About

Registered Number: 06208380
Date of Incorporation: 11/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (4 years and 9 months ago)
Registered Address: Suite 1a Churchill House, Horndon Business Park, West Horndon, Essex, CM13 3XD

 

Established in 2007, Lords Manufacturing Ltd are based in West Horndon, it has a status of "Dissolved". We do not know the number of employees at this business. Hales, Barbara, Cullum, Stephen, Child, Clare, Child, Martin James are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CULLUM, Stephen 01 September 2008 - 1
CHILD, Martin James 30 August 2007 01 September 2008 1
Secretary Name Appointed Resigned Total Appointments
HALES, Barbara 01 September 2008 - 1
CHILD, Clare 30 August 2007 01 September 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 April 2019
DS01 - Striking off application by a company 15 April 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 30 January 2019
CS01 - N/A 02 January 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 15 April 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 20 November 2008
CERTNM - Change of name certificate 20 October 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
287 - Change in situation or address of Registered Office 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
287 - Change in situation or address of Registered Office 23 August 2007
NEWINC - New incorporation documents 11 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.