LORD WHISKY CENTRE LIMITED

Register to unlock more data on OkredoRegister

LORD WHISKY CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04872187

Incorporation date

20/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Park House, Stelling Minnis, Canterbury, Kent CT4 6ANCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2003)
dot icon03/11/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon28/05/2025
Micro company accounts made up to 2024-08-31
dot icon27/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon22/04/2024
Micro company accounts made up to 2023-08-31
dot icon22/11/2023
Confirmation statement made on 2023-10-15 with updates
dot icon13/06/2023
Micro company accounts made up to 2022-08-31
dot icon15/01/2023
Confirmation statement made on 2022-10-15 with no updates
dot icon04/01/2023
Compulsory strike-off action has been discontinued
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon30/06/2022
Termination of appointment of Eric David Arthur Hay as a director on 2022-06-10
dot icon26/05/2022
Micro company accounts made up to 2021-08-31
dot icon03/02/2022
Confirmation statement made on 2021-10-15 with no updates
dot icon21/06/2021
Micro company accounts made up to 2020-08-31
dot icon19/01/2021
Confirmation statement made on 2020-10-15 with no updates
dot icon15/01/2020
Micro company accounts made up to 2019-08-31
dot icon18/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon08/07/2019
Micro company accounts made up to 2018-08-31
dot icon21/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon21/05/2018
Micro company accounts made up to 2017-08-31
dot icon23/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon27/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon27/09/2016
Confirmation statement made on 2016-08-20 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/10/2015
Annual return made up to 2015-08-20 no member list
dot icon09/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon11/11/2014
Annual return made up to 2014-08-20 no member list
dot icon30/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon01/10/2013
Annual return made up to 2013-08-20 no member list
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon14/11/2012
Annual return made up to 2012-08-20 no member list
dot icon24/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon25/08/2011
Annual return made up to 2011-08-20 no member list
dot icon20/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon29/10/2010
Annual return made up to 2010-08-20 no member list
dot icon29/10/2010
Director's details changed for Margaret Georgina Todd on 2010-08-20
dot icon29/10/2010
Director's details changed for Eric David Arthur Hay on 2010-08-20
dot icon12/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon21/08/2009
Annual return made up to 20/08/09
dot icon27/05/2009
Director appointed eric david arthur hay
dot icon27/05/2009
Appointment terminated director irene graham
dot icon27/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon14/10/2008
Annual return made up to 20/08/08
dot icon23/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon11/10/2007
Annual return made up to 20/08/07
dot icon31/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon09/11/2006
Annual return made up to 20/08/06
dot icon06/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon07/09/2005
Annual return made up to 20/08/05
dot icon21/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon24/09/2004
Annual return made up to 20/08/04
dot icon04/11/2003
Secretary resigned
dot icon20/10/2003
Certificate of change of name
dot icon20/08/2003
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
31/08/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
77.44K
-
0.00
-
-
2022
6
78.48K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/08/2003 - 20/08/2003
99600
Mrs Margaret Georgina Todd
Director
20/08/2003 - Present
-
Graham, Irene
Director
20/08/2003 - 29/10/2008
-
Bevis, Christine
Secretary
20/08/2003 - Present
-
Hay, Eric David Arthur
Director
29/10/2008 - 10/06/2022
-

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 WHISKY CENTRE LIMITED

LORD WHISKY CENTRE LIMITED is an(a) Active company incorporated on 20/08/2003 with the registered office located at Park House, Stelling Minnis, Canterbury, Kent CT4 6AN. There are currently 2 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 WHISKY CENTRE LIMITED?

toggle

LORD WHISKY CENTRE LIMITED is currently Active. It was registered on 20/08/2003 .

Where is LORD WHISKY CENTRE LIMITED located?

toggle

LORD WHISKY CENTRE LIMITED is registered at Park House, Stelling Minnis, Canterbury, Kent CT4 6AN.

What does LORD WHISKY CENTRE LIMITED do?

toggle

LORD WHISKY CENTRE LIMITED operates in the Retail sale of other second-hand goods in stores (not incl. antiques) (47.79/9 - SIC 2007) sector.

What is the latest filing for LORD WHISKY CENTRE LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-15 with no updates.