LORDHALL SECURITIES LIMITED

Register to unlock more data on OkredoRegister

LORDHALL SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01191664

Incorporation date

26/11/1974

Size

Dormant

Contacts

Registered address

Registered address

Paternoster House, 65 St Paul's Churchyard, London EC4M 8ABCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1974)
dot icon05/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon02/06/2025
Accounts for a dormant company made up to 2024-08-31
dot icon15/04/2025
Appointment of Mr Mark Julian Turner as a secretary on 2025-03-31
dot icon15/04/2025
Termination of appointment of Rohit Majithia as a director on 2025-03-31
dot icon15/04/2025
Termination of appointment of Laurence David Newman as a director on 2025-03-31
dot icon14/04/2025
Appointment of Mr Stephen Craig Banks as a director on 2025-03-31
dot icon14/04/2025
Termination of appointment of Rohit Majithia as a secretary on 2025-03-31
dot icon14/04/2025
Appointment of Mr Mark Julian Turner as a director on 2025-03-31
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon20/08/2024
Accounts for a dormant company made up to 2023-08-31
dot icon10/06/2024
Accounts for a dormant company made up to 2023-08-31
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon07/06/2023
Accounts for a dormant company made up to 2022-08-31
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon01/12/2022
Termination of appointment of Naresh Shah as a secretary on 2022-11-30
dot icon01/12/2022
Termination of appointment of Naresh Shah as a director on 2022-11-30
dot icon01/12/2022
Appointment of Mr Rohit Majithia as a secretary on 2022-11-30
dot icon07/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon04/01/2022
Accounts for a dormant company made up to 2021-08-31
dot icon18/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon27/04/2021
Registered office address changed from , 1 Princeton Mews, 167-169 London Road, Kingston upon Thames, Surrey, KT2 6PT to Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 2021-04-27
dot icon14/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon14/01/2021
Notification of Lubbock Fine Llp as a person with significant control on 2020-12-01
dot icon14/01/2021
Withdrawal of a person with significant control statement on 2021-01-14
dot icon01/12/2020
Termination of appointment of Pankaj Nathalal Shah as a director on 2020-11-30
dot icon28/07/2020
Accounts for a dormant company made up to 2019-08-31
dot icon06/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon20/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon06/06/2018
Accounts for a dormant company made up to 2017-08-31
dot icon31/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon31/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon17/11/2016
Accounts for a dormant company made up to 2016-08-31
dot icon26/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon19/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon19/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon26/02/2015
Termination of appointment of Geoffrey Goodyear as a director on 2015-01-02
dot icon26/02/2015
Appointment of Mr Laurence David Newman as a director on 2015-01-02
dot icon26/02/2015
Appointment of Mr Russell Marc Rich as a director on 2015-01-02
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon06/01/2015
Director's details changed for Mr Pankaj Nathalal Shah on 2014-05-06
dot icon06/01/2015
Director's details changed for Mr Naresh Shah on 2014-05-06
dot icon06/01/2015
Director's details changed for Mr Rohit Majithia on 2014-05-06
dot icon06/01/2015
Director's details changed for Mr Geoffrey Goodyear on 2014-05-06
dot icon06/01/2015
Secretary's details changed for Mr Naresh Shah on 2014-05-06
dot icon13/08/2014
Registered office address changed from , the Quadrant 118 London Road, Kingston, Surrey, KT2 6QJ to Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 2014-08-13
dot icon05/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon07/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon10/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon02/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon08/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon08/01/2010
Director's details changed for Mr Pankaj Shah on 2009-10-01
dot icon08/01/2010
Secretary's details changed for Mr Naresh Shah on 2009-10-01
dot icon08/01/2010
Director's details changed for Mr Naresh Shah on 2009-10-01
dot icon08/01/2010
Director's details changed for Mr Rohit Majithia on 2009-10-01
dot icon07/01/2009
Return made up to 31/12/08; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2008-08-31
dot icon24/06/2008
Return made up to 31/12/07; full list of members
dot icon09/01/2008
Director resigned
dot icon09/01/2008
New director appointed
dot icon16/10/2007
Total exemption small company accounts made up to 2007-08-31
dot icon11/01/2007
Return made up to 31/12/06; full list of members
dot icon28/09/2006
Total exemption small company accounts made up to 2006-08-31
dot icon11/01/2006
