LORD INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

LORD INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03337788

Incorporation date

21/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

4-7 Manchester Street, London W1U 3AECopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1997)
dot icon23/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon23/09/2025
Director's details changed for Mr Bhikhu Kantilal Bhuptani on 2025-09-18
dot icon23/09/2025
Secretary's details changed for Mr Bhikhu Kantilal Bhuptani on 2025-09-18
dot icon22/09/2025
Change of details for Mr Bhikhu Kanti Bhuptani as a person with significant control on 2025-09-18
dot icon16/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon24/01/2025
Change of details for Mr Bhikhu Kanti Bhuptani as a person with significant control on 2024-01-05
dot icon05/01/2025
Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 4-7 Manchester Street London W1U 3AE on 2025-01-05
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/04/2023
Director's details changed for Mrs Sheetal Bhuptani on 2023-04-27
dot icon27/04/2023
Change of details for Mrs Sheetal Bhuptani as a person with significant control on 2023-04-27
dot icon06/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/02/2022
Director's details changed for Mrs Sheetal Bhuptani on 2022-02-04
dot icon07/02/2022
Change of details for Mrs Sheetal Bhuptani as a person with significant control on 2022-02-04
dot icon07/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon17/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/05/2021
Director's details changed for Mr Bhikhu Kanti Bhuptani on 2021-05-04
dot icon10/05/2021
Change of details for Mr Bhikhu Kanti Bhuptani as a person with significant control on 2021-05-04
dot icon11/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon29/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-21 with updates
dot icon18/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/03/2018
Confirmation statement made on 2018-03-21 with updates
dot icon29/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon16/01/2017
Statement of capital following an allotment of shares on 2016-12-01
dot icon16/01/2017
Sub-division of shares on 2016-12-01
dot icon16/01/2017
Resolutions
dot icon11/01/2017
Satisfaction of charge 1 in full
dot icon11/01/2017
Satisfaction of charge 2 in full
dot icon11/01/2017
Satisfaction of charge 3 in full
dot icon11/01/2017
Satisfaction of charge 4 in full
dot icon11/01/2017
Satisfaction of charge 5 in full
dot icon17/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/05/2016
Director's details changed for Mrs Sheetal Bhuptani on 2016-05-04
dot icon19/05/2016
Director's details changed for Mr Bhikhu Kanti Bhuptani on 2016-05-04
dot icon19/05/2016
Secretary's details changed for Mr Bhikhu Kanti Bhuptani on 2016-05-04
dot icon11/05/2016
Registered office address changed from 2C Birkbeck Road Mill Hill London NW7 4AA to Acre House 11/15 William Road London NW1 3ER on 2016-05-11
dot icon30/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Total exemption small company accounts made up to 2014-03-31
dot icon23/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon22/12/2014
Previous accounting period shortened from 2014-03-31 to 2014-03-30
dot icon17/07/2014
Previous accounting period shortened from 2014-04-30 to 2014-03-31
dot icon08/05/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon29/04/2013
Total exemption full accounts made up to 2012-04-30
dot icon21/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon22/10/2012
Registered office address changed from 2C Birkbeck Road Mill Hill London NW7 4SE England on 2012-10-22
dot icon08/10/2012
Registered office address changed from 34 New Cavendish Street London W1G 8UB on 2012-10-08
dot icon08/10/2012
Director's details changed for Sheetal Bhuptani on 2012-10-08
dot icon08/10/2012
Director's details changed for Mr Bhikhu Kanti Bhuptani on 2012-10-08
dot icon08/10/2012
Secretary's details changed for Mr Bhikhu Kanti Bhuptani on 2012-10-08
dot icon29/03/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon30/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon06/04/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon19/03/2011
Particulars of a mortgage or charge / charge no: 5
dot icon27/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon24/03/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon04/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon07/04/2009
Return made up to 21/03/09; full list of members
dot icon27/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon28/07/2008
Return made up to 21/03/08; full list of members
dot icon04/03/2008
Total exemption full accounts made up to 2007-04-30
dot icon29/03/2007
Return made up to 21/03/07; full list of members
dot icon03/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon04/04/2006
Particulars of mortgage/charge
dot icon31/03/2006
Particulars of mortgage/charge
dot icon21/03/2006
Return made up to 21/03/06; full list of members
dot icon02/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon12/04/2005
Return made up to 21/03/05; full list of members
dot icon08/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon08/04/2004
Total exemption full accounts made up to 2003-04-30
dot icon06/04/2004
Return made up to 21/03/04; full list of members
dot icon07/02/2004
Total exemption full accounts made up to 2002-04-30
dot icon16/04/2003
Return made up to 21/03/03; full list of members
dot icon05/02/2003
Accounting reference date extended from 31/03/02 to 30/04/02
dot icon23/01/2003
Total exemption full accounts made up to 2001-03-31
dot icon29/07/2002
Secretary's particulars changed;director's particulars changed
dot icon29/07/2002
Director's particulars changed
dot icon06/07/2002
Ad 24/03/02--------- £ si 1@1=1 £ ic 1/2
dot icon05/04/2002
Return made up to 21/03/02; full list of members
dot icon02/05/2001
Particulars of mortgage/charge
dot icon18/04/2001
Return made up to 21/03/01; full list of members
dot icon23/02/2001
Full accounts made up to 2000-03-31
dot icon12/06/2000
Return made up to 21/03/00; full list of members
dot icon12/06/2000
Registered office changed on 12/06/00 from: 12 upper berkeley street london W1M 7PE
dot icon20/11/1999
Particulars of mortgage/charge
dot icon11/10/1999
Full accounts made up to 1998-03-31
dot icon11/10/1999
Full accounts made up to 1999-03-31
dot icon25/03/1999
Return made up to 21/03/99; no change of members
dot icon25/03/1999
New secretary appointed
dot icon16/06/1998
Return made up to 21/03/98; full list of members
dot icon16/06/1998
New director appointed
dot icon08/05/1997
Registered office changed on 08/05/97 from: 12 upper berkley street london W1H 7PE
dot icon08/05/1997
New director appointed
dot icon08/05/1997
New secretary appointed
dot icon08/04/1997
Registered office changed on 08/04/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
dot icon08/04/1997
Secretary resigned
dot icon08/04/1997
Director resigned
dot icon21/03/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
595.99K
-
0.00
4.13K
-
2022
0
542.28K
-
0.00
50.64K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Sheetal Bhuptani
Director
21/03/1997 - Present
3
SEMKEN LIMITED
Nominee Secretary
21/03/1997 - 24/03/1997
1539
LUFMER LIMITED
Nominee Director
21/03/1997 - 24/03/1997
1514
SEMKEN LIMITED
Corporate Secretary
25/04/1997 - 19/03/1999
20
Bhuptani, Bhikhu Kanti
Director
11/06/1998 - Present
46

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LORD INVESTMENTS LIMITED

LORD INVESTMENTS LIMITED is an(a) Active company incorporated on 21/03/1997 with the registered office located at 4-7 Manchester Street, London W1U 3AE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LORD INVESTMENTS LIMITED?

toggle

LORD INVESTMENTS LIMITED is currently Active. It was registered on 21/03/1997 .

Where is LORD INVESTMENTS LIMITED located?

toggle

LORD INVESTMENTS LIMITED is registered at 4-7 Manchester Street, London W1U 3AE.

What does LORD INVESTMENTS LIMITED do?

toggle

LORD INVESTMENTS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for LORD INVESTMENTS LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-05 with no updates.