LORDS STORAGE CO. LIMITED

Register to unlock more data on OkredoRegister

LORDS STORAGE CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03293306

Incorporation date

17/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 37 Duke Street, London W1U 1LNCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1996)
dot icon17/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon27/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon02/01/2025
Confirmation statement made on 2024-12-17 with no updates
dot icon05/11/2024
Registration of charge 032933060011, created on 2024-11-04
dot icon28/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon19/12/2023
Change of details for Store N Go Limited as a person with significant control on 2023-12-18
dot icon18/12/2023
Registered office address changed from C/O Ready Steady Store 3rd Floor 37 Duke Street London W1U 1LN United Kingdom to 3rd Floor 37 Duke Street London W1U 1LN on 2023-12-18
dot icon18/12/2023
Director's details changed for Mr Mehran Charania on 2023-02-23
dot icon18/12/2023
Director's details changed for Mr Rajveer Ranawat on 2023-02-23
dot icon18/12/2023
Director's details changed for Mr Mehran Charania on 2023-03-06
dot icon18/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon25/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon31/01/2023
Confirmation statement made on 2022-12-17 with no updates
dot icon10/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon10/01/2022
Confirmation statement made on 2021-12-17 with no updates
dot icon18/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon08/04/2021
Compulsory strike-off action has been discontinued
dot icon07/04/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon04/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon20/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon06/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon28/02/2018
Satisfaction of charge 6 in full
dot icon28/02/2018
Satisfaction of charge 8 in full
dot icon28/02/2018
Satisfaction of charge 7 in full
dot icon28/02/2018
Satisfaction of charge 5 in full
dot icon28/02/2018
Satisfaction of charge 9 in full
dot icon28/02/2018
Registration of charge 032933060010, created on 2018-02-27
dot icon27/02/2018
Notification of Store N Go Limited as a person with significant control on 2018-02-27
dot icon27/02/2018
Registered office address changed from First Floor, the Mill Radford Road Alvechurch Birmingham B48 7LD England to C/O Ready Steady Store 3rd Floor 37 Duke Street London W1U 1LN on 2018-02-27
dot icon27/02/2018
Cessation of Paul John Digby as a person with significant control on 2018-02-27
dot icon27/02/2018
Cessation of Mark Watson as a person with significant control on 2018-02-27
dot icon27/02/2018
Cessation of Minesh Patel as a person with significant control on 2018-02-27
dot icon27/02/2018
Termination of appointment of Mark Watson as a director on 2018-02-27
dot icon27/02/2018
Termination of appointment of Mark Watson as a director on 2018-02-27
dot icon27/02/2018
Appointment of Mr Rajveer Ranawat as a director on 2018-02-27
dot icon27/02/2018
Appointment of Mr Mehran Charania as a director on 2018-02-27
dot icon27/02/2018
Termination of appointment of Minesh Patel as a director on 2018-02-27
dot icon27/02/2018
Termination of appointment of Paul John Digby as a director on 2018-02-27
dot icon27/02/2018
Termination of appointment of Minesh Patel as a secretary on 2018-02-27
dot icon18/02/2018
Micro company accounts made up to 2017-11-30
dot icon07/01/2018
Confirmation statement made on 2017-12-17 with no updates
dot icon07/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon10/01/2017
Confirmation statement made on 2016-12-17 with updates
dot icon17/11/2016
Director's details changed for Minesh Patel on 2016-11-17
dot icon17/11/2016
Secretary's details changed for Minesh Patel on 2016-11-17
dot icon17/11/2016
Registered office address changed from 46 Snake Lane Alvechurch Birmingham B48 7NL to First Floor, the Mill Radford Road Alvechurch Birmingham B48 7LD on 2016-11-17
dot icon12/09/2016
Amended total exemption small company accounts made up to 2015-11-30
dot icon04/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon22/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon20/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon13/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon13/01/2015
Secretary's details changed for Minesh Patel on 2014-07-21
dot icon13/01/2015
Director's details changed for Minesh Patel on 2014-07-21
dot icon30/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon03/03/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon22/10/2013
Registered office address changed from Brightwell Grange Britwell Road Burnham Bucks SL1 8DF on 2013-10-22
dot icon24/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon29/11/2012
Particulars of a mortgage or charge / charge no: 9
dot icon26/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon21/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon21/12/2010
Annual return made up to 2010-12-17 with full list of shareholders
dot icon12/11/2010
Director's details changed for Paul John Digby on 2010-11-12
dot icon26/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon10/06/2010
