Lord Accounting & Finance Limited BIRMINGHAM


Founded in 2012, Lord Accounting & Finance, classified under reg no. 08096200 is an active company. Currently registered at Crown House The Square B48 7LA, Birmingham the company has been in the business for twelve years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Wednesday 8th April 2015 Lord Accounting & Finance Limited is no longer carrying the name Lord Marshall.

The company has 3 directors, namely Emma G., Jonathan L. and Robert M.. Of them, Jonathan L., Robert M. have been with the company the longest, being appointed on 7 June 2012 and Emma G. has been with the company for the least time - from 16 March 2018. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Lord Accounting & Finance Limited Address / Contact

Office Address Crown House The Square
Office Address2 Alvechurch
Town Birmingham
Post code B48 7LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08096200
Date of Incorporation Thu, 7th Jun 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Emma G.

Position: Director

Appointed: 16 March 2018

Jonathan L.

Position: Director

Appointed: 07 June 2012

Robert M.

Position: Director

Appointed: 07 June 2012

Oakley Secretarial Services Limited

Position: Corporate Secretary

Appointed: 07 June 2012

Resigned: 07 June 2012

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is Robert M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is J J Lord Holdings Limited that entered Alvechurch, United Kingdom as the address. This PSC has a legal form of "a limited", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Robert M.

Notified on 1 May 2017
Nature of control: 25-50% voting rights
25-50% shares

J J Lord Holdings Limited

Crown House The Square, Alvechurch, West Midlands, B48 7LA, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 07915244
Notified on 1 May 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Lord Marshall April 8, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth149 028235 304       
Balance Sheet
Cash Bank On Hand 86 99944 97542 40527 12848 037204 546163 739179 936
Current Assets110 876225 500184 300240 057182 189319 393503 112631 526535 884
Debtors81 255138 501139 325197 652155 061271 356298 566467 787355 948
Net Assets Liabilities  235 630262 014249 230255 316376 585410 902348 724
Other Debtors 5 2385 56513 6052 007143 613255 559339 998202 457
Property Plant Equipment   846423  5761 372
Cash Bank In Hand29 62186 999       
Intangible Fixed Assets378 860338 980       
Reserves/Capital
Called Up Share Capital103103       
Profit Loss Account Reserve148 925235 201       
Shareholder Funds149 028235 304       
Other
Accumulated Amortisation Impairment Intangible Assets 59 82099 700139 580179 460219 340259 220299 100338 980
Accumulated Depreciation Impairment Property Plant Equipment   4238461 2691 2691 5522 366
Additions Other Than Through Business Combinations Property Plant Equipment   1 269   8591 610
Amounts Owed By Related Parties  3 441 7 79743 2442 49535 64060 640
Amounts Owed To Group Undertakings   11 479  40 96140 96130 961
Average Number Employees During Period     7766
Corporation Tax Payable 43 74434 08237 93029 044    
Creditors 329 176247 770237 948152 699243 537266 107320 854248 117
Deferred Tax Asset Debtors     8985  
Dividends Paid On Shares   259 220219 340179 460   
Fixed Assets  299 100260 066219 763179 460139 580100 27661 192
Increase From Amortisation Charge For Year Intangible Assets  39 88039 88039 88039 88039 88039 88039 880
Increase From Depreciation Charge For Year Property Plant Equipment   423423423 283814
Intangible Assets 338 980299 100259 220219 340179 460139 58099 70059 820
Intangible Assets Gross Cost 398 800398 800398 800398 800398 800398 800398 800 
Net Current Assets Liabilities-229 832-103 676-63 4702 10929 49075 856237 005310 672287 767
Number Shares Issued Fully Paid    55555
Other Creditors 244 930198 406149 324120 288166 474123 343142 554117 238
Other Taxation Social Security Payable 34 82510 50734 88831 83374 961100 736135 25398 434
Par Value Share 1  11111
Property Plant Equipment Gross Cost   1 2691 2691 2691 2692 1283 738
Provisions For Liabilities Balance Sheet Subtotal   16123  46235
Taxation Including Deferred Taxation Balance Sheet Subtotal   16123  46235
Total Assets Less Current Liabilities149 028235 304235 630262 175249 253255 316376 585410 948348 959
Trade Creditors Trade Payables 5 6774 7754 3275782 1021 0672 0861 484
Trade Debtors Trade Receivables 133 263130 319184 047138 55884 41040 42792 14992 851
Creditors Due Within One Year340 708329 176       
Intangible Fixed Assets Aggregate Amortisation Impairment19 94059 820       
Intangible Fixed Assets Amortisation Charged In Period 39 880       
Intangible Fixed Assets Cost Or Valuation398 800        
Number Shares Allotted 1       
Value Shares Allotted 1       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
Free Download (11 pages)

Company search

Advertisements