LORDSWORTH LIMITED

Register to unlock more data on OkredoRegister

LORDSWORTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10550514

Incorporation date

06/01/2017

Size

Micro Entity

Contacts

Registered address

Registered address

35 Perry Street, Northfleet, Kent DA11 8RBCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2017)
dot icon21/07/2021
Compulsory strike-off action has been suspended
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon01/05/2021
Compulsory strike-off action has been discontinued
dot icon30/04/2021
Micro company accounts made up to 2020-01-31
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon05/11/2020
Micro company accounts made up to 2019-01-31
dot icon27/07/2020
Cessation of Manjit Singh Jhand as a person with significant control on 2020-07-23
dot icon27/07/2020
Notification of Rajvir Singh Sahota as a person with significant control on 2020-07-23
dot icon21/07/2020
Confirmation statement made on 2020-03-08 with updates
dot icon15/06/2020
Registered office address changed from Unit 17F Dominion Industrial Estate Dominion Road Southall UB2 5DP England to 35 Perry Street Northfleet Kent DA11 8RB on 2020-06-15
dot icon27/05/2020
Compulsory strike-off action has been discontinued
dot icon18/02/2020
Compulsory strike-off action has been suspended
dot icon31/12/2019
First Gazette notice for compulsory strike-off
dot icon10/06/2019
Termination of appointment of Manjit Singh Jhand as a director on 2019-05-31
dot icon24/05/2019
Satisfaction of charge 105505140001 in full
dot icon16/05/2019
Termination of appointment of Jeyalakshmi Rathmnavelu as a director on 2019-05-14
dot icon08/03/2019
Notification of Manjit Singh Jhand as a person with significant control on 2019-03-08
dot icon08/03/2019
Confirmation statement made on 2019-03-08 with updates
dot icon08/03/2019
Cessation of Priya Dhingra as a person with significant control on 2019-03-08
dot icon08/03/2019
Statement of capital following an allotment of shares on 2019-03-08
dot icon08/03/2019
Appointment of Mr Manjit Singh Jhand as a director on 2019-03-08
dot icon05/03/2019
Termination of appointment of Priya Dhingra as a director on 2019-03-05
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with updates
dot icon28/02/2019
Statement of capital following an allotment of shares on 2019-02-27
dot icon19/02/2019
Notification of Priya Dhingra as a person with significant control on 2019-02-19
dot icon19/02/2019
Cessation of Rajvir Singh Sahota as a person with significant control on 2019-02-19
dot icon15/02/2019
Appointment of Miss Priya Dhingra as a director on 2019-02-15
dot icon15/02/2019
Registered office address changed from The Old Bank 35 Perry Street Northfleet Kent DA11 8RB England to Unit 17F Dominion Industrial Estate Dominion Road Southall UB2 5DP on 2019-02-15
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon14/02/2019
Registered office address changed from Unit 9 Horizon Business Centre Alder Close Erith Kent DA18 4AJ England to The Old Bank 35 Perry Street Northfleet Kent DA11 8RB on 2019-02-14
dot icon14/02/2019
Appointment of Miss Jeyalakshmi Rathmnavelu as a director on 2019-02-14
dot icon07/02/2019
Director's details changed for Mr Rajvir Singh Sahota on 2019-02-07
dot icon10/01/2019
Termination of appointment of Kulwinder Johal as a director on 2019-01-10
dot icon10/01/2019
Termination of appointment of Permjeet Brar as a director on 2019-01-10
dot icon12/12/2018
Registration of charge 105505140001, created on 2018-12-12
dot icon07/12/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon30/11/2018
Appointment of Ms Permjeet Brar as a director on 2018-11-30
dot icon30/11/2018
Appointment of Ms Kulwinder Johal as a director on 2018-11-30
dot icon12/09/2018
Micro company accounts made up to 2018-01-31
dot icon13/07/2018
Registered office address changed from C K R House 70 East Hill Dartford DA1 1RZ England to Unit 9 Horizon Business Centre Alder Close Erith Kent DA18 4AJ on 2018-07-13
dot icon20/11/2017
Confirmation statement made on 2017-11-20 with updates
dot icon06/01/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2020
dot iconNext confirmation date
08/03/2021
dot iconLast change occurred
31/01/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2020
dot iconNext account date
31/01/2021
dot iconNext due on
31/10/2021
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johal, Kulwinder
Director
30/11/2018 - 10/01/2019
1
Miss Priya Dhingra
Director
15/02/2019 - 05/03/2019
2
Jhand, Manjit Singh
Director
08/03/2019 - 31/05/2019
14
Mr Rajvir Singh Sahota
Director
06/01/2017 - Present
4
Brar, Permjeet
Director
30/11/2018 - 10/01/2019
-

Persons with Significant Control

5
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 LORDSWORTH LIMITED

LORDSWORTH LIMITED is an(a) Active company incorporated on 06/01/2017 with the registered office located at 35 Perry Street, Northfleet, Kent DA11 8RB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LORDSWORTH LIMITED?

toggle

LORDSWORTH LIMITED is currently Active. It was registered on 06/01/2017 .

Where is LORDSWORTH LIMITED located?

toggle

LORDSWORTH LIMITED is registered at 35 Perry Street, Northfleet, Kent DA11 8RB.

What does LORDSWORTH LIMITED do?

toggle

LORDSWORTH LIMITED operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

What is the latest filing for LORDSWORTH LIMITED?

toggle

The latest filing was on 21/07/2021: Compulsory strike-off action has been suspended.