About

Registered Number: 06024765
Date of Incorporation: 11/12/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2017 (7 years ago)
Registered Address: Third Floor, 24 Chiswell Street, London, EC1Y 4YX

 

Lordclass Ltd was registered on 11 December 2006 and has its registered office in London, it's status is listed as "Dissolved". There is one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Hugh Grainger 29 January 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 February 2017
DS01 - Striking off application by a company 13 February 2017
AA - Annual Accounts 03 February 2017
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 06 January 2012
CH03 - Change of particulars for secretary 08 November 2011
CH01 - Change of particulars for director 19 April 2011
AR01 - Annual Return 07 February 2011
AD01 - Change of registered office address 07 February 2011
AA - Annual Accounts 31 January 2011
CH01 - Change of particulars for director 16 April 2010
TM02 - Termination of appointment of secretary 26 February 2010
AP03 - Appointment of secretary 26 February 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 12 January 2010
395 - Particulars of a mortgage or charge 31 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2009
395 - Particulars of a mortgage or charge 26 March 2009
RESOLUTIONS - N/A 23 March 2009
RESOLUTIONS - N/A 23 March 2009
395 - Particulars of a mortgage or charge 18 March 2009
395 - Particulars of a mortgage or charge 18 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 19 January 2009
288b - Notice of resignation of directors or secretaries 10 December 2008
AA - Annual Accounts 29 September 2008
363s - Annual Return 28 January 2008
395 - Particulars of a mortgage or charge 04 May 2007
395 - Particulars of a mortgage or charge 04 May 2007
288b - Notice of resignation of directors or secretaries 31 March 2007
288b - Notice of resignation of directors or secretaries 31 March 2007
288a - Notice of appointment of directors or secretaries 31 March 2007
288a - Notice of appointment of directors or secretaries 31 March 2007
288a - Notice of appointment of directors or secretaries 31 March 2007
287 - Change in situation or address of Registered Office 06 March 2007
NEWINC - New incorporation documents 11 December 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 11 March 2009 Outstanding

N/A

Debenture 11 March 2009 Outstanding

N/A

Legal charge 11 March 2009 Outstanding

N/A

Debenture 17 April 2007 Fully Satisfied

N/A

Legal charge 17 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.