Company NameH Lord & Son Limited
Company StatusDissolved
Company Number06618686
CategoryPrivate Limited Company
Incorporation Date12 June 2008(15 years, 10 months ago)
Dissolution Date10 November 2023 (5 months, 1 week ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Brierley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2020(11 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 10 November 2023)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressLyceum Works George Street
Chadderton
OL9 9HY
Director NameMr Thomas Keith Dransfield
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2020(11 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 10 November 2023)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressH Lord & Son Moor Street
Off Huddersfield Road
Oldham
Lancashire
OL1 3NL
Director NameMr Harry Timothy Lord
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed12 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Church Road
Uppermill
Oldham
Lancashire
OL3 6EJ
Secretary NameAnne Fawcett Lord
NationalityBritish
StatusResigned
Appointed12 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address8 Ward Lane
Diggle
Oldham
Lancashire
OL3 5JT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 June 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 June 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitehlordandson.com

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

1 at £1Mr Harry Timothy Lord
100.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

23 September 2020Micro company accounts made up to 30 June 2020 (4 pages)
25 June 2020Confirmation statement made on 12 June 2020 with updates (6 pages)
17 February 2020Statement of capital following an allotment of shares on 14 February 2020
  • GBP 200
(4 pages)
17 February 2020Statement of capital following an allotment of shares on 14 February 2020
  • GBP 200
(4 pages)
17 February 2020Statement of capital following an allotment of shares on 14 February 2020
  • GBP 200
(4 pages)
14 February 2020Appointment of Mr Thomas Keith Dransfield as a director on 14 February 2020 (2 pages)
14 February 2020Appointment of Mr Mark Brierley as a director on 14 February 2020 (2 pages)
14 February 2020Termination of appointment of Harry Timothy Lord as a director on 14 February 2020 (1 page)
14 February 2020Termination of appointment of Anne Fawcett Lord as a secretary on 14 February 2020 (1 page)
14 February 2020Cessation of Harry Timothy Lord as a person with significant control on 14 February 2020 (1 page)
14 February 2020Notification of Mark Brierley as a person with significant control on 14 February 2020 (2 pages)
14 February 2020Statement of capital following an allotment of shares on 14 February 2020
  • GBP 200
(4 pages)
15 August 2019Accounts for a dormant company made up to 30 June 2019 (1 page)
24 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
1 November 2018Accounts for a dormant company made up to 30 June 2018 (1 page)
13 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
2 November 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
2 November 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
7 July 2017Notification of Harry Timothy Lord as a person with significant control on 6 July 2017 (2 pages)
7 July 2017Notification of Harry Timothy Lord as a person with significant control on 6 July 2017 (2 pages)
26 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
9 November 2016Accounts for a dormant company made up to 30 June 2016 (1 page)
9 November 2016Accounts for a dormant company made up to 30 June 2016 (1 page)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
26 October 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
26 October 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
1 November 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
1 November 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
19 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
7 November 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
7 November 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
12 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
17 September 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
17 September 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
12 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
10 February 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
10 February 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
12 June 2009Return made up to 12/06/09; full list of members (3 pages)
12 June 2009Return made up to 12/06/09; full list of members (3 pages)
6 November 2008Registered office changed on 06/11/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page)
6 November 2008Secretary appointed anne fawcett lord (2 pages)
6 November 2008Appointment terminated director london law services LIMITED (1 page)
6 November 2008Appointment terminated director london law services LIMITED (1 page)
6 November 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
6 November 2008Director appointed harry timothy lord (2 pages)
6 November 2008Director appointed harry timothy lord (2 pages)
6 November 2008Registered office changed on 06/11/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page)
6 November 2008Secretary appointed anne fawcett lord (2 pages)
6 November 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
12 June 2008Incorporation (31 pages)
12 June 2008Incorporation (31 pages)