LORD'S SOFTWARE SOLUTIONS LTD

Register to unlock more data on OkredoRegister

LORD'S SOFTWARE SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12038008

Incorporation date

07/06/2019

Size

Micro Entity

Contacts

Registered address

Registered address

Grand Arcade Future Business Centre Guildhall Place, Market Square, Cambridge CB2 3QJCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2019)
dot icon16/04/2026
Termination of appointment of Anil Kumar Gunja as a director on 2026-04-15
dot icon15/04/2026
Confirmation statement made on 2026-04-15 with no updates
dot icon13/04/2026
Cessation of Anil Kumar Gunja as a person with significant control on 2026-04-07
dot icon13/04/2026
Confirmation statement made on 2026-04-13 with updates
dot icon10/04/2026
Appointment of Ms Shruthi Vyshalini Ramagiri as a director on 2026-04-07
dot icon10/04/2026
Notification of Shruthi Vyshalini Ramagiri as a person with significant control on 2026-04-07
dot icon24/02/2026
Micro company accounts made up to 2025-06-30
dot icon02/07/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon26/03/2025
Micro company accounts made up to 2024-06-30
dot icon04/01/2025
Termination of appointment of Leena Kumari Ummadi as a secretary on 2024-12-23
dot icon21/06/2024
Statement of capital following an allotment of shares on 2024-06-21
dot icon21/06/2024
Change of details for Anil Kumar Gunja as a person with significant control on 2024-06-21
dot icon21/06/2024
Cessation of Leena Kumari Ummadi as a person with significant control on 2024-06-21
dot icon21/06/2024
Confirmation statement made on 2024-06-06 with updates
dot icon21/05/2024
Change of details for Anil Kumar Gunja as a person with significant control on 2024-05-21
dot icon15/05/2024
Registered office address changed from 72 Mistle Thrush Drive Northstowe Cambridge CB24 1BS England to Grand Arcade Future Business Centre Guildhall Place Market Square Cambridge CB2 3QJ on 2024-05-15
dot icon08/05/2024
Director's details changed for Mr Anil Gunja on 2024-05-08
dot icon08/05/2024
Change of details for Mr Anil Gunja as a person with significant control on 2024-05-08
dot icon08/05/2024
Appointment of Mrs Leena Kumari Ummadi as a secretary on 2024-05-08
dot icon08/05/2024
Termination of appointment of Leena Kumari Ummadi as a director on 2024-05-08
dot icon09/04/2024
Notification of Anil Gunja as a person with significant control on 2024-04-09
dot icon09/04/2024
Appointment of Mr Anil Gunja as a director on 2024-04-09
dot icon12/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon20/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon16/06/2023
Change of details for Leena Kumari Ummadi as a person with significant control on 2023-06-16
dot icon16/06/2023
Director's details changed for Mrs Leena Kumari Ummadi on 2023-06-16
dot icon22/03/2023
Micro company accounts made up to 2022-06-30
dot icon01/12/2022
Registered office address changed from 135 Chieftain Way Orchardpark Orchardpark Cambridge CB4 2EF United Kingdom to 72 Mistle Thrush Drive Northstowe Cambridge CB24 1BS on 2022-12-01
dot icon28/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon09/03/2022
Micro company accounts made up to 2021-06-30
dot icon13/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon09/06/2021
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 135 Chieftain Way Orchardpark Orchardpark Cambridge CB4 2EF on 2021-06-09
dot icon08/03/2021
Micro company accounts made up to 2020-06-30
dot icon08/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon08/06/2020
Notification of Leena Kumari Ummadi as a person with significant control on 2019-06-07
dot icon08/06/2020
Withdrawal of a person with significant control statement on 2020-06-08
dot icon07/06/2019
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
169.00
-
0.00
-
-
2022
0
1.35K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ummadi, Leena Kumari
Director
07/06/2019 - 08/05/2024
6
Anil Kumar Gunja
Director
09/04/2024 - 15/04/2026
3
Ummadi, Leena Kumari
Secretary
08/05/2024 - 23/12/2024
-

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'S SOFTWARE SOLUTIONS LTD

LORD'S SOFTWARE SOLUTIONS LTD is an(a) Active company incorporated on 07/06/2019 with the registered office located at Grand Arcade Future Business Centre Guildhall Place, Market Square, Cambridge CB2 3QJ. There is currently no 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'S SOFTWARE SOLUTIONS LTD?

toggle

LORD'S SOFTWARE SOLUTIONS LTD is currently Active. It was registered on 07/06/2019 .

Where is LORD'S SOFTWARE SOLUTIONS LTD located?

toggle

LORD'S SOFTWARE SOLUTIONS LTD is registered at Grand Arcade Future Business Centre Guildhall Place, Market Square, Cambridge CB2 3QJ.

What does LORD'S SOFTWARE SOLUTIONS LTD do?

toggle

LORD'S SOFTWARE SOLUTIONS LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for LORD'S SOFTWARE SOLUTIONS LTD?

toggle

The latest filing was on 16/04/2026: Termination of appointment of Anil Kumar Gunja as a director on 2026-04-15.