LORDBECK LIMITED

Register to unlock more data on OkredoRegister

LORDBECK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03426977

Incorporation date

01/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

82 Bexley High Street, Bexley, Kent DA5 1LBCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1997)
dot icon12/02/2026
Registration of charge 034269770007, created on 2026-02-12
dot icon19/12/2025
Confirmation statement made on 2025-12-19 with updates
dot icon18/12/2025
Confirmation statement made on 2025-10-30 with updates
dot icon11/11/2025
Notification of Mark Daniel Guirgis as a person with significant control on 2024-10-31
dot icon29/10/2025
Appointment of Mr Daniel Guirgis as a director on 2024-10-31
dot icon29/10/2025
Termination of appointment of William Guirgis as a director on 2024-10-31
dot icon29/10/2025
Cessation of Willian Guirgis as a person with significant control on 2024-10-31
dot icon29/10/2025
Notification of Daniel Guirgis as a person with significant control on 2024-10-31
dot icon29/10/2025
Appointment of Mr Mark Daniel Guirgis as a director on 2024-10-31
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with updates
dot icon29/10/2025
Total exemption full accounts made up to 2024-10-31
dot icon14/10/2025
Confirmation statement made on 2025-09-01 with updates
dot icon14/11/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon29/10/2024
Total exemption full accounts made up to 2023-10-31
dot icon30/10/2023
Total exemption full accounts made up to 2022-10-31
dot icon20/10/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon13/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon19/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon11/10/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon14/07/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon20/11/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon26/09/2020
Micro company accounts made up to 2019-10-31
dot icon08/11/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon25/07/2019
Micro company accounts made up to 2018-10-31
dot icon13/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon24/07/2018
Micro company accounts made up to 2017-10-31
dot icon26/01/2018
Registration of a charge with Charles court order to extend. Charge code 034269770006, created on 2017-03-28
dot icon27/10/2017
Registration of charge 034269770005, created on 2017-10-17
dot icon06/10/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon28/07/2017
Registration of charge 034269770004, created on 2017-07-25
dot icon08/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon05/04/2017
Satisfaction of charge 3 in full
dot icon05/04/2017
Satisfaction of charge 2 in full
dot icon23/11/2016
Compulsory strike-off action has been discontinued
dot icon22/11/2016
First Gazette notice for compulsory strike-off
dot icon21/11/2016
Confirmation statement made on 2016-09-01 with updates
dot icon30/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/01/2016
Compulsory strike-off action has been discontinued
dot icon22/01/2016
Annual return made up to 2015-09-01 with full list of shareholders
dot icon22/01/2016
Termination of appointment of William Guirgis as a secretary on 2015-04-05
dot icon22/01/2016
Director's details changed for Mr William Guirgis on 2015-08-31
dot icon04/01/2016
Register inspection address has been changed from 82 Mill Row Bexley High Street Bexley Kent DA5 1LA England to 82 Bexley High Street Bexley Kent DA5 1LB
dot icon04/01/2016
Register inspection address has been changed from 20 Coxon Street Spondon Derby DE21 7JG England to 82 Bexley High Street Bexley Kent DA5 1LB
dot icon29/12/2015
First Gazette notice for compulsory strike-off
dot icon23/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon19/01/2015
Previous accounting period shortened from 2014-11-30 to 2014-10-31
dot icon08/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon19/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon02/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon15/08/2013
Termination of appointment of Georges Guirguis as a director
dot icon15/08/2013
Termination of appointment of Georges Guirguis as a secretary
dot icon15/08/2013
Appointment of Mr William Guirgis as a secretary
dot icon14/08/2013
Register inspection address has been changed from Po Box 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL United Kingdom
dot icon13/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon04/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon02/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon19/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon06/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon26/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon28/10/2009
Annual return made up to 2009-09-01 with full list of shareholders
dot icon21/10/2009
Register(s) moved to registered inspection location
dot icon21/10/2009
Register inspection address has been changed
dot icon11/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon30/09/2008
Return made up to 01/09/08; full list of members
dot icon19/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon14/05/2008
Return made up to 01/09/07; full list of members
dot icon14/05/2008
Director's change of particulars / william guirgis / 03/04/2007
dot icon14/11/2007
Total exemption small company accounts made up to 2006-11-30
dot icon31/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon15/09/2006
Return made up to 01/09/06; full list of members
dot icon14/03/2006
Return made up to 01/09/05; full list of members
dot icon09/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon29/03/2005
Return made up to 01/09/04; full list of members
dot icon09/02/2005
Total exemption small company accounts made up to 2003-11-30
dot icon15/07/2004
Total exemption small company accounts made up to 2002-11-30
dot icon09/02/2004
Return made up to 01/09/03; full list of members
dot icon16/09/2003
Return made up to 01/09/02; full list of members
dot icon07/01/2003
Total exemption small company accounts made up to 2001-11-30
dot icon30/08/2002
Secretary's particulars changed;director's particulars changed
dot icon16/07/2002
Declaration of satisfaction of mortgage/charge
dot icon21/06/2002
Particulars of mortgage/charge
dot icon21/06/2002
Particulars of mortgage/charge
dot icon26/02/2002
Return made up to 01/09/01; full list of members
dot icon04/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon02/10/2000
Accounts for a small company made up to 1999-11-30
dot icon22/09/2000
Return made up to 01/09/00; full list of members
dot icon16/03/2000
Return made up to 01/09/99; full list of members
dot icon27/09/1999
Accounts for a small company made up to 1998-11-30
dot icon06/07/1999
Accounting reference date extended from 30/09/98 to 30/11/98
dot icon15/06/1999
Location of register of members (non legible)
dot icon15/06/1999
Secretary resigned
dot icon15/06/1999
Ad 14/05/99--------- £ si 99@1=99 £ ic 1/100
dot icon26/10/1998
Return made up to 01/09/98; full list of members
dot icon15/04/1998
Particulars of mortgage/charge
dot icon16/02/1998
New secretary appointed
dot icon16/02/1998
New director appointed
dot icon16/02/1998
New director appointed
dot icon08/10/1997
Registered office changed on 08/10/97 from: 17 city business centre lower road london SE16 1AA
dot icon08/10/1997
Director resigned
dot icon08/10/1997
Director resigned
dot icon01/09/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+33.04 % *

* during past year

Cash in Bank

£447.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
590.27K
-
0.00
336.00
-
2022
0
611.33K
-
0.00
447.00
-
2022
0
611.33K
-
0.00
447.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

611.33K £Ascended3.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

447.00 £Ascended33.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guirgis, William
Director
12/02/1998 - 31/10/2024
10
JPCORS LIMITED
Nominee Secretary
01/09/1997 - 02/10/1997
5391
JPCORD LIMITED
Nominee Director
01/09/1997 - 02/10/1997
5355
Mr Mark Daniel Guirgis
Director
31/10/2024 - Present
1
Mr Daniel Guirgis
Director
31/10/2024 - Present
1

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LORDBECK LIMITED

LORDBECK LIMITED is an(a) Active company incorporated on 01/09/1997 with the registered office located at 82 Bexley High Street, Bexley, Kent DA5 1LB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LORDBECK LIMITED?

toggle

LORDBECK LIMITED is currently Active. It was registered on 01/09/1997 .

Where is LORDBECK LIMITED located?

toggle

LORDBECK LIMITED is registered at 82 Bexley High Street, Bexley, Kent DA5 1LB.

What does LORDBECK LIMITED do?

toggle

LORDBECK LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LORDBECK LIMITED?

toggle

The latest filing was on 12/02/2026: Registration of charge 034269770007, created on 2026-02-12.