Lordsworth Limited NORTHFLEET


Founded in 2017, Lordsworth, classified under reg no. 10550514 is a active - proposal to strike off company. Currently registered at 35 Perry Street DA11 8RB, Northfleet the company has been in the business for 7 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 31st January 2020.

Lordsworth Limited Address / Contact

Office Address 35 Perry Street
Town Northfleet
Post code DA11 8RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10550514
Date of Incorporation Fri, 6th Jan 2017
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
Industry Retail sale of beverages in specialised stores
End of financial Year 31st January
Company age 7 years old
Account next due date Sun, 31st Oct 2021 (908 days after)
Account last made up date Fri, 31st Jan 2020
Next confirmation statement due date Mon, 19th Apr 2021 (2021-04-19)
Last confirmation statement dated Sun, 8th Mar 2020

Company staff

Rajvir S.

Position: Director

Appointed: 06 January 2017

Manjit J.

Position: Director

Appointed: 08 March 2019

Resigned: 31 May 2019

Priya D.

Position: Director

Appointed: 15 February 2019

Resigned: 05 March 2019

Jeyalakshmi R.

Position: Director

Appointed: 14 February 2019

Resigned: 14 May 2019

Permjeet B.

Position: Director

Appointed: 30 November 2018

Resigned: 10 January 2019

Kulwinder J.

Position: Director

Appointed: 30 November 2018

Resigned: 10 January 2019

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats identified, there is Rajvir S. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Manjit J. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Priya D., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Rajvir S.

Notified on 23 July 2020
Nature of control: 75,01-100% shares

Manjit J.

Notified on 8 March 2019
Ceased on 23 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Priya D.

Notified on 19 February 2019
Ceased on 8 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rajvir S.

Notified on 6 January 2017
Ceased on 19 February 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-31
Balance Sheet
Current Assets100
Net Assets Liabilities100
Other
Net Current Assets Liabilities100
Total Assets Less Current Liabilities100

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 29th, June 2021
Free Download (1 page)

Company search