This company is commonly known as J.t. Lord & Son (sleaford) Limited. The company was founded 45 years ago and was given the registration number 01378868. The firm's registered office is in SLEAFORD. You can find them at The Garage, Boston Road, Sleaford, Lincolnshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | J.T. LORD & SON (SLEAFORD) LIMITED |
---|---|---|
Company Number | : | 01378868 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 1978 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Garage, Boston Road, Sleaford, Lincolnshire, United Kingdom, NG34 7HH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Garage, Boston Road, Sleaford, United Kingdom, NG34 7HH | Secretary | 01 June 2023 | Active |
The Garage, Boston Road, Sleaford, United Kingdom, NG34 7HH | Director | 06 April 2023 | Active |
Church Lane, Kirkby-La-Thorpe, Sleaford, NG34 | Secretary | - | Active |
5 Church Lane, Kirkby-La-Thorpe, Sleaford, England, NG34 9NU | Secretary | 27 May 1999 | Active |
73 Boston Road, Sleaford, NG34 7HH | Director | - | Active |
5, Church Lane, Kirkby-La-Thorpe, Sleaford, England, NG34 9NU | Director | - | Active |
Mrs Julie Anne Lord | ||
Notified on | : | 05 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Garage, Boston Road, Sleaford, United Kingdom, NG34 7HH |
Nature of control | : |
|
Mr Andrew Peter Durkan | ||
Notified on | : | 05 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Garage, Boston Road, Sleaford, United Kingdom, NG34 7HH |
Nature of control | : |
|
Mr Euan James Mclaughlin | ||
Notified on | : | 05 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Garage, Boston Road, Sleaford, United Kingdom, NG34 7HH |
Nature of control | : |
|
Mr Jonathan Lord | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Church Lane, Kirkby-La-Thorpe, Sleaford, England, NG34 9NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-26 | Incorporation | Memorandum articles. | Download |
2023-06-26 | Resolution | Resolution. | Download |
2023-06-05 | Officers | Termination secretary company with name termination date. | Download |
2023-06-05 | Officers | Appoint person secretary company with name date. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-06 | Officers | Appoint person director company with name date. | Download |
2023-04-06 | Officers | Termination director company with name termination date. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-05 | Officers | Change person director company with change date. | Download |
2020-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-18 | Address | Move registers to sail company with new address. | Download |
2019-04-18 | Address | Change sail address company with new address. | Download |
2019-04-17 | Officers | Change person secretary company with change date. | Download |
2019-04-17 | Address | Change registered office address company with date old address new address. | Download |
2019-04-17 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.