Company NameLordsregal Limited
Company StatusDissolved
Company Number01869799
CategoryPrivate Limited Company
Incorporation Date7 December 1984(39 years, 5 months ago)
Dissolution Date21 March 2022 (2 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Terry Larby
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years after company formation)
Appointment Duration30 years, 2 months (closed 21 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Chivers Road
Devizes
Wiltshire
SN10 3FB
Director NameMs Vivenne Elaine Larby
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years after company formation)
Appointment Duration30 years, 2 months (closed 21 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Chivers Road
Devizes
Wiltshire
SN10 3FB
Secretary NameMs Vivenne Elaine Larby
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years after company formation)
Appointment Duration30 years, 2 months (closed 21 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Chivers Road
Devizes
Wiltshire
SN10 3FB

Location

Registered AddressModa Business Centre
Stirling Way
Borehamwood
Hertfordshire
WD6 2BW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£2,135
Cash£64,466
Current Liabilities£96,511

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 February 2017INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 16/12/2016 (45 pages)
29 January 2016INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 16/12/2015 (18 pages)
13 January 2015Registered office address changed from 37 Chivers Road Devizes Wiltshire SN10 3FB to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 13 January 2015 (2 pages)
12 January 2015Appointment of a liquidator (1 page)
21 November 2014Order of court to wind up (2 pages)
18 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 January 2010Director's details changed for Mr Terry Larby on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Ms Vivenne Elaine Larby on 15 January 2010 (2 pages)
23 June 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
19 December 2008Return made up to 19/12/08; full list of members (4 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
10 September 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
16 January 2008Return made up to 20/12/07; full list of members (2 pages)
29 June 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
12 April 2007Return made up to 20/12/06; full list of members (7 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
15 December 2006Particulars of mortgage/charge (3 pages)
9 June 2006Particulars of mortgage/charge (3 pages)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
19 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
13 December 2005Return made up to 20/12/05; full list of members (7 pages)
15 June 2005Return made up to 20/12/04; full list of members (7 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
4 February 2004Return made up to 20/12/03; full list of members (7 pages)
30 June 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
21 January 2003Registered office changed on 21/01/03 from: the coach house high street easterton devizes wiltshire SN10 4NY (1 page)
21 January 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 June 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
5 February 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 September 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
20 February 2001Registered office changed on 20/02/01 from: sherwood house high street crowthorne berks RG45 7AX (1 page)
20 February 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2000Full accounts made up to 31 March 2000 (11 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
27 January 2000Full accounts made up to 31 March 1999 (10 pages)
27 January 2000Return made up to 20/12/99; full list of members (6 pages)
20 January 1999Return made up to 20/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 January 1999Full accounts made up to 31 March 1998 (9 pages)
20 January 1999Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
2 January 1998Return made up to 20/12/97; full list of members (6 pages)
6 July 1997Full accounts made up to 31 March 1997 (11 pages)
9 January 1997Return made up to 20/12/96; no change of members (4 pages)
30 October 1996Full accounts made up to 31 March 1996 (11 pages)
5 August 1996Particulars of mortgage/charge (3 pages)
9 January 1996Return made up to 20/12/95; no change of members
  • 363(287) ‐ Registered office changed on 09/01/96
(4 pages)
2 January 1996Particulars of mortgage/charge (3 pages)
8 June 1995Full accounts made up to 31 March 1995 (11 pages)
7 December 1984Certificate of incorporation (1 page)
7 December 1984Incorporation (13 pages)