Company NameLordship Consultants Limited
DirectorPaul Alexander Moore
Company StatusActive
Company Number03208789
CategoryPrivate Limited Company
Incorporation Date6 June 1996(27 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Paul Alexander Moore
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2000(4 years, 2 months after company formation)
Appointment Duration23 years, 8 months
RoleAirline Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Northfield
Braughing
Ware
Hertfordshire
SG11 2QQ
Secretary NameMr Peter David Levinger
NationalityBritish
StatusCurrent
Appointed24 June 2004(8 years after company formation)
Appointment Duration19 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Highgate Close
London
N6 4SD
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed06 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameNorman Macleod
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(4 weeks, 1 day after company formation)
Appointment Duration4 years, 2 months (resigned 02 September 2000)
RoleSolicitor
Correspondence AddressGlebe House Whitebarns Lane
Furnell
Pelham
Hertfordshire
SG9 0JH
Secretary NameOliva Oakman
NationalityBritish
StatusResigned
Appointed05 July 1996(4 weeks, 1 day after company formation)
Appointment Duration4 years, 2 months (resigned 02 September 2000)
RoleSolicitor
Correspondence Address3 Hazeldown Villas
High Road, High Cross
Ware
Hertfordshire
SG11 1AE
Secretary NameCosec (Herts) Ltd (Corporation)
StatusResigned
Appointed01 September 2000(4 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 June 2004)
Correspondence Address34a Station Road
Cuffley
Potters Bar
Hertfordshire
EN6 4HE

Contact

Websitelordship.org.uk
Email address[email protected]
Telephone01920 822748
Telephone regionWare

Location

Registered AddressUnit 5 East Lodge Village East Lodge Lane
Botany Bay
Enfield
Middlesex
EN2 8AS
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Mr P. Moore
100.00%
Ordinary A

Financials

Year2014
Net Worth£1,990
Cash£16,041
Current Liabilities£21,156

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

8 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
7 February 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
10 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
23 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
17 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
12 August 2014Registered office address changed from 34a Station Road Cuffley Hertfordshire EN6 4HE to Unit 5 East Lodge Village East Lodge Lane Botany Bay Enfield Middlesex EN2 8AS on 12 August 2014 (1 page)
13 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
13 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
7 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
18 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
15 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
12 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Paul Alexander Moore on 6 June 2010 (2 pages)
11 June 2010Director's details changed for Paul Alexander Moore on 6 June 2010 (2 pages)
11 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 June 2009Return made up to 06/06/09; full list of members (3 pages)
3 March 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
6 June 2008Return made up to 06/06/08; full list of members (3 pages)
18 February 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
13 June 2007Return made up to 06/06/07; full list of members (2 pages)
20 March 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
19 June 2006Return made up to 06/06/06; full list of members (2 pages)
23 March 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
7 July 2005Return made up to 06/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
15 February 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
15 February 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
14 January 2005Accounting reference date shortened from 30/06/05 to 31/10/04 (1 page)
5 July 2004Secretary resigned (1 page)
5 July 2004New secretary appointed (2 pages)
29 June 2004Return made up to 06/06/04; full list of members (6 pages)
16 August 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
12 June 2003Return made up to 06/06/03; full list of members (6 pages)
2 January 2003Secretary's particulars changed (1 page)
18 December 2002Registered office changed on 18/12/02 from: suite a, deneway house 88-94 darkes lane potters bar hertfordshire EN6 1AQ (1 page)
23 September 2002Total exemption full accounts made up to 30 June 2002 (6 pages)
18 June 2002Return made up to 06/06/02; full list of members (6 pages)
8 November 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
15 June 2001Return made up to 06/06/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
(6 pages)
20 November 2000Full accounts made up to 30 June 2000 (6 pages)
13 September 2000New director appointed (2 pages)
13 September 2000Secretary resigned (1 page)
13 September 2000Director resigned (1 page)
13 September 2000New secretary appointed (2 pages)
22 August 2000Return made up to 06/06/00; full list of members
  • 363(287) ‐ Registered office changed on 22/08/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 2000Registered office changed on 26/05/00 from: 10HIGH street buntingford hertfordshire SG9 9AG (1 page)
11 May 2000Full accounts made up to 30 June 1999 (6 pages)
25 August 1999Return made up to 06/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 May 1999Full accounts made up to 30 June 1998 (9 pages)
12 October 1998Return made up to 06/06/98; no change of members (4 pages)
12 October 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
14 July 1997Return made up to 06/06/97; full list of members (6 pages)
12 July 1996New director appointed (1 page)
12 July 1996Secretary resigned (2 pages)
12 July 1996Director resigned (2 pages)
12 July 1996Registered office changed on 12/07/96 from: 40 burlington rise barnet hertfordshire EN4 8NN (1 page)
12 July 1996New secretary appointed (1 page)
12 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 June 1996Incorporation (12 pages)