, HP11 2JY

 

Isaac Lord Ltd was registered on 19 June 1948 and are based in High Wycombe, it's status in the Companies House registry is set to "Active". Isaac Lord Ltd has 7 directors listed as Cripwell, Andrew John Marcus, Kennedy, Bryan James, Lancaster, Roy, Woodhall, Eric Stanley, Lord, Alan Maurice, Lord, David John, Lord, Horace George at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LORD, Alan Maurice N/A 06 November 2009 1
LORD, David John N/A 30 September 1997 1
LORD, Horace George N/A 14 October 2004 1
Secretary Name Appointed Resigned Total Appointments
CRIPWELL, Andrew John Marcus 06 November 2009 - 1
KENNEDY, Bryan James N/A 31 October 1995 1
LANCASTER, Roy 29 November 2001 06 November 2009 1
WOODHALL, Eric Stanley 31 October 1995 31 December 1996 1

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 30 November 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 June 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 21 December 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 02 December 2014
AA - Annual Accounts 26 February 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 January 2014
AR01 - Annual Return 17 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 January 2014
MR05 - N/A 31 May 2013
MR05 - N/A 31 May 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 12 December 2011
TM01 - Termination of appointment of director 02 November 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 01 February 2011
TM01 - Termination of appointment of director 29 April 2010
AP01 - Appointment of director 25 January 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AP01 - Appointment of director 23 December 2009
AP03 - Appointment of secretary 23 December 2009
AP01 - Appointment of director 16 December 2009
TM01 - Termination of appointment of director 12 December 2009
TM02 - Termination of appointment of secretary 12 December 2009
AA - Annual Accounts 11 November 2009
MG01 - Particulars of a mortgage or charge 11 November 2009
MG01 - Particulars of a mortgage or charge 11 November 2009
MG01 - Particulars of a mortgage or charge 11 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 November 2009
363a - Annual Return 19 December 2008
353 - Register of members 19 December 2008
AA - Annual Accounts 10 November 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 30 October 2007
363s - Annual Return 29 December 2006
AA - Annual Accounts 19 October 2006
169 - Return by a company purchasing its own shares 30 June 2006
395 - Particulars of a mortgage or charge 23 May 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 17 November 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 26 November 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
288c - Notice of change of directors or secretaries or in their particulars 30 October 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 10 October 2002
AA - Annual Accounts 16 April 2002
288c - Notice of change of directors or secretaries or in their particulars 11 February 2002
288c - Notice of change of directors or secretaries or in their particulars 14 January 2002
363s - Annual Return 27 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
287 - Change in situation or address of Registered Office 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2001
363s - Annual Return 29 December 2000
AA - Annual Accounts 17 November 2000
395 - Particulars of a mortgage or charge 07 November 2000
363s - Annual Return 24 December 1999
AA - Annual Accounts 25 November 1999
363s - Annual Return 24 December 1998
AA - Annual Accounts 09 November 1998
363s - Annual Return 19 December 1997
AA - Annual Accounts 04 November 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
AA - Annual Accounts 12 March 1997
363s - Annual Return 22 January 1997
288b - Notice of resignation of directors or secretaries 22 January 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
MEM/ARTS - N/A 05 September 1996
169 - Return by a company purchasing its own shares 26 July 1996
RESOLUTIONS - N/A 15 July 1996
AA - Annual Accounts 20 February 1996
363s - Annual Return 17 January 1996
288 - N/A 17 November 1995
288 - N/A 19 October 1995
363s - Annual Return 22 December 1994
AA - Annual Accounts 14 November 1994
363s - Annual Return 11 December 1993
AA - Annual Accounts 07 December 1993
363s - Annual Return 12 January 1993
AA - Annual Accounts 12 November 1992
288 - N/A 24 August 1992
363b - Annual Return 05 February 1992
AA - Annual Accounts 20 November 1991
363 - Annual Return 28 November 1990
AA - Annual Accounts 20 November 1990
AA - Annual Accounts 27 November 1989
363 - Annual Return 27 November 1989
363 - Annual Return 05 February 1989
AA - Annual Accounts 16 December 1988
AA - Annual Accounts 23 January 1988
363 - Annual Return 23 January 1988
AA - Annual Accounts 06 December 1986
363 - Annual Return 06 December 1986
288 - N/A 21 November 1986
AA - Annual Accounts 29 December 1981
363 - Annual Return 04 January 1977

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 06 November 2009 Outstanding

N/A

Legal mortgage 06 November 2009 Outstanding

N/A

Debenture 06 November 2009 Outstanding

N/A

Legal charge 12 May 2006 Fully Satisfied

N/A

Legal charge 03 November 2000 Fully Satisfied

N/A

Charge 19 September 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.