LORDSWORTH LIMITED - History of Changes


DateDescription
2021-07-21 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update company_status Active => Active - Proposal to Strike off
2021-06-29 update statutory_documents FIRST GAZETTE
2021-06-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-06-07 update accounts_next_due_date 2020-11-30 => 2021-10-31
2021-05-07 update accounts_next_due_date 2021-01-31 => 2020-11-30
2021-05-07 update company_status Active - Proposal to Strike off => Active
2021-05-01 update statutory_documents DISS40 (DISS40(SOAD))
2021-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2021-04-07 update company_status Active => Active - Proposal to Strike off
2021-04-06 update statutory_documents FIRST GAZETTE
2020-12-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2020-12-07 update accounts_next_due_date 2019-10-31 => 2021-01-31
2020-11-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2020-07-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJVIR SINGH SAHOTA
2020-07-27 update statutory_documents CESSATION OF MANJIT SINGH JHAND AS A PSC
2020-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES
2020-07-07 delete address UNIT 17F DOMINION INDUSTRIAL ESTATE DOMINION ROAD SOUTHALL ENGLAND UB2 5DP
2020-07-07 insert address 35 PERRY STREET NORTHFLEET KENT DA11 8RB
2020-07-07 update registered_address
2020-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2020 FROM UNIT 17F DOMINION INDUSTRIAL ESTATE DOMINION ROAD SOUTHALL UB2 5DP ENGLAND
2020-06-07 update company_status Active - Proposal to Strike off => Active
2020-05-27 update statutory_documents DISS40 (DISS40(SOAD))
2020-02-18 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-01-07 update company_status Active => Active - Proposal to Strike off
2019-12-31 update statutory_documents FIRST GAZETTE
2019-06-20 update num_mort_outstanding 1 => 0
2019-06-20 update num_mort_satisfied 0 => 1
2019-06-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MANJIT JHAND
2019-05-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105505140001
2019-05-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEYALAKSHMI RATHMNAVELU
2019-03-08 update statutory_documents DIRECTOR APPOINTED MR MANJIT SINGH JHAND
2019-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES
2019-03-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANJIT SINGH JHAND
2019-03-08 update statutory_documents CESSATION OF PRIYA DHINGRA AS A PSC
2019-03-08 update statutory_documents 08/03/19 STATEMENT OF CAPITAL GBP 100
2019-03-07 delete address UNIT 9 HORIZON BUSINESS CENTRE ALDER CLOSE ERITH KENT ENGLAND DA18 4AJ
2019-03-07 insert address UNIT 17F DOMINION INDUSTRIAL ESTATE DOMINION ROAD SOUTHALL ENGLAND UB2 5DP
2019-03-07 update registered_address
2019-03-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PRIYA DHINGRA
2019-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2019-02-28 update statutory_documents 27/02/19 STATEMENT OF CAPITAL GBP 100
2019-02-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRIYA DHINGRA
2019-02-19 update statutory_documents CESSATION OF RAJVIR SINGH SAHOTA AS A PSC
2019-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2019 FROM THE OLD BANK 35 PERRY STREET NORTHFLEET KENT DA11 8RB ENGLAND
2019-02-15 update statutory_documents DIRECTOR APPOINTED MISS PRIYA DHINGRA
2019-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2019 FROM UNIT 9 HORIZON BUSINESS CENTRE ALDER CLOSE ERITH KENT DA18 4AJ ENGLAND
2019-02-14 update statutory_documents DIRECTOR APPOINTED MISS JEYALAKSHMI RATHMNAVELU
2019-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2019-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAJVIR SINGH SAHOTA / 07/02/2019
2019-01-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KULWINDER JOHAL
2019-01-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PERMJEET BRAR
2019-01-07 update num_mort_charges 0 => 1
2019-01-07 update num_mort_outstanding 0 => 1
2018-12-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 105505140001
2018-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES
2018-11-30 update statutory_documents DIRECTOR APPOINTED MS KULWINDER JOHAL
2018-11-30 update statutory_documents DIRECTOR APPOINTED MS PERMJEET BRAR
2018-10-07 update account_category NO ACCOUNTS FILED => null
2018-10-07 update accounts_last_madeup_date null => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-06 => 2019-10-31
2018-09-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-08-09 delete address C K R HOUSE 70 EAST HILL DARTFORD ENGLAND DA1 1RZ
2018-08-09 insert address UNIT 9 HORIZON BUSINESS CENTRE ALDER CLOSE ERITH KENT ENGLAND DA18 4AJ
2018-08-09 update registered_address
2018-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2018 FROM C K R HOUSE 70 EAST HILL DARTFORD DA1 1RZ ENGLAND
2017-12-08 delete sic_code 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
2017-12-08 insert sic_code 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
2017-12-08 insert sic_code 47250 - Retail sale of beverages in specialised stores
2017-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
2017-01-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION