About

Registered Number: 05409053
Date of Incorporation: 31/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: HILLIER HOPKINS LLP, First Floor Radius House, 51 Clarendon Road, Watford, WD17 1HP

 

Founded in 2005, Lordvale Ltd have registered office in Watford, it's status at Companies House is "Active". There is one director listed as Bellinger, Ruth for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELLINGER, Ruth 05 April 2005 - 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 21 April 2017
MR01 - N/A 15 November 2016
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 05 April 2016
MR01 - N/A 01 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 03 April 2014
AD01 - Change of registered office address 03 April 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 03 September 2008
287 - Change in situation or address of Registered Office 07 July 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 30 April 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 19 May 2006
395 - Particulars of a mortgage or charge 10 November 2005
395 - Particulars of a mortgage or charge 29 October 2005
395 - Particulars of a mortgage or charge 10 May 2005
287 - Change in situation or address of Registered Office 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
NEWINC - New incorporation documents 31 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 November 2016 Outstanding

N/A

A registered charge 30 March 2016 Outstanding

N/A

Mortgage 09 November 2005 Outstanding

N/A

Mortgage 17 October 2005 Outstanding

N/A

Mortgage deed 03 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.