About

Registered Number: 06884344
Date of Incorporation: 22/04/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: Swynnerton Park, Stone, Staffordshire, ST15 0QE

 

Established in 2009, The Lord Stafford Awards Ltd has its registered office in Staffordshire. There are 6 directors listed as Reynolds, Rosemary, Stafford, Francis Melfort William, The Lord, Mackintosh, Gordon John Giles, Mills, Frank, Stafford Dl Arags, The Lord, Ward, John Richard Arthur, Lt Col for the company at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REYNOLDS, Rosemary 26 April 2018 - 1
STAFFORD, Francis Melfort William, The Lord 06 September 2018 - 1
MACKINTOSH, Gordon John Giles 01 December 2009 19 April 2012 1
MILLS, Frank 01 December 2009 26 April 2018 1
STAFFORD DL ARAGS, The Lord 22 April 2009 06 September 2018 1
WARD, John Richard Arthur, Lt Col 01 December 2009 26 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 23 April 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 02 January 2019
PSC04 - N/A 07 September 2018
AP01 - Appointment of director 06 September 2018
TM01 - Termination of appointment of director 06 September 2018
CH02 - Change of particulars for corporate director 07 August 2018
AP01 - Appointment of director 27 April 2018
CS01 - N/A 26 April 2018
TM01 - Termination of appointment of director 26 April 2018
TM01 - Termination of appointment of director 26 April 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 02 May 2017
CH01 - Change of particulars for director 26 April 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 22 May 2012
TM01 - Termination of appointment of director 03 May 2012
TM01 - Termination of appointment of director 03 May 2012
RESOLUTIONS - N/A 28 March 2012
AA - Annual Accounts 17 January 2012
AA01 - Change of accounting reference date 17 January 2012
AR01 - Annual Return 06 May 2011
RESOLUTIONS - N/A 13 April 2011
AA - Annual Accounts 20 January 2011
AP01 - Appointment of director 07 September 2010
AR01 - Annual Return 25 May 2010
AP01 - Appointment of director 23 April 2010
AP01 - Appointment of director 05 March 2010
AP01 - Appointment of director 10 February 2010
AP01 - Appointment of director 10 February 2010
NEWINC - New incorporation documents 22 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.