About

Registered Number: 03293306
Date of Incorporation: 17/12/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: C/O Ready Steady Store 3rd Floor, 37 Duke Street, London, W1U 1LN,

 

Lords Storage Co. Ltd was founded on 17 December 1996 and has its registered office in London, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LORD, John Francis 17 December 1996 28 July 2005 1
LORD, Lesley 30 September 1998 28 July 2005 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 06 August 2019
CS01 - N/A 17 December 2018
MR04 - N/A 28 February 2018
MR04 - N/A 28 February 2018
MR04 - N/A 28 February 2018
MR04 - N/A 28 February 2018
MR04 - N/A 28 February 2018
MR01 - N/A 28 February 2018
PSC02 - N/A 27 February 2018
AD01 - Change of registered office address 27 February 2018
PSC07 - N/A 27 February 2018
PSC07 - N/A 27 February 2018
PSC07 - N/A 27 February 2018
TM01 - Termination of appointment of director 27 February 2018
TM01 - Termination of appointment of director 27 February 2018
AP01 - Appointment of director 27 February 2018
AP01 - Appointment of director 27 February 2018
TM01 - Termination of appointment of director 27 February 2018
TM01 - Termination of appointment of director 27 February 2018
TM02 - Termination of appointment of secretary 27 February 2018
AA - Annual Accounts 18 February 2018
CS01 - N/A 07 January 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 10 January 2017
CH01 - Change of particulars for director 17 November 2016
CH03 - Change of particulars for secretary 17 November 2016
AD01 - Change of registered office address 17 November 2016
AAMD - Amended Accounts 12 September 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 13 January 2015
CH03 - Change of particulars for secretary 13 January 2015
CH01 - Change of particulars for director 13 January 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 03 March 2014
AD01 - Change of registered office address 22 October 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 19 December 2012
MG01 - Particulars of a mortgage or charge 29 November 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 21 December 2010
CH01 - Change of particulars for director 12 November 2010
AA - Annual Accounts 26 August 2010
MG01 - Particulars of a mortgage or charge 10 June 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 27 May 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 16 January 2009
288c - Notice of change of directors or secretaries or in their particulars 15 January 2009
287 - Change in situation or address of Registered Office 21 November 2008
395 - Particulars of a mortgage or charge 03 April 2008
363s - Annual Return 22 January 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 24 August 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 24 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2007
AA - Annual Accounts 17 May 2007
363s - Annual Return 12 January 2007
395 - Particulars of a mortgage or charge 21 November 2006
395 - Particulars of a mortgage or charge 19 September 2006
AA - Annual Accounts 11 August 2006
363s - Annual Return 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
287 - Change in situation or address of Registered Office 17 October 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
RESOLUTIONS - N/A 10 August 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
287 - Change in situation or address of Registered Office 08 August 2005
AA - Annual Accounts 08 August 2005
395 - Particulars of a mortgage or charge 02 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2005
363s - Annual Return 11 January 2005
225 - Change of Accounting Reference Date 15 December 2004
AA - Annual Accounts 11 October 2004
363s - Annual Return 16 January 2004
RESOLUTIONS - N/A 27 August 2003
RESOLUTIONS - N/A 27 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2003
AA - Annual Accounts 26 June 2003
363s - Annual Return 09 May 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 27 January 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 17 January 2001
395 - Particulars of a mortgage or charge 02 January 2001
AA - Annual Accounts 26 October 2000
287 - Change in situation or address of Registered Office 04 July 2000
363s - Annual Return 22 February 2000
287 - Change in situation or address of Registered Office 22 February 2000
AA - Annual Accounts 21 February 2000
363b - Annual Return 10 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
395 - Particulars of a mortgage or charge 10 November 1998
AA - Annual Accounts 26 October 1998
363s - Annual Return 12 January 1998
395 - Particulars of a mortgage or charge 04 February 1997
288b - Notice of resignation of directors or secretaries 03 January 1997
NEWINC - New incorporation documents 17 December 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2018 Outstanding

N/A

Legal mortgage 26 November 2012 Fully Satisfied

N/A

Legal mortgage 25 May 2010 Fully Satisfied

N/A

Legal mortgage 28 March 2008 Fully Satisfied

N/A

Legal mortgage 13 November 2006 Fully Satisfied

N/A

Debenture 16 September 2006 Fully Satisfied

N/A

Debenture 28 July 2005 Fully Satisfied

N/A

Debenture deed 29 December 2000 Fully Satisfied

N/A

Rent deposit deed 04 November 1998 Fully Satisfied

N/A

Rent deposit deed 29 January 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.