LORDS CHOP HOUSE LTD

Company Documents

DateDescription
27/10/2127 October 2021 Registered office address changed from First Floor 2 Collingwood Street Newcastle upon Tyne NE1 1JF England to Suite 2 3 Haywra Crescent Harrogate HG1 5BG on 2021-10-27

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

04/02/204 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN PHILIP MERCER / 30/01/2020

View Document

13/11/1913 November 2019 DISS40 (DISS40(SOAD))

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 19 EAST PARADE HARROGATE HG1 5LF ENGLAND

View Document

12/11/1912 November 2019 FIRST GAZETTE

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/12/1817 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 569 SELBY ROAD LEEDS LS15 8PX UNITED KINGDOM

View Document

22/08/1722 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company