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

Food Lords Ltd

Documents

Total Documents72
Total Pages282

Filing History

25 October 2023Micro company accounts made up to 31 May 2023
19 July 2023Confirmation statement made on 16 July 2023 with no updates
4 July 2023Satisfaction of charge 072931650002 in full
4 July 2023Satisfaction of charge 072931650001 in full
27 February 2023Micro company accounts made up to 31 May 2022
20 July 2022Confirmation statement made on 16 July 2022 with no updates
22 February 2022Micro company accounts made up to 31 May 2021
20 July 2021Confirmation statement made on 16 July 2021 with no updates
4 September 2020Micro company accounts made up to 31 May 2020
16 July 2020Confirmation statement made on 16 July 2020 with no updates
1 July 2020Change of details for Vanisri Bogadala Bogadala as a person with significant control on 1 July 2020
24 January 2020Micro company accounts made up to 31 May 2019
31 July 2019Confirmation statement made on 16 July 2019 with no updates
10 June 2019Change of details for Vanisri Bogadala Bogadala as a person with significant control on 6 June 2019
10 June 2019Director's details changed for Mrs Vanisri Bogadala on 6 June 2019
10 June 2019Change of details for Ganesh Bogadala as a person with significant control on 6 June 2019
10 June 2019Director's details changed for Mr Ganesh Bogadala on 6 June 2019
27 February 2019Micro company accounts made up to 31 May 2018
16 July 2018Confirmation statement made on 16 July 2018 with no updates
13 July 2018Confirmation statement made on 23 June 2018 with no updates
23 June 2018Notification of Vanisri Bogadala Bogadala as a person with significant control on 6 April 2016
23 June 2018Notification of Ganesh Bogadala as a person with significant control on 6 April 2016
22 February 2018Micro company accounts made up to 31 May 2017
28 July 2017Confirmation statement made on 23 June 2017 with updates
28 July 2017Confirmation statement made on 23 June 2017 with updates
24 February 2017Total exemption small company accounts made up to 31 May 2016
24 February 2017Total exemption small company accounts made up to 31 May 2016
28 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
28 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
19 October 2015Total exemption small company accounts made up to 31 May 2015
19 October 2015Total exemption small company accounts made up to 31 May 2015
4 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
4 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
25 March 2015Total exemption small company accounts made up to 31 May 2014
25 March 2015Total exemption small company accounts made up to 31 May 2014
24 March 2015Previous accounting period shortened from 30 June 2014 to 31 May 2014
24 March 2015Previous accounting period shortened from 30 June 2014 to 31 May 2014
25 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
25 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
26 February 2014Accounts for a dormant company made up to 30 June 2013
26 February 2014Accounts for a dormant company made up to 30 June 2013
28 October 2013Registered office address changed from C/O Mrs Vanisri Bogadala 33 Alperton Lane Alperton Lane Wembley Middlesex HA0 1DX United Kingdom on 28 October 2013
28 October 2013Registered office address changed from C/O Mrs Vanisri Bogadala 33 Alperton Lane Alperton Lane Wembley Middlesex HA0 1DX United Kingdom on 28 October 2013
15 August 2013Registration of charge 072931650002
15 August 2013Registration of charge 072931650002
11 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
11 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
10 July 2013Director's details changed for Mrs Vanisri Bogadala on 30 June 2013
10 July 2013Director's details changed for Mrs Vanisri Bogadala on 30 June 2013
28 June 2013Registration of charge 072931650001
28 June 2013Registration of charge 072931650001
10 April 2013Appointment of Mr Ganesh Bogadala as a director
10 April 2013Appointment of Mr Ganesh Bogadala as a director
27 March 2013Registered office address changed from 29 Alperton Lane Wembley Middlesex HA0 1DX on 27 March 2013
27 March 2013Registered office address changed from 29 Alperton Lane Wembley Middlesex HA0 1DX on 27 March 2013
2 July 2012Annual return made up to 23 June 2012 with a full list of shareholders
2 July 2012Annual return made up to 23 June 2012 with a full list of shareholders
30 June 2012Accounts for a dormant company made up to 30 June 2012
30 June 2012Termination of appointment of Usha Mistry as a director
30 June 2012Termination of appointment of Usha Mistry as a director
30 June 2012Accounts for a dormant company made up to 30 June 2012
22 March 2012Accounts for a dormant company made up to 30 June 2011
22 March 2012Accounts for a dormant company made up to 30 June 2011
9 August 2011Annual return made up to 23 June 2011 with a full list of shareholders
9 August 2011Annual return made up to 23 June 2011 with a full list of shareholders
3 August 2010Director's details changed for Usha Ranjit Mistry on 25 July 2010
3 August 2010Director's details changed for Usha Ranjit Mistry on 25 July 2010
9 July 2010Director's details changed for Usha Mistry on 5 July 2010
9 July 2010Director's details changed for Usha Mistry on 5 July 2010
9 July 2010Director's details changed for Usha Mistry on 5 July 2010
23 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
23 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing