Company NameLord Entertainment Group Limited
Company StatusDissolved
Company Number06786591
CategoryPrivate Limited Company
Incorporation Date9 January 2009(15 years, 3 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Stephen Christopher Lord
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2009(same day as company formation)
RoleActor
Country of ResidenceEngland
Correspondence Address22 Wordsworth Gardens
Borehamwood
Hertfordshire
WD6 2AH
Secretary NameAuria@Wimpole Street Ltd (Corporation)
StatusClosed
Appointed18 November 2012(3 years, 10 months after company formation)
Appointment Duration7 years, 11 months (closed 20 October 2020)
Correspondence Address4 Wimpole Street
London
W1G 9SH
Director NameMr Mark Peter Collins
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Egerton Road
Eccles
Manchester
Lancashire
M30 9LR
Director NameMr Rhys Evans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU
Secretary NameLee Associates (Secretaries) Limited (Corporation)
StatusResigned
Appointed09 January 2009(same day as company formation)
Correspondence Address5 Southampton Place
London
WC1A 2DA
Secretary NameWimpole Street Enterprises Ltd (Corporation)
StatusResigned
Appointed21 April 2011(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 November 2012)
Correspondence Address9 Wimpole Street
London
W1G 9SR

Location

Registered Address4 Wimpole Street
London
Greater London
W1G 9SH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Stephen Lord
100.00%
Ordinary

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

11 December 2017Confirmation statement made on 18 November 2017 with updates (5 pages)
14 December 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (7 pages)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
17 February 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
26 February 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
6 January 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
7 October 2014Accounts for a dormant company made up to 31 January 2014 (7 pages)
16 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
31 October 2013Accounts for a dormant company made up to 31 January 2013 (7 pages)
3 December 2012Termination of appointment of Wimpole Street Enterprises Ltd as a secretary (1 page)
3 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
3 December 2012Appointment of Auria@Wimpole Street Ltd as a secretary (2 pages)
4 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
20 February 2012Termination of appointment of Mark Collins as a director (1 page)
21 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
25 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
21 April 2011Appointment of Wimpole Street Enterprises Ltd as a secretary (2 pages)
21 April 2011Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page)
15 April 2011Registered office address changed from 5 Southampton Place London WC1A 2DA England on 15 April 2011 (1 page)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
11 January 2010Secretary's details changed for Lee Associates (Secretaries) Limited on 9 January 2010 (2 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mr Mark Peter Collins on 9 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Mark Peter Collins on 9 January 2010 (2 pages)
11 January 2010Secretary's details changed for Lee Associates (Secretaries) Limited on 9 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Stephen Christopher Lord on 9 January 2010 (2 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mr Stephen Christopher Lord on 9 January 2010 (2 pages)
12 January 2009Director appointed mr stephen christopher lord (2 pages)
12 January 2009Appointment terminated director rhys evans (1 page)
12 January 2009Director appointed mr mark collins (1 page)
12 January 2009Director's change of particulars / stephen lord / 09/01/2009 (1 page)
12 January 2009Secretary appointed lee associates (secretaries) LIMITED (1 page)
12 January 2009Ad 09/01/09\gbp si 99@1=99\gbp ic 1/100\ (1 page)
9 January 2009Incorporation (19 pages)