About

Registered Number: 04427298
Date of Incorporation: 30/04/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Hilltop Farm, 22 Back Street, Clophill, Bedfordshire, MK45 4BY

 

Lordswood Estates Ltd was founded on 30 April 2002 with its registered office in Bedfordshire, it's status is listed as "Active". This company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUCKER, Matthew Stuart 06 March 2010 - 1
VALENTINO, Ivana 17 August 2012 - 1
CUNNINGHAM, Michael John 15 July 2002 31 July 2012 1
Secretary Name Appointed Resigned Total Appointments
ACCOUNTING SOLUTIONS 15 July 2002 31 August 2010 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 20 May 2020
AA - Annual Accounts 29 May 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 17 May 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 13 May 2016
AA - Annual Accounts 25 May 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 26 May 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 30 August 2013
DISS40 - Notice of striking-off action discontinued 28 August 2013
AR01 - Annual Return 27 August 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
TM01 - Termination of appointment of director 19 September 2012
AP01 - Appointment of director 04 September 2012
TM01 - Termination of appointment of director 04 September 2012
AD01 - Change of registered office address 29 August 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 20 May 2011
TM02 - Termination of appointment of secretary 16 November 2010
AR01 - Annual Return 16 July 2010
CH04 - Change of particulars for corporate secretary 16 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 May 2010
AA - Annual Accounts 20 May 2010
AP01 - Appointment of director 15 March 2010
TM01 - Termination of appointment of director 07 December 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 26 May 2008
363s - Annual Return 04 July 2007
AA - Annual Accounts 04 July 2007
363s - Annual Return 16 May 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 10 June 2003
225 - Change of Accounting Reference Date 28 February 2003
395 - Particulars of a mortgage or charge 27 January 2003
395 - Particulars of a mortgage or charge 18 January 2003
395 - Particulars of a mortgage or charge 18 January 2003
395 - Particulars of a mortgage or charge 18 January 2003
395 - Particulars of a mortgage or charge 25 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2002
287 - Change in situation or address of Registered Office 12 September 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
287 - Change in situation or address of Registered Office 31 July 2002
NEWINC - New incorporation documents 30 April 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 January 2003 Fully Satisfied

N/A

Legal mortgage 17 January 2003 Fully Satisfied

N/A

Debenture 15 January 2003 Fully Satisfied

N/A

Legal charge 13 January 2003 Fully Satisfied

N/A

Deed 0R charge 19 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.