Lords Storage Co. Limited

General information

Name:

Lords Storage Co. Ltd

Office Address:

C/o Ready Steady Store 3rd Floor 37 Duke Street W1U 1LN London

Number: 03293306

Incorporation date: 1996-12-17

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is situated in London with reg. no. 03293306. The firm was started in the year 1996. The headquarters of this company is located at C/o Ready Steady Store 3rd Floor 37 Duke Street. The postal code for this address is W1U 1LN. This business's principal business activity number is 96090 - Other service activities not elsewhere classified. 2022-11-30 is the last time company accounts were reported.

Within the following limited company, many of director's responsibilities have so far been executed by Rajveer R. and Mehran C.. Amongst these two executives, Rajveer R. has managed limited company for the longest period of time, having become a vital addition to the Management Board six years ago.

The companies with significant control over this firm are as follows: Store N Go Limited owns over 3/4 of company shares. This business can be reached in London at 37 Duke Street, 37 Duke Street, W1U 1LN and was registered as a PSC under the reg no 05345015.

Financial data based on annual reports

Company staff

Rajveer R.

Role: Director

Appointed: 27 February 2018

Latest update: 18 February 2024

Mehran C.

Role: Director

Appointed: 27 February 2018

Latest update: 18 February 2024

People with significant control

Store N Go Limited
Address: 3rd Floor 37 Duke Street, 37 Duke Street, London, W1U 1LN, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 05345015
Notified on 27 February 2018
Nature of control:
over 3/4 of shares
Mark W.
Notified on 6 April 2016
Ceased on 27 February 2018
Nature of control:
substantial control or influence
Paul D.
Notified on 6 April 2016
Ceased on 27 February 2018
Nature of control:
substantial control or influence
1/2 or less of shares
Minesh P.
Notified on 6 April 2016
Ceased on 27 February 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 31 December 2023
Confirmation statement last made up date 17 December 2022
Annual Accounts 28 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 28 August 2014
Annual Accounts 19 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 19 August 2015
Annual Accounts 4 July 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 4 July 2016
Annual Accounts 7 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 7 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts 24 June 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 24 June 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/11/30 (AA)
filed on: 25th, August 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

Brightwell Grange Britwell Road

Post code:

SL1 8DF

City / Town:

Burnham

HQ address,
2013

Address:

46 Snake Lane Alvechurch

Post code:

B48 7NL

City / Town:

Birmingham

HQ address,
2014

Address:

46 Snake Lane Alvechurch

Post code:

B48 7NL

City / Town:

Birmingham

HQ address,
2015

Address:

46 Snake Lane Alvechurch

Post code:

B48 7NL

City / Town:

Birmingham

HQ address,
2016

Address:

46 Snake Lane Alvechurch

Post code:

B48 7NL

City / Town:

Birmingham

Accountant/Auditor,
2013 - 2015

Name:

Engage Accountancy Limited

Address:

46 Snake Lane

Post code:

B48 7NL

City / Town:

Alvechurch

Accountant/Auditor,
2012

Name:

Blue Cube Consulting Limited

Address:

Brightwell Grange Britwell Road

Post code:

SL1 8DF

City / Town:

Burnham

Accountant/Auditor,
2016

Name:

Engage Accountancy Limited

Address:

First Floor, The Mill, Radford Road

Post code:

B48 7LD

City / Town:

Alvechurch

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
27
Company Age

Similar companies nearby

Closest companies