THE LORD GROUP LIMITED

Register to unlock more data on OkredoRegister

THE LORD GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00671369

Incorporation date

29/09/1960

Size

Full

Contacts

Registered address

Registered address

The Zenith Building, 26 Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1960)
dot icon02/03/2014
Final Gazette dissolved following liquidation
dot icon02/12/2013
Return of final meeting in a creditors' voluntary winding up
dot icon17/12/2012
Administrator's progress report to 2012-11-29
dot icon07/12/2012
Administrator's progress report to 2012-11-06
dot icon29/11/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon12/06/2012
Administrator's progress report to 2012-05-06
dot icon12/06/2012
Notice of extension of period of Administration
dot icon09/01/2012
Administrator's progress report to 2011-12-08
dot icon28/09/2011
Statement of affairs with form 2.14B
dot icon17/08/2011
Notice of deemed approval of proposals
dot icon02/08/2011
Statement of administrator's proposal
dot icon20/06/2011
Registered office address changed from Kinetics House 181-189 Garth Road Morden Surrey SM4 4LL on 2011-06-20
dot icon17/06/2011
Appointment of an administrator
dot icon27/04/2011
Particulars of a mortgage or charge / charge no: 9
dot icon23/04/2011
Particulars of a mortgage or charge / charge no: 8
dot icon16/03/2011
Termination of appointment of Neil Williams as a secretary
dot icon16/03/2011
Termination of appointment of Neil Williams as a director
dot icon12/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon17/09/2010
Termination of appointment of Desmond Smith as a director
dot icon06/04/2010
Full accounts made up to 2009-06-30
dot icon12/01/2010
Director's details changed for Mr Neil Stuart Williams on 2009-10-01
dot icon12/01/2010
Secretary's details changed for Mr Neil Stuart Williams on 2009-10-01
dot icon12/01/2010
Director's details changed for Mr Christopher Albert Cheshire on 2009-10-01
dot icon05/01/2010
Appointment of Desmond Anthony Smith as a director
dot icon08/12/2009
Termination of appointment of Janet Lord as a director
dot icon08/12/2009
Termination of appointment of Robert Lord as a director
dot icon18/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon09/10/2009
Termination of appointment of Paul Rushent as a director
dot icon06/05/2009
Full accounts made up to 2008-06-30
dot icon11/12/2008
Return made up to 30/09/08; full list of members
dot icon09/09/2008
Accounting reference date shortened from 31/10/2008 to 30/06/2008
dot icon15/08/2008
Director appointed paul rushent
dot icon15/08/2008
Secretary appointed neil williams
dot icon15/08/2008
Appointment Terminated Secretary janet lord
dot icon31/05/2008
Certificate of change of name
dot icon22/03/2008
Particulars of a mortgage or charge / charge no: 7
dot icon19/03/2008
Particulars of a mortgage or charge / charge no: 6
dot icon17/03/2008
Director appointed christopher albert cheshire
dot icon13/03/2008
Resolutions
dot icon13/03/2008
Declaration of assistance for shares acquisition
dot icon13/03/2008
Director appointed neil stuart williams
dot icon13/03/2008
Registered office changed on 13/03/2008 from oak mill mellor st. Rochdale lancs OL12 6UY.
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 5
dot icon06/03/2008
Accounts for a medium company made up to 2007-10-31
dot icon12/01/2008
Declaration of satisfaction of mortgage/charge
dot icon19/12/2007
Declaration of satisfaction of mortgage/charge
dot icon19/12/2007
Declaration of satisfaction of mortgage/charge
dot icon19/12/2007
Declaration of satisfaction of mortgage/charge
dot icon16/10/2007
Return made up to 30/09/07; full list of members
dot icon15/05/2007
Accounts for a medium company made up to 2006-10-31
dot icon09/10/2006
Return made up to 30/09/06; full list of members
dot icon09/10/2006
Secretary's particulars changed;director's particulars changed
dot icon27/06/2006
Accounts for a medium company made up to 2005-10-31
dot icon26/10/2005
Return made up to 30/09/05; full list of members
dot icon16/03/2005
Accounts for a medium company made up to 2004-10-31
dot icon03/03/2005
Resolutions
dot icon03/03/2005
Resolutions
dot icon03/03/2005
Declaration of assistance for shares acquisition
dot icon25/02/2005
Director resigned
dot icon22/02/2005
Declaration of mortgage charge released/ceased
dot icon22/02/2005
Declaration of mortgage charge released/ceased
dot icon22/02/2005
Declaration of mortgage charge released/ceased
dot icon22/02/2005
Declaration of mortgage charge released/ceased
dot icon14/10/2004
Return made up to 30/09/04; full list of members
dot icon23/03/2004
Accounts for a medium company made up to 2003-10-31
dot icon12/11/2003
£ ic 65000/25000 31/10/03 £ sr 40000@1=40000
dot icon12/11/2003
£ ic 180000/65000 31/10/03 £ sr 115000@1=115000
dot icon12/11/2003
£ ic 310000/180000 31/10/03 £ sr 130000@1=130000
dot icon10/11/2003
£ ic 330000/310000 22/10/03 £ sr 20000@1=20000
dot icon06/10/2003
Return made up to 30/09/03; full list of members
dot icon14/03/2003
Accounts for a medium company made up to 2002-10-31
dot icon22/10/2002
Return made up to 30/09/02; full list of members
dot icon12/08/2002
