About

Registered Number: 06872824
Date of Incorporation: 07/04/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH,

 

Established in 2009, Peter Lord Forestry Ltd are based in Solihull, West Midlands, it's status in the Companies House registry is set to "Active". The organisation has 3 directors listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LORD, Karen 07 April 2009 - 1
LORD, Peter 07 April 2009 - 1
Secretary Name Appointed Resigned Total Appointments
JPCORS LIMITED 07 April 2009 07 April 2009 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 29 January 2020
PSC04 - N/A 12 June 2019
PSC04 - N/A 12 June 2019
AD01 - Change of registered office address 12 June 2019
CS01 - N/A 16 May 2019
MR01 - N/A 18 January 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 08 May 2018
PSC04 - N/A 16 April 2018
PSC04 - N/A 16 April 2018
CH01 - Change of particulars for director 16 April 2018
CH01 - Change of particulars for director 16 April 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 20 April 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 02 May 2013
CH01 - Change of particulars for director 23 April 2013
CH01 - Change of particulars for director 23 April 2013
AAMD - Amended Accounts 08 November 2012
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
RESOLUTIONS - N/A 13 April 2010
SH01 - Return of Allotment of shares 13 April 2010
288a - Notice of appointment of directors or secretaries 21 April 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
NEWINC - New incorporation documents 07 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 January 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.