About

Registered Number: 04729122
Date of Incorporation: 10/04/2003 (21 years ago)
Company Status: Active
Registered Address: C/O TIFFIN, 20 Commondale Way, Euroway Industrial Estate, Bradford, BD4 6SF,

 

The Lord Clyde Ltd was founded on 10 April 2003 and are based in Bradford, it's status at Companies House is "Active". There is one director listed for this company. 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
DEAN, Kevin 01 April 2011 31 December 2013 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 15 May 2019
AA - Annual Accounts 25 January 2019
MR04 - N/A 21 April 2018
MR04 - N/A 21 April 2018
MR04 - N/A 21 April 2018
CS01 - N/A 11 April 2018
CH03 - Change of particulars for secretary 11 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 15 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 May 2017
TM01 - Termination of appointment of director 13 May 2017
AD01 - Change of registered office address 13 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 23 June 2014
TM01 - Termination of appointment of director 23 June 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 02 June 2011
AP01 - Appointment of director 27 May 2011
AP01 - Appointment of director 27 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 11 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 May 2010
AA - Annual Accounts 01 May 2010
AA - Annual Accounts 08 July 2009
395 - Particulars of a mortgage or charge 01 July 2009
395 - Particulars of a mortgage or charge 03 June 2009
363a - Annual Return 30 April 2009
363a - Annual Return 15 April 2008
AA - Annual Accounts 08 April 2008
287 - Change in situation or address of Registered Office 25 September 2007
363a - Annual Return 18 May 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 10 May 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 13 June 2005
288c - Notice of change of directors or secretaries or in their particulars 09 June 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 08 June 2004
395 - Particulars of a mortgage or charge 07 October 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
287 - Change in situation or address of Registered Office 23 June 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
287 - Change in situation or address of Registered Office 22 April 2003
NEWINC - New incorporation documents 10 April 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 June 2009 Fully Satisfied

N/A

Debenture 26 May 2009 Fully Satisfied

N/A

Rent deposit deed 01 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.