LORDSWOOD CAR & COMMERCIALS LTD

Register to unlock more data on OkredoRegister

LORDSWOOD CAR & COMMERCIALS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07361643

Incorporation date

01/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

10a Revenge Road, Lordswood, Chatham, Kent ME5 8UDCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2010)
dot icon26/01/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon26/11/2025
Total exemption full accounts made up to 2025-09-30
dot icon11/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon24/01/2025
Confirmation statement made on 2025-01-24 with updates
dot icon06/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon25/01/2024
Confirmation statement made on 2024-01-24 with updates
dot icon27/04/2023
Appointment of Ms Amie Elizabeth Bosson as a secretary on 2023-01-25
dot icon22/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon26/01/2023
Confirmation statement made on 2023-01-24 with updates
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon18/08/2021
Change of details for Mr Gary Bosson as a person with significant control on 2021-08-13
dot icon18/08/2021
Director's details changed for Mrs Nicola Bosson on 2021-08-13
dot icon18/08/2021
Director's details changed for Mr Gary Bosson on 2021-08-13
dot icon16/06/2021
Termination of appointment of Rick King as a director on 2021-06-08
dot icon27/01/2021
Confirmation statement made on 2021-01-24 with updates
dot icon13/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon19/11/2020
Statement of capital following an allotment of shares on 2020-10-01
dot icon24/01/2020
Confirmation statement made on 2020-01-24 with updates
dot icon24/01/2020
Change of details for Mr Gary Bosson as a person with significant control on 2019-10-01
dot icon24/01/2020
Cessation of Nicola Bosson as a person with significant control on 2019-10-01
dot icon16/01/2020
Statement of capital following an allotment of shares on 2019-10-01
dot icon10/01/2020
Purchase of own shares.
dot icon07/01/2020
Particulars of variation of rights attached to shares
dot icon02/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon09/09/2019
Confirmation statement made on 2019-09-01 with updates
dot icon13/06/2019
Appointment of Mr Rick King as a director on 2018-10-01
dot icon25/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon07/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon15/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon08/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon09/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon02/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon23/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon01/05/2012
Statement of capital following an allotment of shares on 2012-04-18
dot icon12/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon30/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon01/09/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
217.56K
-
0.00
7.09K
-
2022
0
209.65K
-
0.00
414.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gary Bosson
Director
01/09/2010 - Present
2
Mrs Nicola Bosson
Director
01/09/2010 - Present
2
King, Rick
Director
01/10/2018 - 08/06/2021
3
Bosson, Amie Elizabeth
Secretary
25/01/2023 - Present
-

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 LORDSWOOD CAR & COMMERCIALS LTD

LORDSWOOD CAR & COMMERCIALS LTD is an(a) Active company incorporated on 01/09/2010 with the registered office located at 10a Revenge Road, Lordswood, Chatham, Kent ME5 8UD. There are currently 3 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 LORDSWOOD CAR & COMMERCIALS LTD?

toggle

LORDSWOOD CAR & COMMERCIALS LTD is currently Active. It was registered on 01/09/2010 .

Where is LORDSWOOD CAR & COMMERCIALS LTD located?

toggle

LORDSWOOD CAR & COMMERCIALS LTD is registered at 10a Revenge Road, Lordswood, Chatham, Kent ME5 8UD.

What does LORDSWOOD CAR & COMMERCIALS LTD do?

toggle

LORDSWOOD CAR & COMMERCIALS LTD operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for LORDSWOOD CAR & COMMERCIALS LTD?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-24 with no updates.