CARLETON LORD CARPETS LIMITED

Register to unlock more data on OkredoRegister

CARLETON LORD CARPETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03540582

Incorporation date

03/04/1998

Size

Micro Entity

Contacts

Registered address

Registered address

20 North Audley Street, Mayfair, London W1K 6WECopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1998)
dot icon19/01/2026
Liquidators' statement of receipts and payments to 2025-11-18
dot icon06/02/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/12/2024
Registered office address changed from Units 5 & 6 East Quay Mews East Quay Bridgwater Somerset TA6 4AE to 67 Grosvenor Street Mayfair London W1K 3JN on 2024-12-03
dot icon02/12/2024
Resolutions
dot icon27/11/2024
Appointment of a voluntary liquidator
dot icon27/11/2024
Statement of affairs
dot icon15/11/2024
Compulsory strike-off action has been suspended
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon11/07/2024
Confirmation statement made on 2024-07-11 with updates
dot icon18/06/2024
Change of details for Stephen Andrew Crabb as a person with significant control on 2024-04-08
dot icon18/06/2024
Cessation of Stephanie Louise Crabb as a person with significant control on 2024-04-08
dot icon05/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon24/05/2023
Previous accounting period extended from 2022-08-30 to 2022-08-31
dot icon04/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon30/05/2022
Micro company accounts made up to 2021-08-31
dot icon05/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon08/03/2022
Termination of appointment of Stephanie Louise Crabb as a director on 2022-03-07
dot icon08/03/2022
Termination of appointment of Stephanie Louise Crabb as a secretary on 2022-03-07
dot icon25/08/2021
Micro company accounts made up to 2020-08-31
dot icon07/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon06/04/2021
Director's details changed for Stephen Andrew Crabb on 2020-08-26
dot icon06/04/2021
Director's details changed for Stephanie Louise Crabb on 2020-08-26
dot icon06/04/2021
Change of details for Stephen Andrew Crabb as a person with significant control on 2020-08-26
dot icon06/04/2021
Change of details for Stephanie Louise Crabb as a person with significant control on 2020-08-26
dot icon28/08/2020
Micro company accounts made up to 2019-08-31
dot icon21/04/2020
Confirmation statement made on 2020-04-03 with updates
dot icon15/04/2020
Change of share class name or designation
dot icon26/07/2019
Micro company accounts made up to 2018-08-31
dot icon29/05/2019
Previous accounting period shortened from 2018-08-31 to 2018-08-30
dot icon16/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon15/05/2018
Notification of Stephen Andrew Crabb as a person with significant control on 2018-04-19
dot icon15/05/2018
Notification of Stephanie Louise Crabb as a person with significant control on 2018-04-19
dot icon15/05/2018
Cessation of Carleton Philip Lord as a person with significant control on 2018-04-19
dot icon15/05/2018
Cessation of Stephanie Laura Lord as a person with significant control on 2018-04-19
dot icon14/05/2018
Appointment of Stephanie Louise Crabb as a secretary on 2018-04-19
dot icon11/05/2018
Appointment of Stephanie Louise Crabb as a director on 2018-04-19
dot icon11/05/2018
Appointment of Stephen Andrew Crabb as a director on 2018-04-19
dot icon11/05/2018
Termination of appointment of Stephanie Laura Lord as a director on 2018-04-19
dot icon11/05/2018
Termination of appointment of Carleton Philip Lord as a director on 2018-04-19
dot icon11/05/2018
Termination of appointment of Stephanie Laura Lord as a secretary on 2018-04-19
dot icon10/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon23/02/2018
Satisfaction of charge 1 in full
dot icon14/11/2017
Micro company accounts made up to 2017-08-31
dot icon11/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon03/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon18/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon11/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon09/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon07/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon13/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon10/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon11/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon16/04/2012
Secretary's details changed for Stephanie Laura Lord on 2012-03-31
dot icon16/04/2012
Director's details changed for Stephanie Laura Lord on 2012-03-31
dot icon16/04/2012
Director's details changed for Carleton Philip Lord on 2012-03-31
dot icon16/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon01/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon12/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon17/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon20/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon13/09/2009
Amended accounts made up to 2008-08-31
dot icon02/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon15/05/2009
Return made up to 03/04/09; full list of members
dot icon14/07/2008
Return made up to 01/05/08; full list of members
dot icon27/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon05/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon18/04/2007
Return made up to 03/04/07; full list of members
dot icon06/01/2007
Registered office changed on 06/01/07 from: crown mill 118 chilton street bridgwater somerset TA6 3HY
dot icon21/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon23/05/2006
Return made up to 03/04/06; full list of members
dot icon02/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon23/05/2005
Return made up to 03/04/05; full list of members
dot icon27/05/2004
Return made up to 03/04/04; full list of members
dot icon22/03/2004
Total exemption small company accounts made up to 2003-08-31
dot icon18/04/2003
Return made up to 03/04/03; full list of members
dot icon22/03/2003
Total exemption small company accounts made up to 2002-08-31
dot icon27/03/2002
Return made up to 03/04/02; full list of members
dot icon08/01/2002
Total exemption small company accounts made up to 2001-08-31
dot icon30/03/2001
Return made up to 03/04/01; full list of members
dot icon21/01/2001
Accounts for a small company made up to 2000-08-31
dot icon15/05/2000
Accounting reference date extended from 30/04/00 to 31/08/00
dot icon10/04/2000
Return made up to 03/04/00; full list of members
dot icon02/12/1999
Accounts for a small company made up to 1999-04-30
dot icon21/04/1999
Return made up to 03/04/99; full list of members
dot icon16/07/1998
Particulars of mortgage/charge
dot icon27/04/1998
Ad 21/04/98--------- £ si 98@1=98 £ ic 2/100
dot icon22/04/1998
Secretary resigned
dot icon22/04/1998
Director resigned
dot icon22/04/1998
New director appointed
dot icon22/04/1998
New secretary appointed;new director appointed
dot icon03/04/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
11/07/2025
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
dot iconNext due on
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
43.46K
-
0.00
-
-
2022
3
11.98K
-
0.00
-
-
2022
3
11.98K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

11.98K £Descended-72.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crabb, Stephen Andrew
Director
19/04/2018 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CARLETON LORD CARPETS LIMITED

CARLETON LORD CARPETS LIMITED is an(a) Liquidation company incorporated on 03/04/1998 with the registered office located at 20 North Audley Street, Mayfair, London W1K 6WE. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CARLETON LORD CARPETS LIMITED?

toggle

CARLETON LORD CARPETS LIMITED is currently Liquidation. It was registered on 03/04/1998 .

Where is CARLETON LORD CARPETS LIMITED located?

toggle

CARLETON LORD CARPETS LIMITED is registered at 20 North Audley Street, Mayfair, London W1K 6WE.

What does CARLETON LORD CARPETS LIMITED do?

toggle

CARLETON LORD CARPETS LIMITED operates in the Wholesale of textiles (46.41 - SIC 2007) sector.

How many employees does CARLETON LORD CARPETS LIMITED have?

toggle

CARLETON LORD CARPETS LIMITED had 3 employees in 2022.

What is the latest filing for CARLETON LORD CARPETS LIMITED?

toggle

The latest filing was on 19/01/2026: Liquidators' statement of receipts and payments to 2025-11-18.