Particulars of a mortgage or charge / charge no: 8
dot icon17/12/2009
Annual return made up to 2009-12-17 with full list of shareholders
dot icon17/12/2009
Director's details changed for Mr Mark Watson on 2009-12-17
dot icon17/12/2009
Director's details changed for Minesh Patel on 2009-12-17
dot icon17/12/2009
Director's details changed for Paul John Digby on 2009-10-17
dot icon27/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon05/02/2009
Full accounts made up to 2007-11-30
dot icon16/01/2009
Return made up to 17/12/08; full list of members
dot icon15/01/2009
Director's change of particulars / paul digby / 01/12/2008
dot icon21/11/2008
Registered office changed on 21/11/2008 from knoll house knoll road camberley surrey GU15 3SY
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 7
dot icon22/01/2008
Return made up to 17/12/07; full list of members
dot icon24/08/2007
Declaration of mortgage charge released/ceased
dot icon24/08/2007
Declaration of mortgage charge released/ceased
dot icon24/08/2007
Declaration of satisfaction of mortgage/charge
dot icon24/08/2007
Declaration of satisfaction of mortgage/charge
dot icon17/05/2007
Full accounts made up to 2006-11-30
dot icon12/01/2007
Return made up to 17/12/06; full list of members
dot icon21/11/2006
Particulars of mortgage/charge
dot icon19/09/2006
Particulars of mortgage/charge
dot icon11/08/2006
Full accounts made up to 2005-11-30
dot icon05/01/2006
Return made up to 17/12/05; full list of members
dot icon05/01/2006
Director resigned
dot icon17/10/2005
Registered office changed on 17/10/05 from: 7 manor courtyard hughenden avenue high wycombe buckinghamshire HP13 5RE
dot icon17/08/2005
New secretary appointed;new director appointed
dot icon17/08/2005
New director appointed
dot icon17/08/2005
New director appointed
dot icon10/08/2005
Resolutions
dot icon10/08/2005
Declaration of assistance for shares acquisition
dot icon08/08/2005
Secretary resigned;director resigned
dot icon08/08/2005
Registered office changed on 08/08/05 from: unit 10 blenheim road cressex business park high wycombe buckinghamshire HP12 3RS
dot icon08/08/2005
Accounts for a small company made up to 2004-11-30
dot icon02/08/2005
Particulars of mortgage/charge
dot icon27/07/2005
Declaration of satisfaction of mortgage/charge
dot icon27/07/2005
Declaration of satisfaction of mortgage/charge
dot icon11/01/2005
Return made up to 17/12/04; full list of members
dot icon15/12/2004
Accounting reference date shortened from 31/12/04 to 30/11/04
dot icon11/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/01/2004
Return made up to 17/12/03; full list of members
dot icon27/08/2003
Resolutions
dot icon27/08/2003
Resolutions
dot icon27/08/2003
Ad 21/03/03--------- £ si 98@1=98 £ ic 2/100
dot icon26/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon09/05/2003
Return made up to 17/12/02; full list of members; amend
dot icon26/03/2003
Return made up to 17/12/02; full list of members
dot icon15/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon27/01/2002
Return made up to 17/12/01; full list of members
dot icon30/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon17/01/2001
Return made up to 17/12/00; full list of members
dot icon02/01/2001
Particulars of mortgage/charge
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon04/07/2000
Registered office changed on 04/07/00 from: the studio essex place london W4 5UT
dot icon22/02/2000
Return made up to 17/12/99; no change of members
dot icon22/02/2000
Registered office changed on 22/02/00 from: searl house 92 chiswick high road london W4 1SH
dot icon21/02/2000
Accounts for a small company made up to 1998-12-31
dot icon10/02/1999
Return made up to 17/12/98; no change of members
dot icon10/02/1999
New director appointed
dot icon26/01/1999
New secretary appointed
dot icon10/11/1998
Particulars of mortgage/charge
dot icon26/10/1998
Accounts for a small company made up to 1997-12-31
dot icon12/01/1998
Return made up to 17/12/97; full list of members
dot icon04/02/1997
Particulars of mortgage/charge
dot icon03/01/1997
Secretary resigned
dot icon17/12/1996
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
30/11/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
3.54M
-
0.00
114.91K
-
2022
6
4.24M
-
0.00
105.39K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ranawat, Rajveer
Director
27/02/2018 - Present
35
Charania, Mehran
Director
27/02/2018 - Present
65

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+
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 LORDS STORAGE CO. LIMITED

LORDS STORAGE CO. LIMITED is an(a) Active company incorporated on 17/12/1996 with the registered office located at 3rd Floor 37 Duke Street, London W1U 1LN. 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 LORDS STORAGE CO. LIMITED?

toggle

LORDS STORAGE CO. LIMITED is currently Active. It was registered on 17/12/1996 .

Where is LORDS STORAGE CO. LIMITED located?

toggle

LORDS STORAGE CO. LIMITED is registered at 3rd Floor 37 Duke Street, London W1U 1LN.

What does LORDS STORAGE CO. LIMITED do?

toggle

LORDS STORAGE CO. LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LORDS STORAGE CO. LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-17 with no updates.