Advanced company searchLink opens in new window

LORDS WINES AND HAMPERS LIMITED

Company number 08497232

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2018 DS01 Application to strike the company off the register
06 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
01 Dec 2017 TM01 Termination of appointment of Steven Edmund Leonard as a director on 30 April 2017
01 Dec 2017 TM01 Termination of appointment of Simon Densem as a director on 30 April 2017
04 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
03 May 2017 CH01 Director's details changed for Mr Steven Edmund Leonard on 3 May 2017
03 May 2017 CH01 Director's details changed for Mr Simon Densem on 3 May 2017
03 May 2017 CH01 Director's details changed for Mr Jonathan William Lord on 3 May 2017
03 May 2017 CH01 Director's details changed for Mrs Carolyn Jane Lord on 3 May 2017
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
03 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 101
21 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
11 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 101
11 May 2015 CH01 Director's details changed for Mr Simon Densem on 1 March 2015
31 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
06 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 101
06 May 2014 AP01 Appointment of Mr Simon Densem as a director
27 Jan 2014 TM01 Termination of appointment of Rodney Densem as a director
21 May 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 May 2013 SH08 Change of share class name or designation
17 May 2013 SH01 Statement of capital following an allotment of shares on 22 April 2013
  • GBP 2.00
17 May 2013 SH01 Statement of capital following an allotment of shares on 22 April 2013
  • GBP 2.00
11 May 2013 MR01 Registration of charge 084972320001