LORD INVESTMENTS LIMITED

03337788
ACRE HOUSE 11/15 WILLIAM ROAD LONDON UNITED KINGDOM NW1 3ER

Documents

Documents
Date Category Description Pages
09 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 8 Buy now
27 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Apr 2023 officers Change of particulars for director (Mrs Sheetal Bhuptani) 2 Buy now
06 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2022 accounts Annual Accounts 8 Buy now
07 Feb 2022 officers Change of particulars for director (Mrs Sheetal Bhuptani) 2 Buy now
07 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2021 accounts Annual Accounts 8 Buy now
10 May 2021 officers Change of particulars for director (Mr Bhikhu Kanti Bhuptani) 2 Buy now
10 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2020 accounts Annual Accounts 8 Buy now
10 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2019 accounts Annual Accounts 8 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Sep 2018 accounts Annual Accounts 7 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Aug 2017 accounts Annual Accounts 10 Buy now
29 Mar 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
16 Jan 2017 capital Return of Allotment of shares 4 Buy now
16 Jan 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
16 Jan 2017 resolution Resolution 16 Buy now
11 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
17 Dec 2016 accounts Annual Accounts 9 Buy now
20 May 2016 officers Change of particulars for director (Mrs Sheetal Bhuptani) 2 Buy now
19 May 2016 officers Change of particulars for director (Mr Bhikhu Kanti Bhuptani) 2 Buy now
19 May 2016 officers Change of particulars for secretary (Mr Bhikhu Kanti Bhuptani) 1 Buy now
11 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2016 annual-return Annual Return 5 Buy now
09 Jan 2016 accounts Annual Accounts 5 Buy now
07 Apr 2015 accounts Annual Accounts 4 Buy now
23 Mar 2015 annual-return Annual Return 5 Buy now
22 Dec 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Jul 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 May 2014 annual-return Annual Return 4 Buy now
05 Feb 2014 accounts Annual Accounts 5 Buy now
29 Apr 2013 accounts Annual Accounts 6 Buy now
21 Mar 2013 annual-return Annual Return 4 Buy now
22 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Oct 2012 officers Change of particulars for director (Sheetal Bhuptani) 2 Buy now
08 Oct 2012 officers Change of particulars for director (Mr Bhikhu Kanti Bhuptani) 2 Buy now
08 Oct 2012 officers Change of particulars for secretary (Mr Bhikhu Kanti Bhuptani) 1 Buy now
29 Mar 2012 annual-return Annual Return 5 Buy now
30 Jan 2012 accounts Annual Accounts 9 Buy now
06 Apr 2011 annual-return Annual Return 5 Buy now
19 Mar 2011 mortgage Particulars of a mortgage or charge 5 Buy now
27 Jan 2011 accounts Annual Accounts 12 Buy now
24 Mar 2010 annual-return Annual Return 5 Buy now
04 Feb 2010 accounts Annual Accounts 12 Buy now
07 Apr 2009 annual-return Return made up to 21/03/09; full list of members 4 Buy now
27 Feb 2009 accounts Annual Accounts 12 Buy now
28 Jul 2008 annual-return Return made up to 21/03/08; full list of members 4 Buy now
04 Mar 2008 accounts Annual Accounts 12 Buy now
29 Mar 2007 annual-return Return made up to 21/03/07; full list of members 2 Buy now
03 Mar 2007 accounts Annual Accounts 12 Buy now
04 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
31 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
21 Mar 2006 annual-return Return made up to 21/03/06; full list of members 2 Buy now
02 Mar 2006 accounts Annual Accounts 9 Buy now
12 Apr 2005 annual-return Return made up to 21/03/05; full list of members 7 Buy now
08 Feb 2005 accounts Annual Accounts 6 Buy now
08 Apr 2004 accounts Annual Accounts 6 Buy now
06 Apr 2004 annual-return Return made up to 21/03/04; full list of members 7 Buy now
07 Feb 2004 accounts Annual Accounts 5 Buy now
16 Apr 2003 annual-return Return made up to 21/03/03; full list of members 7 Buy now
05 Feb 2003 accounts Accounting reference date extended from 31/03/02 to 30/04/02 1 Buy now
23 Jan 2003 accounts Annual Accounts 11 Buy now
29 Jul 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
29 Jul 2002 officers Director's particulars changed 1 Buy now
06 Jul 2002 capital Ad 24/03/02--------- £ si 1@1=1 £ ic 1/2 2 Buy now
05 Apr 2002 annual-return Return made up to 21/03/02; full list of members 6 Buy now
02 May 2001 mortgage Particulars of mortgage/charge 3 Buy now
18 Apr 2001 annual-return Return made up to 21/03/01; full list of members 7 Buy now
23 Feb 2001 accounts Annual Accounts 5 Buy now
12 Jun 2000 annual-return Return made up to 21/03/00; full list of members 7 Buy now
12 Jun 2000 address Registered office changed on 12/06/00 from: 12 upper berkeley street london W1M 7PE 1 Buy now
20 Nov 1999 mortgage Particulars of mortgage/charge 3 Buy now
11 Oct 1999 accounts Annual Accounts 7 Buy now
11 Oct 1999 accounts Annual Accounts 5 Buy now
25 Mar 1999 annual-return Return made up to 21/03/99; no change of members 4 Buy now
25 Mar 1999 officers New secretary appointed 2 Buy now
16 Jun 1998 annual-return Return made up to 21/03/98; full list of members 6 Buy now
16 Jun 1998 officers New director appointed 2 Buy now
08 May 1997 address Registered office changed on 08/05/97 from: 12 upper berkley street london W1H 7PE 1 Buy now
08 May 1997 officers New director appointed 1 Buy now
08 May 1997 officers New secretary appointed 2 Buy now
08 Apr 1997 address Registered office changed on 08/04/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW 1 Buy now
08 Apr 1997 officers Secretary resigned 1 Buy now
08 Apr 1997 officers Director resigned 1 Buy now
21 Mar 1997 incorporation Incorporation Company 14 Buy now