Company NameLord Martin Ltd
Company StatusDissolved
Company Number05866698
CategoryPrivate Limited Company
Incorporation Date5 July 2006(17 years, 10 months ago)
Dissolution Date9 October 2012 (11 years, 6 months ago)
Previous NameSource Light Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Christopher Lord
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2006(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressThe Barn Deepdale Close
Slackhead
Milnthorpe
Cumbria
LA7 7AY
Secretary NameMr Christopher Lord
NationalityBritish
StatusClosed
Appointed05 July 2006(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressThe Barn Deepdale Close
Slackhead
Milnthorpe
Cumbria
LA7 7AY
Director NameDr Karen Lesley Martin
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2007(10 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 09 October 2012)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressThe Barn Deepdale Close
Slackhead
Milnthorpe
Cumbria
LA7 7AY
Director NameLawrence Thomas Clayton
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(same day as company formation)
RoleCo Director
Correspondence Address63 Farnborough Drive
Lakeside
Daventry
Northants
NN11 8AL
Director NameAndrew Soesman
Date of BirthJuly 1971 (Born 52 years ago)
NationalityNetherlands
StatusResigned
Appointed05 July 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Main Street
Hartshorne
DE11 7ES
Director NameUKF Nominees Limited (Corporation)
StatusResigned
Appointed05 July 2006(same day as company formation)
Correspondence AddressThe Spire
Leeds Road
Lightcliffe
Halifax West Yorkshire
HX3 8NU
Secretary NameUKF Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2006(same day as company formation)
Correspondence AddressThe Spire
Leeds Road
Lightcliffe
Halifax West Yorkshire
HX3 8NU

Location

Registered Address82 Upper Hanover Street
Sheffield
South Yorkshire
S3 7RQ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Financials

Year2014
Net Worth-£9,796
Cash£410
Current Liabilities£10,986

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
13 June 2012Application to strike the company off the register (3 pages)
13 June 2012Application to strike the company off the register (3 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-07-29
  • GBP 4
(5 pages)
29 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-07-29
  • GBP 4
(5 pages)
29 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-07-29
  • GBP 4
(5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 July 2010Director's details changed for Christopher Lord on 5 July 2010 (2 pages)
27 July 2010Director's details changed for Dr Karen Lesley Martin on 5 July 2010 (2 pages)
27 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Christopher Lord on 5 July 2010 (2 pages)
27 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Dr Karen Lesley Martin on 5 July 2010 (2 pages)
27 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Dr Karen Lesley Martin on 5 July 2010 (2 pages)
27 July 2010Director's details changed for Christopher Lord on 5 July 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 September 2009Return made up to 05/07/09; full list of members (4 pages)
16 September 2009Return made up to 05/07/09; full list of members (4 pages)
14 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
14 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 November 2008Director and Secretary's Change of Particulars / christopher lord / 21/02/2008 / HouseName/Number was: , now: the barn; Street was: mindenau, now: deepdale close; Area was: north road, holme, now: slackhead; Post Town was: carnforth, now: milnthorpe; Region was: lancashire, now: cumbria; Post Code was: LA6 1QG, now: LA7 7AY (1 page)
7 November 2008Return made up to 05/07/08; full list of members (4 pages)
7 November 2008Director's Change of Particulars / karen martin / 21/02/2008 / HouseName/Number was: , now: the barn; Street was: mindenau, now: deepdale close; Area was: north road, holme, now: slackhead; Post Town was: via carnforth, now: milnthorpe; Region was: lancashire, now: cumbria; Post Code was: LA6 1QG, now: LA7 7AY (1 page)
7 November 2008Director and secretary's change of particulars / christopher lord / 21/02/2008 (1 page)
7 November 2008Return made up to 05/07/08; full list of members (4 pages)
7 November 2008Director's change of particulars / karen martin / 21/02/2008 (1 page)
21 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
21 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 February 2008Ad 31/07/07--------- £ si 1@1=1 £ ic 4/5 (2 pages)
15 February 2008Ad 31/07/07--------- £ si 1@1=1 £ ic 4/5 (2 pages)
2 August 2007Return made up to 05/07/07; full list of members (3 pages)
2 August 2007Director's particulars changed (1 page)
2 August 2007Director's particulars changed (1 page)
2 August 2007Secretary's particulars changed;director's particulars changed (1 page)
2 August 2007Return made up to 05/07/07; full list of members (3 pages)
2 August 2007Secretary's particulars changed;director's particulars changed (1 page)
22 June 2007Director resigned (1 page)
22 June 2007New director appointed (2 pages)
22 June 2007Director resigned (1 page)
22 June 2007New director appointed (2 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
13 June 2007Company name changed source light LIMITED\certificate issued on 13/06/07 (2 pages)
13 June 2007Company name changed source light LIMITED\certificate issued on 13/06/07 (2 pages)
7 August 2006New director appointed (2 pages)
7 August 2006Registered office changed on 07/08/06 from: 18 leebrook drive owlthorpe sheffield south yorkshire S20 6QG (1 page)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
7 August 2006New secretary appointed;new director appointed (2 pages)
7 August 2006Registered office changed on 07/08/06 from: 18 leebrook drive owlthorpe sheffield south yorkshire S20 6QG (1 page)
7 August 2006New director appointed (2 pages)
7 August 2006New secretary appointed;new director appointed (2 pages)
14 July 2006Secretary resigned (1 page)
14 July 2006Secretary resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
5 July 2006Incorporation (18 pages)
5 July 2006Incorporation (18 pages)