CITY LORD LIMITED

Register to unlock more data on OkredoRegister

CITY LORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07731426

Incorporation date

05/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

40 Ingleside Road, Bristol BS15 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2011)
dot icon10/02/2024
Final Gazette dissolved following liquidation
dot icon10/11/2023
Return of final meeting in a creditors' voluntary winding up
dot icon15/09/2023
Liquidators' statement of receipts and payments to 2023-07-14
dot icon25/07/2022
Registered office address changed from 20 Tower Bridge Road London SE1 4TR England to 40 Ingleside Road Bristol BS15 1HQ on 2022-07-25
dot icon23/07/2022
Appointment of a voluntary liquidator
dot icon23/07/2022
Resolutions
dot icon23/07/2022
Statement of affairs
dot icon15/06/2022
Amended total exemption full accounts made up to 2021-08-31
dot icon23/05/2022
Confirmation statement made on 2022-05-23 with updates
dot icon23/05/2022
Termination of appointment of Mahamhoud Hasan as a director on 2022-01-01
dot icon23/05/2022
Cessation of Mahamhoud Hasan as a person with significant control on 2022-01-01
dot icon23/05/2022
Notification of Jashim Uddin as a person with significant control on 2022-01-01
dot icon23/05/2022
Appointment of Jashim Uddin as a director on 2022-01-01
dot icon23/05/2022
Registered office address changed from 41 Burdett Road London E3 4TN England to 20 Tower Bridge Road London SE1 4TR on 2022-05-23
dot icon10/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon21/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon19/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon21/01/2021
Confirmation statement made on 2020-12-07 with no updates
dot icon17/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon24/03/2020
Appointment of Mahamhoud Hasan as a director on 2020-03-20
dot icon24/03/2020
Notification of Mahamhoud Hasan as a person with significant control on 2020-03-20
dot icon24/03/2020
Cessation of Kamrul Hassan as a person with significant control on 2020-03-20
dot icon24/03/2020
Termination of appointment of Kamrul Hassan as a director on 2020-03-20
dot icon12/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon21/06/2019
Notification of Kamrul Hassan as a person with significant control on 2019-06-06
dot icon21/06/2019
Appointment of Mr Kamrul Hassan as a director on 2019-06-06
dot icon21/06/2019
Cessation of Sidrah Butt as a person with significant control on 2019-06-06
dot icon21/06/2019
Termination of appointment of Sidrah Butt as a director on 2019-06-06
dot icon30/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon10/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon22/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon22/01/2018
Registered office address changed from 25 Burdett Road London E3 4TN to 41 Burdett Road London E3 4TN on 2018-01-22
dot icon07/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon25/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon08/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon07/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon10/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon22/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon05/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon01/08/2014
Appointment of Miss Sidrah Butt as a director on 2014-08-01
dot icon01/08/2014
Termination of appointment of Christelle Ndaywel as a director on 2014-08-01
dot icon30/07/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon12/05/2014
Appointment of Ms Christelle Ndaywel as a director
dot icon09/05/2014
Termination of appointment of Mahamhoud Hasan as a director
dot icon05/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon24/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon24/04/2013
Registered office address changed from 93 Hamlets Way Bow London England E3 4TL United Kingdom on 2013-04-24
dot icon28/11/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon05/08/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£9,262.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
41.31K
-
0.00
9.26K
-
2021
5
41.31K
-
0.00
9.26K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

41.31K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.26K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CITY LORD LIMITED

CITY LORD LIMITED is an(a) Dissolved company incorporated on 05/08/2011 with the registered office located at 40 Ingleside Road, Bristol BS15 1HQ. There is currently no active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY LORD LIMITED?

toggle

CITY LORD LIMITED is currently Dissolved. It was registered on 05/08/2011 and dissolved on 10/02/2024.

Where is CITY LORD LIMITED located?

toggle

CITY LORD LIMITED is registered at 40 Ingleside Road, Bristol BS15 1HQ.

What does CITY LORD LIMITED do?

toggle

CITY LORD LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does CITY LORD LIMITED have?

toggle

CITY LORD LIMITED had 5 employees in 2021.

What is the latest filing for CITY LORD LIMITED?

toggle

The latest filing was on 10/02/2024: Final Gazette dissolved following liquidation.