591 Lordship Lane Limited was officially closed on 2022-02-01.
591 Lordship Lane was a private limited company that was situated at Solar House, 282 Chase Road, Southgate, N14 6NZ, UNITED KINGDOM. Its net worth was estimated to be approximately 0 pounds, while the fixed assets the company owned totalled up to 0 pounds. The company (incorporated on 2018-01-17) was run by 2 directors.
Director Ioannis L. who was appointed on 17 January 2018.
Director Henry M. who was appointed on 17 January 2018.
The company was officially classified as "other letting and operating of own or leased real estate" (68209).
The last confirmation statement was sent on 2021-01-16 and last time the accounts were sent was on 31 July 2021.
591 Lordship Lane Limited Address / Contact
Office Address
Solar House
Office Address2
282 Chase Road
Town
Southgate
Post code
N14 6NZ
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11155569
Date of Incorporation
Wed, 17th Jan 2018
Date of Dissolution
Tue, 1st Feb 2022
Industry
Other letting and operating of own or leased real estate
End of financial Year
31st July
Company age
4 years old
Account next due date
Sun, 30th Apr 2023
Account last made up date
Sat, 31st Jul 2021
Next confirmation statement due date
Sun, 30th Jan 2022
Last confirmation statement dated
Sat, 16th Jan 2021
Company staff
Ioannis L.
Position: Director
Appointed: 17 January 2018
Henry M.
Position: Director
Appointed: 17 January 2018
Zoe R.
Position: Director
Appointed: 17 January 2018
Resigned: 11 February 2019
Amy K.
Position: Director
Appointed: 17 January 2018
Resigned: 11 February 2019
People with significant control
Ioannis L.
Notified on
17 January 2018
Nature of control:
significiant influence or control
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-01-31
2020-01-31
2021-07-31
Balance Sheet
Cash Bank On Hand
6 517
6 780
586
Current Assets
8 628
8 244
586
Debtors
2 111
1 464
Other
Accrued Liabilities
240
300
450
Average Number Employees During Period
4
2
2
Consideration Received For Shares Issued Specific Share Issue
100
Creditors
8 528
8 144
486
Loans From Directors
1 648
36
Net Current Assets Liabilities
100
100
100
Nominal Value Shares Issued Specific Share Issue
1
Number Shares Issued Fully Paid
100
100
100
Number Shares Issued Specific Share Issue
100
Other Creditors
6 141
7 646
Par Value Share
1
1
1
Prepayments Accrued Income
2 111
1 464
Total Assets Less Current Liabilities
100
100
100
Trade Creditors Trade Payables
499
198
Company filings
Filing category
Accounts
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 1st, February 2022
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 1st, February 2022
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 16th, November 2021
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 9th, November 2021
dissolution
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 15th, October 2021
accounts
Free Download
(6 pages)
AA01
Extension of accounting period to 2021/07/31 from 2021/01/31
filed on: 13th, September 2021
accounts
Free Download
(1 page)
CS01
Confirmation statement with updates 2021/01/16
filed on: 19th, January 2021
confirmation statement
Free Download
(4 pages)
AA
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 8th, December 2020
accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates 2020/01/16
filed on: 29th, January 2020
confirmation statement
Free Download
(4 pages)
AA
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 16th, October 2019
accounts
Free Download
(6 pages)
TM01
Director's appointment terminated on 2019/02/11
filed on: 15th, October 2019
officers
Free Download
(1 page)
TM01
Director's appointment terminated on 2019/02/11
filed on: 12th, February 2019
officers
Free Download
(1 page)
CS01
Confirmation statement with updates 2019/01/16
filed on: 24th, January 2019
confirmation statement
Free Download
(4 pages)
PSC01
Notification of a person with significant control 2018/01/17
filed on: 24th, January 2019
persons with significant control
Free Download
(2 pages)
PSC09
Withdrawal of a person with significant control statement 2019/01/24
filed on: 24th, January 2019
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.