Company NameLords Builders Merchants Holdings Limited
Company StatusActive
Company Number10058191
CategoryPrivate Limited Company
Incorporation Date11 March 2016(8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nilesh Rasikbhai Patel
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Radford Industrial Estate Goodhall Street
London
NW10 6UA
Director NameMr Rajen Bhupendrabhai Patel
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Radford Industrial Estate Goodhall Street
London
NW10 6UA
Director NameMr Shanker Bhupendrabhai Patel
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Radford Industrial Estate Goodhall Street
London
NW10 6UA
Director NameMr Christopher Michael Day
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2021(5 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Radford Industrial Estate Goodhall Street
London
NW10 6UA

Contact

Websitewww.lordsbuildersmerchants.com
Telephone0845 3038400
Telephone regionUnknown

Location

Registered AddressUnit 1, Radford Industrial Estate
Goodhall Street
London
NW10 6UA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months, 1 week from now)

Charges

5 April 2023Delivered on: 6 April 2023
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
20 July 2021Delivered on: 30 July 2021
Persons entitled: Hsbc Invoice Finance (UK) Limited (as Security Agent)

Classification: A registered charge
Outstanding
20 July 2021Delivered on: 30 July 2021
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
25 June 2020Delivered on: 30 June 2020
Persons entitled: National Westminster Bank PLC (As Lender)

Classification: A registered charge
Outstanding
25 June 2020Delivered on: 30 June 2020
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
6 December 2019Delivered on: 16 December 2019
Persons entitled: Rbs Invoice Finance Limited as Security Agent

Classification: A registered charge
Outstanding
6 December 2019Delivered on: 16 December 2019
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Outstanding
27 November 2018Delivered on: 4 December 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
5 April 2023Delivered on: 11 April 2023
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
8 February 2017Delivered on: 13 February 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
10 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (23 pages)
10 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (136 pages)
21 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
11 April 2023Registration of charge 100581910010, created on 5 April 2023 (74 pages)
6 April 2023Registration of charge 100581910009, created on 5 April 2023 (70 pages)
20 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
1 September 2022Full accounts made up to 31 December 2021 (24 pages)
14 March 2022Confirmation statement made on 10 March 2022 with updates (4 pages)
9 December 2021Change of details for Lords Group Trading Limited as a person with significant control on 1 July 2021 (2 pages)
8 December 2021Director's details changed for Mr Christopher Michael Day on 26 November 2021 (2 pages)
11 November 2021Second filing for the notification of Lords Group Trading Limited as a person with significant control (7 pages)
5 August 2021Satisfaction of charge 100581910003 in full (1 page)
5 August 2021Satisfaction of charge 100581910006 in full (1 page)
5 August 2021Satisfaction of charge 100581910004 in full (1 page)
5 August 2021Satisfaction of charge 100581910005 in full (1 page)
30 July 2021Registration of charge 100581910008, created on 20 July 2021 (70 pages)
30 July 2021Registration of charge 100581910007, created on 20 July 2021 (67 pages)
28 July 2021Memorandum and Articles of Association (26 pages)
21 July 2021Appointment of Mr Christopher Michael Day as a director on 20 July 2021 (2 pages)
8 July 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
29 June 2021Memorandum and Articles of Association (26 pages)
29 June 2021Statement of capital following an allotment of shares on 7 June 2021
  • GBP 110,000.00
(4 pages)
29 June 2021Change of share class name or designation (2 pages)
29 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 June 2021Solvency Statement dated 14/06/21 (1 page)
16 June 2021Statement of capital on 16 June 2021
  • GBP 110,000
(5 pages)
16 June 2021Resolutions
  • RES13 ‐ Cancel capital redemption reserev and share prem a/c 14/06/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
16 June 2021Statement by Directors (2 pages)
14 June 2021Full accounts made up to 31 December 2020 (24 pages)
7 April 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
17 July 2020Full accounts made up to 31 December 2019 (20 pages)
30 June 2020Registration of charge 100581910006, created on 25 June 2020 (71 pages)
30 June 2020Registration of charge 100581910005, created on 25 June 2020 (69 pages)
16 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
10 January 2020Satisfaction of charge 100581910002 in full (1 page)
16 December 2019Registration of charge 100581910003, created on 6 December 2019 (67 pages)
16 December 2019Registration of charge 100581910004, created on 6 December 2019 (67 pages)
26 November 2019Notification of Lords Group Trading Limited as a person with significant control on 22 October 2018
  • ANNOTATION Clarification a second filed PSC02 was registered on 11/11/2021.
(3 pages)
26 November 2019Notification of Lords Group Trading Limited as a person with significant control on 22 October 2018 (2 pages)
26 November 2019Cessation of Shanker Bhupendrabhai Patel as a person with significant control on 6 April 2016 (1 page)
26 September 2019Group of companies' accounts made up to 31 December 2018 (47 pages)
25 March 2019Confirmation statement made on 10 March 2019 with updates (5 pages)
11 February 2019Memorandum and Articles of Association (26 pages)
1 February 2019Satisfaction of charge 100581910001 in full (1 page)
17 December 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 December 2018Registration of charge 100581910002, created on 27 November 2018 (26 pages)
18 September 2018Group of companies' accounts made up to 31 December 2017 (48 pages)
19 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
31 August 2017Group of companies' accounts made up to 31 December 2016 (43 pages)
31 August 2017Group of companies' accounts made up to 31 December 2016 (43 pages)
6 July 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
6 July 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
27 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
27 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
13 February 2017Registration of charge 100581910001, created on 8 February 2017 (5 pages)
13 February 2017Registration of charge 100581910001, created on 8 February 2017 (5 pages)
17 September 2016Cancellation of shares. Statement of capital on 11 July 2016
  • GBP 10,000,000
(7 pages)
17 September 2016Cancellation of shares. Statement of capital on 11 July 2016
  • GBP 10,000,000
(7 pages)
8 August 2016Purchase of own shares. (3 pages)
8 August 2016Purchase of own shares. (3 pages)
1 August 2016Statement of capital following an allotment of shares on 11 July 2016
  • GBP 1
(9 pages)
1 August 2016Statement of capital following an allotment of shares on 11 July 2016
  • GBP 1
(9 pages)
29 July 2016Change of share class name or designation (2 pages)
29 July 2016Change of share class name or designation (2 pages)
28 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
28 July 2016Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
28 July 2016Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 March 2016Incorporation
Statement of capital on 2016-03-11
  • GBP 1
(33 pages)
11 March 2016Incorporation
Statement of capital on 2016-03-11
  • GBP 1
(33 pages)