Company NameLordship Cooker Centre Limited
DirectorsKevin Peter Roberts and Lee John Kettle
Company StatusActive
Company Number03367489
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Kevin Peter Roberts
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2015(18 years after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Rye Road
Hoddesdon
Hertfordshire
EN11 0JE
Director NameMr Lee John Kettle
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(21 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Tower House Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Director NameJames George Viney
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleRetailer
Correspondence Address1 Maida Avenue
Chingford
E4 7JH
Director NameRobert John Viney
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address20 Parkfields
Royden
Essex
CM19 5JB
Secretary NameBeryl Lynn Viney
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Sutton Close
Broxbourne
Hertfordshire
EN10 7NY
Secretary NameRobert John Viney
NationalityBritish
StatusResigned
Appointed01 April 2001(3 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 22 May 2015)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address20 Parkfields
Royden
Essex
CM19 5JB
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Telephone020 88894350
Telephone regionLondon

Location

Registered Address2 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Kevin Roberts
100.00%
Ordinary

Financials

Year2014
Turnover£145,479
Gross Profit£31,043
Net Worth-£118,723
Cash£2,019
Current Liabilities£135,522

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 4 days from now)

Filing History

30 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
19 February 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
17 February 2016Registered office address changed from 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR to 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 17 February 2016 (1 page)
26 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
26 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
18 June 2015Termination of appointment of Robert John Viney as a director on 22 May 2015 (1 page)
18 June 2015Registered office address changed from 20 Parkfields Roydon Harlow Essex CM19 5JB to 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 18 June 2015 (1 page)
18 June 2015Termination of appointment of Robert John Viney as a secretary on 22 May 2015 (1 page)
18 June 2015Appointment of Mr Kevin Peter Roberts as a director on 22 May 2015 (2 pages)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
23 April 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
12 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
20 May 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
5 February 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
22 March 2012Registered office address changed from 447 Lordship Lane Wood Green London N22 5DJ on 22 March 2012 (1 page)
8 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Robert John Viney on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Robert John Viney on 9 May 2010 (2 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
14 May 2009Return made up to 09/05/09; full list of members (3 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
19 September 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
5 September 2008Appointment terminated director james viney (1 page)
1 July 2008Return made up to 09/05/08; full list of members (4 pages)
2 February 2008Total exemption full accounts made up to 31 March 2006 (10 pages)
10 July 2007Return made up to 09/05/07; full list of members (2 pages)
9 May 2007Total exemption full accounts made up to 31 March 2005 (12 pages)
23 May 2006Return made up to 09/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2005Return made up to 09/05/05; full list of members (2 pages)
3 May 2005Secretary's particulars changed;director's particulars changed (1 page)
3 May 2005Director's particulars changed (1 page)
29 April 2005Return made up to 09/05/04; full list of members (2 pages)
30 March 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
15 July 2004Director's particulars changed (1 page)
15 July 2004Secretary resigned (1 page)
7 May 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
12 June 2003Return made up to 09/05/03; full list of members (7 pages)
6 May 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
27 June 2002Return made up to 09/05/02; full list of members (7 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
9 July 2001New secretary appointed (2 pages)
9 July 2001Return made up to 09/05/01; full list of members (6 pages)
4 April 2001Full accounts made up to 31 March 2000 (11 pages)
31 January 2001Full accounts made up to 31 March 1999 (10 pages)
28 June 2000Return made up to 09/05/00; full list of members (6 pages)
19 May 1999Return made up to 09/05/99; no change of members (4 pages)
14 April 1999Accounts for a dormant company made up to 31 March 1998 (8 pages)
17 June 1998New director appointed (2 pages)
17 June 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
17 June 1998Return made up to 09/05/98; full list of members (6 pages)
17 June 1998New secretary appointed (2 pages)
17 June 1998New director appointed (2 pages)
16 May 1997Director resigned (1 page)
16 May 1997Registered office changed on 16/05/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
16 May 1997Secretary resigned (1 page)
9 May 1997Incorporation (15 pages)