Lords Group Holdings Limited

General information

Name:

Lords Group Holdings Ltd

Office Address:

2 Tavistock Street LU6 1NE Dunstable

Number: 01014909

Incorporation date: 1971-06-18

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lords Group Holdings came into being in 1971 as a company enlisted under no 01014909, located at LU6 1NE Dunstable at 2 Tavistock Street. This company has been in business for 53 years and its current status is active. This enterprise's principal business activity number is 68209 : Other letting and operating of own or leased real estate. Lords Group Holdings Ltd released its latest accounts for the period up to 2022-02-28. The company's most recent annual confirmation statement was released on 2022-12-31.

There's one director this particular moment controlling this company, specifically Mervyn A. who's been performing the director's obligations since 1971/06/18. To support the directors in their duties, this specific company has been utilizing the skills of Mervyn A. as a secretary for the last three years.

Mervyn A. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Mervyn A.

Role: Secretary

Appointed: 17 August 2021

Latest update: 29 February 2024

Mervyn A.

Role: Director

Appointed: 31 December 1990

Latest update: 29 February 2024

People with significant control

Mervyn A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 2012-03-01
End Date For Period Covered By Report 2013-02-28
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 28 November 2014
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 27 November 2015
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 28 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts 25 April 2014
Date Approval Accounts 25 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Miscellaneous Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on Tue, 28th Feb 2023 (AA)
filed on: 5th, December 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
52
Company Age

Closest Companies - by postcode