Director's particulars changed
dot icon11/02/2002
Accounts for a medium company made up to 2001-10-31
dot icon04/10/2001
Return made up to 30/09/01; full list of members
dot icon04/10/2001
Secretary's particulars changed;director's particulars changed
dot icon14/11/2000
£ ic 340000/330000 31/10/00 £ sr 10000@1=10000
dot icon13/10/2000
Return made up to 30/09/00; full list of members
dot icon16/08/2000
Accounts for a medium company made up to 2000-04-30
dot icon04/07/2000
£ ic 359000/349000 29/06/00 £ sr 10000@1=10000
dot icon12/06/2000
Accounting reference date extended from 30/04/01 to 31/10/01
dot icon14/01/2000
£ ic 360000/359000 21/12/99 £ sr 1000@1=1000
dot icon05/10/1999
Return made up to 30/09/99; full list of members
dot icon05/10/1999
Director's particulars changed
dot icon01/10/1999
Accounts for a medium company made up to 1999-04-30
dot icon22/06/1999
£ ic 396000/360000 04/06/99 £ sr 36000@1=36000
dot icon15/06/1999
Director's particulars changed
dot icon15/06/1999
Director's particulars changed
dot icon27/11/1998
Accounts for a medium company made up to 1998-04-30
dot icon15/10/1998
Return made up to 07/10/98; full list of members
dot icon09/04/1998
Director resigned
dot icon25/03/1998
Return made up to 09/10/97; full list of members; amend
dot icon25/03/1998
Ad 29/04/97-15/07/97 £ si 141000@1
dot icon25/03/1998
Resolutions
dot icon25/03/1998
Resolutions
dot icon25/03/1998
Nc inc already adjusted 24/04/97
dot icon19/02/1998
New director appointed
dot icon16/02/1998
Full accounts made up to 1997-04-30
dot icon14/10/1997
Return made up to 09/10/97; no change of members
dot icon14/10/1997
Director's particulars changed
dot icon26/01/1997
New secretary appointed
dot icon21/01/1997
Secretary resigned
dot icon20/01/1997
Full accounts made up to 1996-04-30
dot icon21/10/1996
Return made up to 16/10/96; change of members
dot icon01/03/1996
Full accounts made up to 1995-04-30
dot icon11/01/1996
Return made up to 16/10/95; full list of members
dot icon11/01/1996
New director appointed
dot icon14/09/1995
Resolutions
dot icon16/01/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 16/10/94; no change of members
dot icon21/12/1994
Location of register of members address changed
dot icon07/03/1994
Full accounts made up to 1993-04-30
dot icon12/12/1993
Return made up to 16/10/93; full list of members
dot icon01/10/1993
Particulars of mortgage/charge
dot icon04/03/1993
Resolutions
dot icon04/03/1993
Resolutions
dot icon04/03/1993
£ nc 25000/325000 29/01/93
dot icon16/02/1993
Full accounts made up to 1992-04-30
dot icon06/11/1992
Return made up to 16/10/92; no change of members
dot icon06/11/1992
Location of register of members address changed
dot icon06/11/1992
Director's particulars changed
dot icon17/03/1992
Full group accounts made up to 1991-04-30
dot icon27/02/1992
Return made up to 16/10/91; change of members
dot icon25/02/1991
Ad 14/01/91--------- £ si 24900@1=24900 £ ic 100/25000
dot icon25/02/1991
Resolutions
dot icon25/02/1991
Resolutions
dot icon25/02/1991
£ nc 100/249100 11/01/91
dot icon21/11/1990
Full group accounts made up to 1990-04-30
dot icon21/11/1990
Return made up to 10/10/90; full list of members
dot icon08/03/1990
Full group accounts made up to 1989-04-30
dot icon08/03/1990
Return made up to 16/10/89; full list of members
dot icon15/03/1989
Full accounts made up to 1988-04-30
dot icon18/02/1989
Return made up to 18/11/88; full list of members
dot icon24/03/1988
Full group accounts made up to 1987-05-01
dot icon14/03/1988
Return made up to 18/11/87; full list of members
dot icon06/11/1987
Director resigned
dot icon11/04/1987
Group of companies' accounts made up to 1986-05-08
dot icon11/04/1987
Return made up to 05/11/86; full list of members
dot icon18/11/1982
Accounts made up to 1982-04-30
dot icon29/09/1960
Miscellaneous
dot icon29/09/1960
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2009
dot iconLast change occurred
30/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2009
dot iconNext account date
30/06/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rushent, Paul Julian
Director
01/05/2008 - 24/09/2009
62
Cheshire, Christopher Albert
Director
07/03/2008 - Present
23
Williams, Neil Stuart
Director
07/03/2008 - 04/03/2011
132
Williams, Neil Stuart
Secretary
07/03/2008 - 04/03/2011
20
Lord, Robert Andrew
Director
01/05/1994 - 06/11/2009
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE LORD GROUP LIMITED

THE LORD GROUP LIMITED is an(a) Dissolved company incorporated on 29/09/1960 with the registered office located at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB. 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 THE LORD GROUP LIMITED?

toggle

THE LORD GROUP LIMITED is currently Dissolved. It was registered on 29/09/1960 and dissolved on 02/03/2014.

Where is THE LORD GROUP LIMITED located?

toggle

THE LORD GROUP LIMITED is registered at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB.

What does THE LORD GROUP LIMITED do?

toggle

THE LORD GROUP LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for THE LORD GROUP LIMITED?

toggle

The latest filing was on 02/03/2014: Final Gazette dissolved following liquidation.