Lords Chop House Ltd is a private limited company registered at Suite 2, 3 Haywra Crescent, Harrogate HG1 5BG. Its total net worth is estimated to be around 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2017-08-22, this 6-year-old company is run by 1 director. Director Christian M., appointed on 22 August 2017. The company is officially classified as "hairdressing and other beauty treatment" (Standard Industrial Classification code: 96020). The last confirmation statement was sent on 2020-08-21 and the deadline for the subsequent filing is 2021-09-04. Likewise, the accounts were filed on 31 August 2019 and the next filing should be sent on 31 May 2021.
New registered office address Suite 2 3 Haywra Crescent Harrogate HG1 5BG. Change occurred on Wednesday 27th October 2021. Company's previous address: First Floor 2 Collingwood Street Newcastle upon Tyne NE1 1JF England.
filed on: 27th, October 2021
address
Free Download
(1 page)
Type
Category
Free download
AD01
New registered office address Suite 2 3 Haywra Crescent Harrogate HG1 5BG. Change occurred on Wednesday 27th October 2021. Company's previous address: First Floor 2 Collingwood Street Newcastle upon Tyne NE1 1JF England.
filed on: 27th, October 2021
address
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
gazette
Free Download
(1 page)
AD01
New registered office address First Floor 2 Collingwood Street Newcastle upon Tyne NE1 1JF. Change occurred on Thursday 3rd June 2021. Company's previous address: 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England.
filed on: 3rd, June 2021
address
Free Download
(1 page)
CS01
Confirmation statement with no updates Friday 21st August 2020
filed on: 22nd, September 2020
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 4th, February 2020
accounts
Free Download
(8 pages)
CH01
On Thursday 30th January 2020 director's details were changed
filed on: 30th, January 2020
officers
Free Download
(2 pages)
AD01
New registered office address 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY. Change occurred on Wednesday 13th November 2019. Company's previous address: 19 East Parade Harrogate HG1 5LF England.
filed on: 13th, November 2019
address
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 13th, November 2019
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 12th, November 2019
gazette
Free Download
CS01
Confirmation statement with no updates Wednesday 21st August 2019
filed on: 6th, November 2019
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 17th, December 2018
accounts
Free Download
(8 pages)
CS01
Confirmation statement with no updates Tuesday 21st August 2018
filed on: 21st, August 2018
confirmation statement
Free Download
(3 pages)
AD01
New registered office address 19 East Parade Harrogate HG1 5LF. Change occurred on Wednesday 4th April 2018. Company's previous address: 569 Selby Road Leeds LS15 8PX United Kingdom.
filed on: 4th, April 2018
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.