Return made up to 31/12/05; full list of members
dot icon05/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon01/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon16/02/2004
Return made up to 31/12/03; full list of members
dot icon11/12/2003
New director appointed
dot icon11/12/2003
New director appointed
dot icon11/12/2003
Director resigned
dot icon26/01/2003
Return made up to 31/12/02; full list of members
dot icon26/01/2003
Registered office changed on 26/01/03 from:\the glassmill, 1 battersea bridge road, london, SW11 3BG
dot icon27/10/2002
Total exemption small company accounts made up to 2002-08-31
dot icon20/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon11/03/2002
Registered office changed on 11/03/02 from:\2 duke street, st james's, london, SW1Y 6BJ
dot icon23/01/2002
Return made up to 31/12/01; full list of members
dot icon01/06/2001
Accounts for a small company made up to 2000-08-31
dot icon19/01/2001
Return made up to 31/12/00; full list of members
dot icon27/03/2000
Accounts for a small company made up to 1999-08-31
dot icon27/01/2000
Return made up to 31/12/99; full list of members
dot icon28/06/1999
Accounts for a small company made up to 1998-08-31
dot icon25/01/1999
Return made up to 31/12/98; full list of members
dot icon12/06/1998
Accounts for a small company made up to 1997-08-31
dot icon15/01/1998
Return made up to 31/12/97; full list of members
dot icon24/06/1997
Secretary resigned
dot icon24/06/1997
New secretary appointed
dot icon08/06/1997
Accounts for a small company made up to 1996-08-31
dot icon16/01/1997
Return made up to 31/12/96; full list of members
dot icon15/09/1996
Director resigned
dot icon15/09/1996
Director resigned
dot icon02/07/1996
Accounts for a small company made up to 1995-08-31
dot icon16/04/1996
Return made up to 31/12/95; no change of members
dot icon23/08/1995
New director appointed
dot icon23/08/1995
Director resigned
dot icon03/07/1995
Accounts for a small company made up to 1994-08-31
dot icon09/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Director resigned
dot icon01/07/1994
Full accounts made up to 1993-08-31
dot icon13/01/1994
Return made up to 31/12/93; full list of members
dot icon29/11/1993
New director appointed
dot icon22/06/1993
Full accounts made up to 1992-08-31
dot icon06/04/1993
New director appointed
dot icon13/02/1993
Return made up to 31/12/92; full list of members
dot icon24/01/1993
Director resigned;new director appointed
dot icon31/07/1992
Director resigned
dot icon04/07/1992
Full accounts made up to 1991-08-31
dot icon14/01/1992
Return made up to 31/12/91; no change of members
dot icon02/12/1991
Full accounts made up to 1990-08-31
dot icon04/04/1991
New director appointed
dot icon04/04/1991
New director appointed
dot icon04/02/1991
Return made up to 10/12/90; full list of members
dot icon30/01/1991
Ad 04/09/90--------- £ si 3@1=3 £ ic 2/5
dot icon04/04/1990
Full accounts made up to 1989-08-31
dot icon20/01/1990
Return made up to 31/12/89; full list of members
dot icon05/01/1990
Full accounts made up to 1988-08-31
dot icon28/07/1989
Director resigned;new director appointed
dot icon22/02/1989
Director resigned;new director appointed
dot icon26/10/1988
Return made up to 24/10/88; full list of members
dot icon24/10/1988
Resolutions
dot icon13/09/1988
Full accounts made up to 1987-08-31
dot icon04/02/1988
Return made up to 31/12/87; full list of members
dot icon14/08/1987
Director resigned;new director appointed
dot icon22/07/1987
Director resigned;new director appointed
dot icon20/01/1987
Full accounts made up to 1986-08-31
dot icon06/11/1986
New director appointed
dot icon21/10/1986
New director appointed
dot icon19/09/1986
Return made up to 22/07/86; full list of members
dot icon23/08/1986
Director resigned
dot icon03/05/1986
New director appointed
dot icon26/11/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sober, Anthony Lionel
Director
30/11/1992 - 30/11/2007
16
Newman, Laurence David
Director
02/01/2015 - 31/03/2025
21
Majithia, Rohit
Director
30/11/2007 - 31/03/2025
20
Rich, Russell Marc
Director
02/01/2015 - Present
21
Shah, Naresh
Director
27/11/2003 - 30/11/2022
22

Persons with Significant Control

1
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 LORDHALL SECURITIES LIMITED

LORDHALL SECURITIES LIMITED is an(a) Active company incorporated on 26/11/1974 with the registered office located at Paternoster House, 65 St Paul's Churchyard, London EC4M 8AB. There are currently 4 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 LORDHALL SECURITIES LIMITED?

toggle

LORDHALL SECURITIES LIMITED is currently Active. It was registered on 26/11/1974 .

Where is LORDHALL SECURITIES LIMITED located?

toggle

LORDHALL SECURITIES LIMITED is registered at Paternoster House, 65 St Paul's Churchyard, London EC4M 8AB.

What does LORDHALL SECURITIES LIMITED do?

toggle

LORDHALL SECURITIES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for LORDHALL SECURITIES LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-31 with no updates.