About

Registered Number: 05414465
Date of Incorporation: 05/04/2005 (20 years ago)
Company Status: Liquidation
Registered Address: 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

 

Having been setup in 2005, Lord Production Inc Ltd are based in West Midlands, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at the business. This organisation has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBASI, Mustasam Akhtar 20 December 2016 - 1
NOORANI, Naushad Noor Mohammed 12 November 2007 24 February 2016 1
SKILLING, Chioma 05 April 2005 21 August 2007 1
Secretary Name Appointed Resigned Total Appointments
AROFOGUN, Akanni 21 August 2007 26 October 2007 1
OGUNLEYE, Olushola Johnson 05 April 2005 10 April 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 July 2020
LIQ02 - N/A 03 July 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 03 July 2020
RESOLUTIONS - N/A 29 June 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 30 October 2019
CS01 - N/A 22 November 2018
PSC02 - N/A 19 October 2018
PSC07 - N/A 19 October 2018
TM01 - Termination of appointment of director 01 October 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 04 October 2017
TM02 - Termination of appointment of secretary 03 January 2017
TM02 - Termination of appointment of secretary 03 January 2017
AP01 - Appointment of director 03 January 2017
TM01 - Termination of appointment of director 03 January 2017
TM01 - Termination of appointment of director 03 January 2017
AD01 - Change of registered office address 13 December 2016
CS01 - N/A 16 November 2016
AA - Annual Accounts 29 October 2016
TM01 - Termination of appointment of director 06 September 2016
TM01 - Termination of appointment of director 06 September 2016
TM01 - Termination of appointment of director 06 September 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 31 October 2012
DISS40 - Notice of striking-off action discontinued 13 October 2012
AR01 - Annual Return 10 October 2012
GAZ1 - First notification of strike-off action in London Gazette 25 September 2012
DISS40 - Notice of striking-off action discontinued 03 March 2012
AA - Annual Accounts 29 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AR01 - Annual Return 01 August 2011
DISS40 - Notice of striking-off action discontinued 27 July 2011
AR01 - Annual Return 26 July 2011
AD01 - Change of registered office address 26 July 2011
CH01 - Change of particulars for director 26 July 2011
CH01 - Change of particulars for director 26 July 2011
CH01 - Change of particulars for director 26 July 2011
CH01 - Change of particulars for director 26 July 2011
GAZ1 - First notification of strike-off action in London Gazette 31 May 2011
TM01 - Termination of appointment of director 23 February 2011
DISS40 - Notice of striking-off action discontinued 02 November 2010
AA - Annual Accounts 01 November 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
AAMD - Amended Accounts 12 December 2009
AA - Annual Accounts 30 November 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 28 November 2008
287 - Change in situation or address of Registered Office 09 September 2008
363a - Annual Return 23 July 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
AA - Annual Accounts 23 January 2008
225 - Change of Accounting Reference Date 23 January 2008
287 - Change in situation or address of Registered Office 23 January 2008
287 - Change in situation or address of Registered Office 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
363a - Annual Return 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 13 July 2007
363s - Annual Return 28 June 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
288c - Notice of change of directors or secretaries or in their particulars 22 February 2006
NEWINC - New incorporation documents 05 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.