LORDS STORAGE CO. LIMITED

03293306
3RD FLOOR 37 DUKE STREET LONDON UNITED KINGDOM W1U 1LN

Documents

Documents
Date Category Description Pages
28 Aug 2024 accounts Annual Accounts 11 Buy now
19 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2023 officers Change of particulars for director (Mr Mehran Charania) 2 Buy now
18 Dec 2023 officers Change of particulars for director (Mr Rajveer Ranawat) 2 Buy now
18 Dec 2023 officers Change of particulars for director (Mr Mehran Charania) 2 Buy now
18 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Aug 2023 accounts Annual Accounts 11 Buy now
01 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2022 accounts Annual Accounts 11 Buy now
10 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2021 accounts Annual Accounts 11 Buy now
08 Apr 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
04 Aug 2020 accounts Annual Accounts 12 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2019 accounts Annual Accounts 10 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2018 mortgage Statement of satisfaction of a charge 2 Buy now
28 Feb 2018 mortgage Statement of satisfaction of a charge 2 Buy now
28 Feb 2018 mortgage Statement of satisfaction of a charge 2 Buy now
28 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
28 Feb 2018 mortgage Statement of satisfaction of a charge 2 Buy now
28 Feb 2018 mortgage Registration of a charge 47 Buy now
27 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Feb 2018 officers Termination of appointment of director (Mark Watson) 1 Buy now
27 Feb 2018 officers Termination of appointment of director (Mark Watson) 1 Buy now
27 Feb 2018 officers Appointment of director (Mr Rajveer Ranawat) 2 Buy now
27 Feb 2018 officers Appointment of director (Mr Mehran Charania) 2 Buy now
27 Feb 2018 officers Termination of appointment of director (Minesh Patel) 1 Buy now
27 Feb 2018 officers Termination of appointment of director (Paul John Digby) 1 Buy now
27 Feb 2018 officers Termination of appointment of secretary (Minesh Patel) 1 Buy now
18 Feb 2018 accounts Annual Accounts 5 Buy now
07 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2017 accounts Annual Accounts 10 Buy now
10 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
17 Nov 2016 officers Change of particulars for director (Minesh Patel) 2 Buy now
17 Nov 2016 officers Change of particulars for secretary (Minesh Patel) 1 Buy now
17 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Sep 2016 accounts Amended Accounts 7 Buy now
04 Jul 2016 accounts Annual Accounts 8 Buy now
22 Dec 2015 annual-return Annual Return 7 Buy now
20 Aug 2015 accounts Annual Accounts 8 Buy now
13 Jan 2015 annual-return Annual Return 7 Buy now
13 Jan 2015 officers Change of particulars for secretary (Minesh Patel) 1 Buy now
13 Jan 2015 officers Change of particulars for director (Minesh Patel) 2 Buy now
30 Aug 2014 accounts Annual Accounts 7 Buy now
03 Mar 2014 annual-return Annual Return 7 Buy now
22 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jun 2013 accounts Annual Accounts 8 Buy now
19 Dec 2012 annual-return Annual Return 7 Buy now
29 Nov 2012 mortgage Particulars of a mortgage or charge 5 Buy now
26 Apr 2012 accounts Annual Accounts 7 Buy now
21 Dec 2011 annual-return Annual Return 7 Buy now
30 Aug 2011 accounts Annual Accounts 6 Buy now
21 Dec 2010 annual-return Annual Return 7 Buy now
12 Nov 2010 officers Change of particulars for director (Paul John Digby) 2 Buy now
26 Aug 2010 accounts Annual Accounts 8 Buy now
10 Jun 2010 mortgage Particulars of a mortgage or charge 5 Buy now
17 Dec 2009 annual-return Annual Return 5 Buy now
17 Dec 2009 officers Change of particulars for director (Mr Mark Watson) 2 Buy now
17 Dec 2009 officers Change of particulars for director (Minesh Patel) 2 Buy now
17 Dec 2009 officers Change of particulars for director (Paul John Digby) 2 Buy now
27 May 2009 accounts Annual Accounts 8 Buy now
05 Feb 2009 accounts Annual Accounts 8 Buy now
16 Jan 2009 annual-return Return made up to 17/12/08; full list of members 4 Buy now
15 Jan 2009 officers Director's change of particulars / paul digby / 01/12/2008 1 Buy now
21 Nov 2008 address Registered office changed on 21/11/2008 from knoll house knoll road camberley surrey GU15 3SY 1 Buy now
03 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 7 3 Buy now
22 Jan 2008 annual-return Return made up to 17/12/07; full list of members 7 Buy now
24 Aug 2007 mortgage Declaration of mortgage charge released/ceased 1 Buy now
24 Aug 2007 mortgage Declaration of mortgage charge released/ceased 1 Buy now
24 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
24 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
17 May 2007 accounts Annual Accounts 15 Buy now
12 Jan 2007 annual-return Return made up to 17/12/06; full list of members 7 Buy now
21 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
19 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
11 Aug 2006 accounts Annual Accounts 16 Buy now
05 Jan 2006 annual-return Return made up to 17/12/05; full list of members 8 Buy now
05 Jan 2006 officers Director resigned 1 Buy now
17 Oct 2005 address Registered office changed on 17/10/05 from: 7 manor courtyard hughenden avenue high wycombe buckinghamshire HP13 5RE 1 Buy now
17 Aug 2005 officers New secretary appointed;new director appointed 2 Buy now
17 Aug 2005 officers New director appointed 2 Buy now
17 Aug 2005 officers New director appointed 2 Buy now
10 Aug 2005 resolution Resolution 1 Buy now
10 Aug 2005 capital Declaration of assistance for shares acquisition 6 Buy now
08 Aug 2005 officers Secretary resigned;director resigned 1 Buy now
08 Aug 2005 address Registered office changed on 08/08/05 from: unit 10 blenheim road cressex business park high wycombe buckinghamshire HP12 3RS 1 Buy now
08 Aug 2005 accounts Annual Accounts 7 Buy now
02 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
27 Jul 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
27 Jul 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 Jan 2005 annual-return Return made up to 17/12/04; full list of members 7 Buy now
15 Dec 2004 accounts Accounting reference date shortened from 31/12/04 to 30/11/04 1 Buy now