Lordland International Limited FRINTON-ON-SEA


Lordland International Limited was formally closed on 2020-12-08. Lordland International was a private limited company that was situated at 44 Laburnum Crescent, Kirby Cross, Frinton-On-Sea, CO13 0QH, ENGLAND. Its net worth was estimated to be 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. The company (formally started on 1996-11-11) was run by 2 directors and 1 secretary.
Director Jennifer H. who was appointed on 01 October 2005.
Director Steven H. who was appointed on 16 December 1996.
Moving on to the secretaries, we can name: Jennifer H. appointed on 30 November 2011.

The company was officially categorised as "management of real estate on a fee or contract basis" (68320), "development of building projects" (41100). The most recent confirmation statement was sent on 2019-11-11 and last time the annual accounts were sent was on 30 April 2020. 2015-11-11 is the date of the last annual return.

Lordland International Limited Address / Contact

Office Address 44 Laburnum Crescent
Office Address2 Kirby Cross
Town Frinton-on-sea
Post code CO13 0QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03276594
Date of Incorporation Mon, 11th Nov 1996
Date of Dissolution Tue, 8th Dec 2020
Industry Management of real estate on a fee or contract basis
Industry Development of building projects
End of financial Year 30th April
Company age 24 years old
Account next due date Mon, 31st Jan 2022
Account last made up date Thu, 30th Apr 2020
Next confirmation statement due date Wed, 23rd Dec 2020
Last confirmation statement dated Mon, 11th Nov 2019

Company staff

Jennifer H.

Position: Secretary

Appointed: 30 November 2011

Jennifer H.

Position: Director

Appointed: 01 October 2005

Steven H.

Position: Director

Appointed: 16 December 1996

Franciscus S.

Position: Secretary

Appointed: 01 October 2005

Resigned: 30 November 2011

Karen I.

Position: Secretary

Appointed: 29 June 2001

Resigned: 30 September 2005

Karen I.

Position: Director

Appointed: 01 February 2001

Resigned: 30 September 2005

Trevor B.

Position: Director

Appointed: 16 December 1996

Resigned: 29 June 2001

John M.

Position: Director

Appointed: 11 November 1996

Resigned: 29 June 2001

Joy M.

Position: Secretary

Appointed: 11 November 1996

Resigned: 29 June 2001

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 11 November 1996

Resigned: 11 November 1996

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 November 1996

Resigned: 11 November 1996

People with significant control

Steven H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-30
Balance Sheet
Current Assets779677280
Net Assets Liabilities15 34015 34015 340
Other
Creditors16 11916 01715 620
Net Current Assets Liabilities15 34015 34015 340
Total Assets Less Current Liabilities15 34015 34015 340

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 7th, September 2020
Free Download (4 pages)

Company search