LORD EXTRA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameLORD EXTRA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02805206
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LORD EXTRA LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is LORD EXTRA LIMITED located?

    Registered Office Address
    Globe House
    1 Water Street
    WC2R 3LA London
    Undeliverable Registered Office AddressNo

    What were the previous names of LORD EXTRA LIMITED?

    Previous Company Names
    Company NameFromUntil
    BELLEM LIMITEDMar 30, 1993Mar 30, 1993

    What are the latest accounts for LORD EXTRA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for LORD EXTRA LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2023

    What are the latest filings for LORD EXTRA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 18, 2023

    LRESSP

    Confirmation statement made on Jun 27, 2023 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Oct 31, 2022

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 28/10/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 27, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Termination of appointment of Peter Mccormack as a secretary on Nov 26, 2021

    1 pagesTM02

    Confirmation statement made on Jun 27, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Appointment of Peter Mccormack as a secretary on Sep 11, 2020

    2 pagesAP03

    Confirmation statement made on Jun 27, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Noelle Colfer as a director on Mar 31, 2020

    1 pagesTM01

    Termination of appointment of Jonathan Michael Guttridge as a secretary on Jan 24, 2020

    1 pagesTM02

    Confirmation statement made on Jun 27, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    15 pagesAA

    Appointment of Mr Jonathan Michael Guttridge as a secretary on Jun 07, 2019

    2 pagesAP03

    Confirmation statement made on Jun 27, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    15 pagesAA

    Who are the officers of LORD EXTRA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOOTH, David Patrick Ian
    Water Street
    WC2R 3LA London
    1
    England
    Director
    Water Street
    WC2R 3LA London
    1
    England
    EnglandBritish194128560001
    RIDIRECTORS LIMITED
    1 Water Street
    WC2R 3LA London
    Globe House
    Director
    1 Water Street
    WC2R 3LA London
    Globe House
    Identification TypeUK Limited Company
    Registration Number01548826
    38505460005
    CORDESCHI, Richard
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Secretary
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    170534000001
    GRIFFITHS, Ann Elizabeth
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Secretary
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    180262700001
    GUTTRIDGE, Jonathan Michael
    Globe House
    1 Water Street
    WC2R 3LA London
    Secretary
    Globe House
    1 Water Street
    WC2R 3LA London
    259325570001
    MCCORMACK, Peter
    Globe House
    1 Water Street
    WC2R 3LA London
    Secretary
    Globe House
    1 Water Street
    WC2R 3LA London
    274094770001
    RADBURN, John Alfred
    17 Courthouse Close
    Winslow
    MK18 3QH Buckingham
    Buckinghamshire
    Secretary
    17 Courthouse Close
    Winslow
    MK18 3QH Buckingham
    Buckinghamshire
    British715570001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    RISECRETARIES LIMITED
    1 Water Street
    WC2R 3LA London
    Globe House
    Secretary
    1 Water Street
    WC2R 3LA London
    Globe House
    Identification TypeEuropean Economic Area
    Registration Number02761029
    38505440004
    ADAMS, Paul Nicholas
    Bowood Lodge
    Sebastopol Lane Sandhills
    GU8 5UG Godalming
    Surrey
    Director
    Bowood Lodge
    Sebastopol Lane Sandhills
    GU8 5UG Godalming
    Surrey
    British17187300004
    COLFER, Noelle
    Water Street
    WC2R 3LA London
    1
    England
    Director
    Water Street
    WC2R 3LA London
    1
    England
    EnglandBritish195584290001
    CORDESCHI, Richard
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    United KingdomBritish125762840001
    HOLLIMAN, Michael John
    7 Kestrel Way
    MK18 7HJ Buckingham
    Buckinghamshire
    Director
    7 Kestrel Way
    MK18 7HJ Buckingham
    Buckinghamshire
    British30225850001
    JEWELL, John Nolan
    Gayton Manor Crossfield Place
    KT13 0RG Weybridge
    Surrey
    Director
    Gayton Manor Crossfield Place
    KT13 0RG Weybridge
    Surrey
    American63012080001
    KINDTS, Rudi Albert Jozef Ghislain
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    EnglandBelgian97093670002
    NIEDERHAUSER, Felix Willy
    Alekse Santica 12
    41410 Velika-Gorica(Zagreb)
    Croatia
    Croatia
    Director
    Alekse Santica 12
    41410 Velika-Gorica(Zagreb)
    Croatia
    Croatia
    Swiss34585130001
    OLIVER, Mark Anthony
    4a Copthall Road East
    UB10 8SB Ickenham
    Middlesex
    Director
    4a Copthall Road East
    UB10 8SB Ickenham
    Middlesex
    British46216590002
    ORR, Mary-Ann
    Globe House
    1 Water Street
    WC2R 3LA London
    Director
    Globe House
    1 Water Street
    WC2R 3LA London
    EnglandBritish188431720001
    OWEN, Keith Thomas
    Moel Famau
    14 Dinorben Avenue
    GU52 7SG Fleet
    Hampshire
    Director
    Moel Famau
    14 Dinorben Avenue
    GU52 7SG Fleet
    Hampshire
    British66479020001
    PATEY, John Charles
    11 Arnold Way
    OX9 2QA Thame
    Oxon
    Director
    11 Arnold Way
    OX9 2QA Thame
    Oxon
    EnglandBritish256787630001
    RADBURN, John Alfred
    17 Courthouse Close
    Winslow
    MK18 3QH Buckingham
    Buckinghamshire
    Director
    17 Courthouse Close
    Winslow
    MK18 3QH Buckingham
    Buckinghamshire
    British715570001
    READ, Graham Albert
    1 Water Street
    WC2R 3LA London
    Director
    1 Water Street
    WC2R 3LA London
    EnglandBritish69691640003
    SNOOK, Nicola
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    United KingdomBritish80126660001
    SNOWDEN, Ian Roderick
    Rookes House
    Horsington
    BA8 0EG Templecombe
    Somerset
    Director
    Rookes House
    Horsington
    BA8 0EG Templecombe
    Somerset
    British48793200002
    STEYN, Charl Erasmus
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    United KingdomBritish59782630005
    STEYN, Charl Erasmus
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    EnglandSouth African,British59782630002
    SUTHERLAND, Stuart Melville
    18 The Fairway
    GU15 1EF Camberley
    Surrey
    Director
    18 The Fairway
    GU15 1EF Camberley
    Surrey
    South African72593510002
    TAYLOR, Peter Henry
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    EnglandBritish88959890001
    WILSON, Daniel Peter James
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    EnglandBritish178061210001
    WINGFIELD, Ernest Niall
    Orchard Garden
    8 Saxon Close
    HP6 5QA Amersham
    Buckinghamshire
    Director
    Orchard Garden
    8 Saxon Close
    HP6 5QA Amersham
    Buckinghamshire
    British15544120002
    WINTSCH, Robert John
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    United KingdomBritish97220930001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of LORD EXTRA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    4 Temple Place
    WC2R 2PG London
    Globe House
    England
    Apr 06, 2016
    4 Temple Place
    WC2R 2PG London
    Globe House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number00179244
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does LORD EXTRA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 18, 2023Commencement of winding up
    Nov 21, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    Emma Cray
    One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    One Chamberlain Square
    B3 3AX Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0