UKBizDB.co.uk

J E LORD & CO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J E Lord & Co Limited. The company was founded 23 years ago and was given the registration number 04192816. The firm's registered office is in OLDHAM. You can find them at 2 Middleton Road, Royton, Oldham, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:J E LORD & CO LIMITED
Company Number:04192816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2001
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:2 Middleton Road, Royton, Oldham, England, OL2 5PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Middleton Road, Royton, Oldham, England, OL2 5PA

Director11 December 2005Active
Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, LE17 5FB

Director11 December 2005Active
2, Middleton Road, Royton, Oldham, England, OL2 5PA

Secretary03 April 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary03 April 2001Active
2, Middleton Road, Royton, Oldham, England, OL2 5PA

Director11 December 2005Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director03 April 2001Active
2, Middleton Road, Royton, Oldham, England, OL2 5PA

Director11 December 2005Active
15 Deeside, Blackpool, FY4 2PR

Director03 April 2001Active

People with Significant Control

Mrs Allyson Barratt
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:2, Middleton Road, Oldham, England, OL2 5PA
Nature of control:
  • Significant influence or control
Miss Angela Lord
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:British
Address:Alma Park, Woodway Lane, Lutterworth, LE17 5FB
Nature of control:
  • Significant influence or control
Ms Yvette Maguire
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:Alma Park, Woodway Lane, Lutterworth, LE17 5FB
Nature of control:
  • Significant influence or control
Mr Alan Lord
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:Alma Park, Woodway Lane, Lutterworth, LE17 5FB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-29Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-10-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-10Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2022-08-08Insolvency

Liquidation in administration progress report.

Download
2021-11-02Insolvency

Liquidation in administration result creditors meeting.

Download
2021-10-11Insolvency

Liquidation in administration proposals.

Download
2021-10-05Accounts

Accounts with accounts type micro entity.

Download
2021-09-09Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-08-28Address

Change registered office address company with date old address new address.

Download
2021-08-28Insolvency

Liquidation in administration appointment of administrator.

Download
2021-08-04Officers

Change person director company with change date.

Download
2021-05-13Persons with significant control

Change to a person with significant control.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Officers

Change person director company with change date.

Download
2021-05-11Persons with significant control

Change to a person with significant control.

Download
2021-05-07Persons with significant control

Change to a person with significant control.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Persons with significant control

Cessation of a person with significant control.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2020-02-19Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.