Download leads from Nexok and grow your business. Find out more

Investlord Limited

Documents

Total Documents125
Total Pages530

Filing History

4 March 2021Confirmation statement made on 18 February 2021 with no updates
3 November 2020Micro company accounts made up to 31 March 2020
1 March 2020Confirmation statement made on 18 February 2020 with no updates
31 December 2019Micro company accounts made up to 31 March 2019
5 March 2019Confirmation statement made on 18 February 2019 with no updates
31 December 2018Micro company accounts made up to 31 March 2018
10 March 2018Confirmation statement made on 18 February 2018 with no updates
31 December 2017Micro company accounts made up to 31 March 2017
23 February 2017Confirmation statement made on 18 February 2017 with updates
23 February 2017Confirmation statement made on 18 February 2017 with updates
6 December 2016Micro company accounts made up to 31 March 2016
6 December 2016Micro company accounts made up to 31 March 2016
10 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
10 March 2016Director's details changed for Mr Dennis Stevens on 25 September 2015
10 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
10 March 2016Director's details changed for Mr Dennis Stevens on 25 September 2015
18 December 2015Current accounting period extended from 28 February 2016 to 31 March 2016
18 December 2015Current accounting period extended from 28 February 2016 to 31 March 2016
6 December 2015Total exemption full accounts made up to 28 February 2015
6 December 2015Total exemption full accounts made up to 28 February 2015
4 September 2015Registered office address changed from Ashgrove House 24 Taskers Drive Anna Valley Andover Hampshire SP11 7SA to 18 Penny Lane Amesbury Salisbury SP4 7FQ on 4 September 2015
4 September 2015Registered office address changed from Ashgrove House 24 Taskers Drive Anna Valley Andover Hampshire SP11 7SA to 18 Penny Lane Amesbury Salisbury SP4 7FQ on 4 September 2015
4 September 2015Registered office address changed from Ashgrove House 24 Taskers Drive Anna Valley Andover Hampshire SP11 7SA to 18 Penny Lane Amesbury Salisbury SP4 7FQ on 4 September 2015
16 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
16 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
3 December 2014Total exemption full accounts made up to 28 February 2014
3 December 2014Total exemption full accounts made up to 28 February 2014
11 September 2014Appointment of Mrs Nicola Jane Walker as a secretary on 11 September 2014
11 September 2014Termination of appointment of Linda Margaret Stevens as a secretary on 16 August 2014
11 September 2014Termination of appointment of Linda Margaret Stevens as a secretary on 16 August 2014
11 September 2014Appointment of Mrs Nicola Jane Walker as a secretary on 11 September 2014
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
24 February 2014Director's details changed for Mr Dennis Stevens on 1 January 2010
24 February 2014Director's details changed for Mr Dennis Stevens on 1 January 2010
24 February 2014Director's details changed for Mr Dennis Stevens on 1 January 2010
13 January 2014Total exemption full accounts made up to 28 February 2013
13 January 2014Total exemption full accounts made up to 28 February 2013
1 March 2013Annual return made up to 18 February 2013 with a full list of shareholders
1 March 2013Annual return made up to 18 February 2013 with a full list of shareholders
1 March 2013Registered office address changed from 24 Taskers Drive Anna Valley Andover Hampshire SP11 7SA on 1 March 2013
1 March 2013Registered office address changed from 24 Taskers Drive Anna Valley Andover Hampshire SP11 7SA on 1 March 2013
1 March 2013Registered office address changed from 24 Taskers Drive Anna Valley Andover Hampshire SP11 7SA on 1 March 2013
6 February 2013Total exemption full accounts made up to 28 February 2012
6 February 2013Total exemption full accounts made up to 28 February 2012
13 March 2012Annual return made up to 18 February 2012 with a full list of shareholders
13 March 2012Annual return made up to 18 February 2012 with a full list of shareholders
2 December 2011Total exemption full accounts made up to 28 February 2011
2 December 2011Total exemption full accounts made up to 28 February 2011
8 March 2011Annual return made up to 18 February 2011 with a full list of shareholders
8 March 2011Annual return made up to 18 February 2011 with a full list of shareholders
