Chadderton
OL9 9HY
Director Name | Mr Thomas Keith Dransfield |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2020(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 10 November 2023) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | H Lord & Son Moor Street Off Huddersfield Road Oldham Lancashire OL1 3NL |
Director Name | Mr Harry Timothy Lord |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Church Road Uppermill Oldham Lancashire OL3 6EJ |
Secretary Name | Anne Fawcett Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Ward Lane Diggle Oldham Lancashire OL3 5JT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | hlordandson.com |
---|
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
1 at £1 | Mr Harry Timothy Lord 100.00% Ordinary |
---|
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
23 September 2020 | Micro company accounts made up to 30 June 2020 (4 pages) |
---|---|
25 June 2020 | Confirmation statement made on 12 June 2020 with updates (6 pages) |
17 February 2020 | Statement of capital following an allotment of shares on 14 February 2020
|
17 February 2020 | Statement of capital following an allotment of shares on 14 February 2020
|
17 February 2020 | Statement of capital following an allotment of shares on 14 February 2020
|
14 February 2020 | Appointment of Mr Thomas Keith Dransfield as a director on 14 February 2020 (2 pages) |
14 February 2020 | Appointment of Mr Mark Brierley as a director on 14 February 2020 (2 pages) |
14 February 2020 | Termination of appointment of Harry Timothy Lord as a director on 14 February 2020 (1 page) |
14 February 2020 | Termination of appointment of Anne Fawcett Lord as a secretary on 14 February 2020 (1 page) |
14 February 2020 | Cessation of Harry Timothy Lord as a person with significant control on 14 February 2020 (1 page) |
14 February 2020 | Notification of Mark Brierley as a person with significant control on 14 February 2020 (2 pages) |
14 February 2020 | Statement of capital following an allotment of shares on 14 February 2020
|
15 August 2019 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
24 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
1 November 2018 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
13 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
2 November 2017 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
2 November 2017 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
7 July 2017 | Notification of Harry Timothy Lord as a person with significant control on 6 July 2017 (2 pages) |
7 July 2017 | Notification of Harry Timothy Lord as a person with significant control on 6 July 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
9 November 2016 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
9 November 2016 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
26 October 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
26 October 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
25 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
25 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
1 November 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
1 November 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
19 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
7 November 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
7 November 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
12 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
17 September 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
17 September 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
12 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
10 February 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
12 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
12 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page) |
6 November 2008 | Secretary appointed anne fawcett lord (2 pages) |
6 November 2008 | Appointment terminated director london law services LIMITED (1 page) |
6 November 2008 | Appointment terminated director london law services LIMITED (1 page) |
6 November 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
6 November 2008 | Director appointed harry timothy lord (2 pages) |
6 November 2008 | Director appointed harry timothy lord (2 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page) |
6 November 2008 | Secretary appointed anne fawcett lord (2 pages) |
6 November 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
12 June 2008 | Incorporation (31 pages) |
12 June 2008 | Incorporation (31 pages) |