About

Registered Number: 08418552
Date of Incorporation: 25/02/2013 (11 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (4 years and 7 months ago)
Registered Address: Flat 201 Cutmore Ropeworks 1 Arboretum Place, Barking, IG11 7GS,

 

Lord Security Group Ltd was established in 2013, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. The company has 7 directors listed as Khan, Jamil Ahmed, Sindhu, Um Kalsoom, Usman, Muhammad, Iqbal, Safdar, Rizwan, Saima, Sindhu, Um Kalsoom, Usman, Muhammad in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Jamil Ahmed 26 January 2015 - 1
IQBAL, Safdar 25 February 2013 08 August 2013 1
RIZWAN, Saima 25 February 2013 01 March 2014 1
SINDHU, Um Kalsoom 25 February 2013 01 March 2014 1
USMAN, Muhammad 19 March 2014 26 January 2015 1
Secretary Name Appointed Resigned Total Appointments
SINDHU, Um Kalsoom 25 February 2013 08 August 2013 1
USMAN, Muhammad 07 August 2013 26 January 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2019
DS01 - Striking off application by a company 03 June 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 04 September 2017
AD01 - Change of registered office address 10 June 2017
AA - Annual Accounts 18 April 2017
CH01 - Change of particulars for director 23 March 2017
CS01 - N/A 11 September 2016
AA - Annual Accounts 06 April 2016
AD01 - Change of registered office address 24 November 2015
AD01 - Change of registered office address 24 November 2015
AD01 - Change of registered office address 13 November 2015
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 05 October 2015
AD01 - Change of registered office address 09 February 2015
TM01 - Termination of appointment of director 09 February 2015
TM02 - Termination of appointment of secretary 09 February 2015
AP01 - Appointment of director 09 February 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 05 September 2014
AP01 - Appointment of director 09 April 2014
AR01 - Annual Return 19 March 2014
TM01 - Termination of appointment of director 19 March 2014
TM02 - Termination of appointment of secretary 01 March 2014
AP03 - Appointment of secretary 01 March 2014
TM01 - Termination of appointment of director 01 March 2014
TM01 - Termination of appointment of director 01 March 2014
TM01 - Termination of appointment of director 01 March 2014
TM01 - Termination of appointment of director 01 March 2014
NEWINC - New incorporation documents 25 February 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.