LORDS COURT MANAGEMENT COMPANY LIMITED

05334322
461-463 SOUTHCHURCH ROAD SOUTHEND-ON-SEA ENGLAND SS1 2PH

Documents

Documents
Date Category Description Pages
30 Jan 2024 accounts Annual Accounts 3 Buy now
30 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2024 officers Termination of appointment of secretary (Dickinson Egerton (Rbm) Limited) 1 Buy now
18 Jan 2024 officers Change of particulars for corporate secretary (Dickinson Harrison Rbm Ltd) 1 Buy now
13 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2023 accounts Annual Accounts 3 Buy now
18 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2022 accounts Annual Accounts 3 Buy now
17 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jun 2021 accounts Annual Accounts 3 Buy now
22 Feb 2021 officers Termination of appointment of director (Hazel Anne Van Rooyen) 1 Buy now
29 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Mar 2020 accounts Annual Accounts 2 Buy now
22 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jan 2020 officers Appointment of director (Mr Gavin Charles Lee) 2 Buy now
04 Jun 2019 officers Termination of appointment of director (Matthew Leonard Stephenson) 1 Buy now
08 Apr 2019 accounts Annual Accounts 2 Buy now
14 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2018 accounts Annual Accounts 2 Buy now
05 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
04 Jul 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
26 Jun 2018 officers Termination of appointment of secretary (Andrew Egerton) 1 Buy now
26 Jun 2018 officers Appointment of corporate secretary (Dickinson Harrison Rbm Ltd) 2 Buy now
18 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2017 officers Appointment of director (Ms Hazel Anne Van Rooyen) 2 Buy now
25 Aug 2017 accounts Annual Accounts 2 Buy now
18 Apr 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Apr 2017 gazette Gazette Notice Compulsory 1 Buy now
08 Sep 2016 accounts Annual Accounts 3 Buy now
10 Mar 2016 annual-return Annual Return 5 Buy now
07 Dec 2015 officers Termination of appointment of director (Andrew Egerton) 1 Buy now
07 Dec 2015 officers Appointment of director (Mr Matthew Leonard Stephenson) 2 Buy now
16 Nov 2015 officers Termination of appointment of director (Derek Reginald Govey) 1 Buy now
16 Nov 2015 officers Termination of appointment of secretary (Tonia Patricia Govey) 1 Buy now
26 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Aug 2015 officers Appointment of secretary (Andrew Egerton) 2 Buy now
21 Aug 2015 annual-return Annual Return 15 Buy now
21 Aug 2015 officers Appointment of director (Mr Andrew Egerton) 3 Buy now
21 Aug 2015 accounts Annual Accounts 2 Buy now
21 Aug 2015 accounts Annual Accounts 2 Buy now
21 Aug 2015 restoration Administrative Restoration Company 3 Buy now
14 Apr 2015 gazette Gazette Dissolved Compulsory 1 Buy now
30 Dec 2014 gazette Gazette Notice Compulsory 1 Buy now
03 Apr 2014 annual-return Annual Return 5 Buy now
03 Apr 2014 officers Change of particulars for director (Mr Derek Reginald Govey) 2 Buy now
01 Apr 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Mar 2014 accounts Annual Accounts 6 Buy now
28 Jan 2014 gazette Gazette Notice Compulsory 1 Buy now
13 Aug 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Aug 2013 annual-return Annual Return 6 Buy now
21 May 2013 gazette Gazette Notice Compulsory 1 Buy now
02 Oct 2012 accounts Annual Accounts 5 Buy now
28 Mar 2012 annual-return Annual Return 6 Buy now
25 Aug 2011 accounts Annual Accounts 2 Buy now
17 Mar 2011 annual-return Annual Return 6 Buy now
08 Feb 2011 change-of-name Certificate Change Of Name Company 2 Buy now
08 Feb 2011 change-of-name Change Of Name Notice 2 Buy now
30 Sep 2010 accounts Annual Accounts 2 Buy now
16 Apr 2010 annual-return Annual Return 7 Buy now
16 Apr 2010 address Move Registers To Sail Company 1 Buy now
15 Apr 2010 address Change Sail Address Company 1 Buy now
15 Apr 2010 officers Change of particulars for director (Mr Derek Reginald Govey) 2 Buy now
15 Apr 2010 officers Change of particulars for secretary (Tonia Patricia Govey) 1 Buy now
30 Sep 2009 accounts Annual Accounts 2 Buy now
30 May 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
29 May 2009 annual-return Return made up to 17/01/09; full list of members 5 Buy now
26 May 2009 gazette Gazette Notice Compulsory 1 Buy now
03 Mar 2009 accounts Annual Accounts 2 Buy now
03 Mar 2009 annual-return Return made up to 17/01/08; full list of members 3 Buy now
11 Dec 2007 accounts Annual Accounts 2 Buy now
03 May 2007 address Registered office changed on 03/05/07 from: station chambers, 153-159 south street, romford, essex RM1 1PL 1 Buy now
26 Mar 2007 accounts Annual Accounts 2 Buy now
26 Mar 2007 annual-return Return made up to 17/01/07; full list of members 2 Buy now
21 Feb 2007 accounts Accounting reference date shortened from 31/01/07 to 31/12/06 1 Buy now
12 May 2006 annual-return Return made up to 17/01/06; full list of members 6 Buy now
25 Jul 2005 officers Director resigned 1 Buy now
25 Jul 2005 officers Secretary resigned 1 Buy now
25 Jul 2005 officers New secretary appointed 2 Buy now
25 Jul 2005 officers New director appointed 2 Buy now
07 Jul 2005 change-of-name Certificate Change Of Name Company 2 Buy now
17 Jan 2005 incorporation Incorporation Company 16 Buy now