LORDS INTERNATIONAL LIMITED
CAERPHILLY

Hellopages » Caerphilly » Caerphilly » CF83 1GA

Company number 02906824
Status Active
Incorporation Date 10 March 1994
Company Type Private Limited Company
Address DRAGON HOUSE, BRADFORD STREET, CAERPHILLY, CF83 1GA
Home Country United Kingdom
Nature of Business 32300 - Manufacture of sports goods
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 100 . The most likely internet sites of LORDS INTERNATIONAL LIMITED are www.lordsinternational.co.uk, and www.lords-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Cardiff Queen Street Rail Station is 6.6 miles; to Cardiff Central Rail Station is 6.9 miles; to Grangetown (Cardiff) Rail Station is 7.4 miles; to Bargoed Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lords International Limited is a Private Limited Company. The company registration number is 02906824. Lords International Limited has been working since 10 March 1994. The present status of the company is Active. The registered address of Lords International Limited is Dragon House Bradford Street Caerphilly Cf83 1ga. . HUGHES, Jane Ellen is a Secretary of the company. NAJMI, Abu Muslim is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Manufacture of sports goods".


Current Directors

Secretary
HUGHES, Jane Ellen
Appointed Date: 10 March 1994

Director
NAJMI, Abu Muslim
Appointed Date: 10 March 1994
79 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 March 1994
Appointed Date: 10 March 1994

Persons With Significant Control

Mr Abu Muslim Najmi
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LORDS INTERNATIONAL LIMITED Events

15 Mar 2017
Confirmation statement made on 10 March 2017 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
17 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100

...
... and 46 more events
09 Feb 1996
Full accounts made up to 31 March 1995
06 Jul 1995
Registered office changed on 06/07/95 from: 415/417 high street stratford london E15 4QZ
05 Jun 1995
Return made up to 10/03/95; full list of members
17 Mar 1994
Secretary resigned

10 Mar 1994
Incorporation

LORDS INTERNATIONAL LIMITED Charges

17 February 2014
Charge code 0290 6824 0004
Delivered: 20 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
25 April 2012
Mortgage
Delivered: 3 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 6 riverside park caerphilly t/no…
4 February 2003
Debenture
Delivered: 13 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 2001
Legal mortgage
Delivered: 11 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a unit 6 riverside park bedwas…