1 February 2011Total exemption full accounts made up to 28 February 2010
1 February 2011Total exemption full accounts made up to 28 February 2010
16 March 2010Director's details changed for Mr Dennis Stevens on 16 March 2010
16 March 2010Director's details changed for Mr Dennis Stevens on 16 March 2010
16 March 2010Annual return made up to 18 February 2010 with a full list of shareholders
16 March 2010Annual return made up to 18 February 2010 with a full list of shareholders
25 January 2010Total exemption full accounts made up to 28 February 2009
25 January 2010Total exemption full accounts made up to 28 February 2009
11 March 2009Return made up to 18/02/09; full list of members
11 March 2009Return made up to 18/02/09; full list of members
8 January 2009Total exemption full accounts made up to 28 February 2008
8 January 2009Total exemption full accounts made up to 28 February 2008
19 February 2008Return made up to 18/02/08; full list of members
19 February 2008Return made up to 18/02/08; full list of members
7 January 2008Total exemption full accounts made up to 28 February 2007
7 January 2008Total exemption full accounts made up to 28 February 2007
20 March 2007Return made up to 18/02/07; full list of members
20 March 2007Return made up to 18/02/07; full list of members
26 June 2006Total exemption full accounts made up to 28 February 2006
26 June 2006Total exemption full accounts made up to 28 February 2006
26 May 2006Ad 24/04/06--------- £ si 99@1=99 £ ic 1/100
26 May 2006Ad 24/04/06--------- £ si 99@1=99 £ ic 1/100
28 February 2006Return made up to 18/02/06; full list of members
28 February 2006Return made up to 18/02/06; full list of members
16 November 2005Secretary's particulars changed
16 November 2005Secretary's particulars changed
7 June 2005Secretary resigned
7 June 2005New secretary appointed
7 June 2005New secretary appointed
7 June 2005Secretary resigned
22 April 2005Registered office changed on 22/04/05 from: 145 westland avenue hornchurch essex RM11 3RX
22 April 2005Secretary resigned;director resigned
22 April 2005Registered office changed on 22/04/05 from: 145 westland avenue hornchurch essex RM11 3RX
22 April 2005New secretary appointed
22 April 2005Secretary resigned;director resigned
22 April 2005New secretary appointed
23 March 2005Accounts for a dormant company made up to 28 February 2005
23 March 2005Accounts for a dormant company made up to 28 February 2005
22 March 2005Return made up to 18/02/05; full list of members
22 March 2005Return made up to 18/02/05; full list of members
18 January 2005Accounts for a dormant company made up to 28 February 2004
18 January 2005Accounts for a dormant company made up to 28 February 2004
5 January 2005Director's particulars changed
5 January 2005Director's particulars changed
27 February 2004Return made up to 18/02/04; full list of members
27 February 2004Return made up to 18/02/04; full list of members
13 January 2004Accounts for a dormant company made up to 28 February 2003
13 January 2004Accounts for a dormant company made up to 28 February 2003
28 February 2003Return made up to 18/02/03; full list of members
28 February 2003Return made up to 18/02/03; full list of members
18 December 2002Accounts for a dormant company made up to 28 February 2002
18 December 2002Accounts for a dormant company made up to 28 February 2002
5 March 2002Return made up to 21/02/02; full list of members
5 March 2002Return made up to 21/02/02; full list of members
27 November 2001Accounts for a dormant company made up to 21 February 2001
27 November 2001Accounts for a dormant company made up to 21 February 2001
5 April 2001Return made up to 21/02/01; full list of members
5 April 2001Return made up to 21/02/01; full list of members
20 October 2000Director resigned
20 October 2000Director resigned
1 June 2000New director appointed
1 June 2000New director appointed
27 March 2000New director appointed
27 March 2000Registered office changed on 27/03/00 from: 83 leonard street london EC2A 4QS
27 March 2000Registered office changed on 27/03/00 from: 83 leonard street london EC2A 4QS
27 March 2000New secretary appointed;new director appointed
27 March 2000Director resigned
27 March 2000New director appointed
27 March 2000New secretary appointed;new director appointed
27 March 2000Secretary resigned
27 March 2000Director resigned
27 March 2000Secretary resigned
21 February 2000Incorporation
21 February 2000Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed