About

Registered Number: 04595234
Date of Incorporation: 20/11/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 15/09/2020 (4 years and 7 months ago)
Registered Address: 14 Queen Square, Bath, BA1 2HN

 

Founded in 2002, Lords Holdings Ltd have registered office in Bath, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for Lords Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LORD, Katherine 01 October 2009 - 1
LORD, Simon 20 November 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 September 2020
LIQ14 - N/A 15 June 2020
LIQ03 - N/A 12 February 2020
LIQ03 - N/A 25 February 2019
AD01 - Change of registered office address 21 February 2018
LIQ03 - N/A 19 February 2018
4.68 - Liquidator's statement of receipts and payments 16 February 2017
AD01 - Change of registered office address 04 January 2016
RESOLUTIONS - N/A 23 December 2015
4.20 - N/A 23 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 23 December 2015
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 18 February 2014
AA01 - Change of accounting reference date 11 February 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 16 January 2014
TM02 - Termination of appointment of secretary 15 January 2014
AD01 - Change of registered office address 03 January 2014
MR01 - N/A 16 September 2013
AA - Annual Accounts 09 April 2013
AP04 - Appointment of corporate secretary 06 February 2013
TM02 - Termination of appointment of secretary 06 February 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 28 December 2011
AA01 - Change of accounting reference date 22 August 2011
AR01 - Annual Return 12 January 2011
AD01 - Change of registered office address 12 January 2011
AA - Annual Accounts 06 September 2010
CH04 - Change of particulars for corporate secretary 04 August 2010
AD01 - Change of registered office address 02 June 2010
AR01 - Annual Return 15 December 2009
CH04 - Change of particulars for corporate secretary 15 December 2009
CH01 - Change of particulars for director 15 December 2009
SH01 - Return of Allotment of shares 21 November 2009
CH01 - Change of particulars for director 16 November 2009
AP01 - Appointment of director 10 November 2009
AA - Annual Accounts 09 October 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 16 December 2008
363a - Annual Return 28 January 2008
363a - Annual Return 08 February 2007
AA - Annual Accounts 05 February 2007
AA - Annual Accounts 16 February 2006
363a - Annual Return 26 January 2006
AA - Annual Accounts 23 January 2006
RESOLUTIONS - N/A 22 November 2004
RESOLUTIONS - N/A 22 November 2004
RESOLUTIONS - N/A 22 November 2004
363a - Annual Return 22 November 2004
AA - Annual Accounts 02 November 2004
363a - Annual Return 09 February 2004
288a - Notice of appointment of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 20 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
NEWINC - New incorporation documents 20 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.