Background WavePink WaveYellow Wave

ISAAC LORD LIMITED (00455743)

ISAAC LORD LIMITED (00455743) is an active UK company. incorporated on 19 June 1948. with registered office in High Wycombe. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). ISAAC LORD LIMITED has been registered for 77 years. Current directors include CREGAN, Holly Lauren, FLOWER, Matthew James.

Company Number
00455743
Status
active
Type
ltd
Incorporated
19 June 1948
Age
77 years
Address
West End Court, High Wycombe, HP11 2JY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
CREGAN, Holly Lauren, FLOWER, Matthew James
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISAAC LORD LIMITED

ISAAC LORD LIMITED is an active company incorporated on 19 June 1948 with the registered office located in High Wycombe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). ISAAC LORD LIMITED was registered 77 years ago.(SIC: 46740)

Status

active

Active since 77 years ago

Company No

00455743

LTD Company

Age

77 Years

Incorporated 19 June 1948

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

West End Court Suffield Road High Wycombe, HP11 2JY,

Timeline

11 key events • 2009 - 2024

Funding Officers Ownership
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Jan 10
Director Left
Apr 10
Director Left
Nov 11
Director Left
Oct 23
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

CREGAN, Holly Lauren

Active
West End Court, High WycombeHP11 2JY
Born December 1995
Director
Appointed 23 Oct 2024

FLOWER, Matthew James

Active
West End Court, High WycombeHP11 2JY
Born November 1987
Director
Appointed 23 Oct 2024

CRIPWELL, Andrew John Marcus

Resigned
West End Court, High WycombeHP11 2JY
Secretary
Appointed 06 Nov 2009
Resigned 23 Oct 2024

KENNEDY, Bryan James

Resigned
1 Woodland Way, New MiltonBH25 5RT
Secretary
Appointed N/A
Resigned 31 Oct 1995

LANCASTER, Roy

Resigned
18 Hazelton Close, ThameOX9 2EB
Secretary
Appointed 29 Nov 2001
Resigned 06 Nov 2009

LORD, Alan Maurice

Resigned
The Lyndons 20 Rotherfield Road, Henley On ThamesRG9 1NN
Secretary
Appointed 31 Dec 1996
Resigned 29 Nov 2001

WOODHALL, Eric Stanley

Resigned
123 Brands Hill Avenue, High WycombeHP13 5PX
Secretary
Appointed 31 Oct 1995
Resigned 31 Dec 1996

ABBOTT, David Hugh Campbell

Resigned
West End Court, High WycombeHP11 2JY
Born February 1962
Director
Appointed 06 Nov 2009
Resigned 27 Sept 2023

CRIPWELL, Andrew John Marcus

Resigned
Suffield Road, High WycombeHP11 2JY
Born July 1962
Director
Appointed 06 Nov 2009
Resigned 23 Oct 2024

CRIPWELL, Andrew John Marcus

Resigned
West End Court, High WycombeHP11 2JY
Born July 1962
Director
Appointed 06 Nov 2009
Resigned 06 Nov 2009

LORD, Alan Maurice

Resigned
Waverley, WoolacombeEX34 7ED
Born October 1946
Director
Appointed N/A
Resigned 06 Nov 2009

LORD, David John

Resigned
10 Romsey Way, High WycombeHP11 1QP
Born June 1934
Director
Appointed N/A
Resigned 30 Sept 1997

LORD, Horace George

Resigned
Mellows, SwanageBH19 1RB
Born July 1922
Director
Appointed N/A
Resigned 14 Oct 2004

LORD, Matthew

Resigned
3 Blackberry Way, Midsomer NortonBA3 2RN
Born May 1975
Director
Appointed 29 Nov 2001
Resigned 30 Jan 2006

WEISS, Andrew Thomas

Resigned
West End Court, High WycombeHP11 2JY
Born July 1950
Director
Appointed 23 Oct 2003
Resigned 31 Aug 2011

Persons with significant control

2

1 Active
1 Ceased
Suffield Road, High WycombeHP11 2JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2024
Tanhouse Lane, CradleyWR13 5JV

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Oct 2024
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
23 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 June 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Small
2 December 2014
AAAnnual Accounts
Accounts With Accounts Type Medium
26 February 2014
AAAnnual Accounts
Move Registers To Sail Company
20 January 2014
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Change Sail Address Company
17 January 2014
AD02Notification of Single Alternative Inspection Location
Mortgage Charge Whole Cease With Charge Number
31 May 2013
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
31 May 2013
MR05Certification of Charge
Accounts With Accounts Type Medium
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Accounts With Accounts Type Medium
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Accounts With Accounts Type Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 December 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Termination Director Company With Name
12 December 2009
TM01Termination of Director
Termination Secretary Company With Name
12 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
11 November 2009
AAAnnual Accounts
Legacy
11 November 2009
MG01MG01
Legacy
11 November 2009
MG01MG01
Legacy
11 November 2009
MG01MG01
Legacy
2 November 2009
MG02MG02
Legacy
2 November 2009
MG02MG02
Legacy
19 December 2008
363aAnnual Return
Legacy
19 December 2008
353353
Accounts With Accounts Type Full
10 November 2008
AAAnnual Accounts
Legacy
31 December 2007
363aAnnual Return
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
29 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 October 2006
AAAnnual Accounts
Legacy
30 June 2006
169169
Legacy
23 May 2006
395Particulars of Mortgage or Charge
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 November 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 November 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2003
AAAnnual Accounts
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
288cChange of Particulars
Legacy
8 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 October 2002
AAAnnual Accounts
Accounts With Accounts Type Medium
16 April 2002
AAAnnual Accounts
Legacy
11 February 2002
288cChange of Particulars
Legacy
14 January 2002
288cChange of Particulars
Legacy
27 December 2001
363sAnnual Return (shuttle)
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
287Change of Registered Office
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
26 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 November 2000
AAAnnual Accounts
Legacy
7 November 2000
395Particulars of Mortgage or Charge
Legacy
24 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 November 1999
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 November 1998
AAAnnual Accounts
Legacy
19 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 November 1997
AAAnnual Accounts
Legacy
15 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
12 March 1997
AAAnnual Accounts
Legacy
22 January 1997
363sAnnual Return (shuttle)
Legacy
22 January 1997
288bResignation of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Memorandum Articles
5 September 1996
MEM/ARTSMEM/ARTS
Legacy
26 July 1996
169169
Resolution
15 July 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 February 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Legacy
17 November 1995
288288
Legacy
19 October 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1994
AAAnnual Accounts
Legacy
11 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1993
AAAnnual Accounts
Legacy
12 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1992
AAAnnual Accounts
Legacy
24 August 1992
288288
Legacy
5 February 1992
363b363b
Accounts With Accounts Type Full
20 November 1991
AAAnnual Accounts
Legacy
28 November 1990
363363
Accounts With Accounts Type Full
20 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 1989
AAAnnual Accounts
Legacy
27 November 1989
363363
Legacy
5 February 1989
363363
Accounts With Accounts Type Full
16 December 1988
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 1988
AAAnnual Accounts
Legacy
23 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 December 1986
AAAnnual Accounts
Legacy
6 December 1986
363363
Legacy
21 November 1986
288288
Accounts With Made Up Date
3 January 1985
AAAnnual Accounts
Accounts With Made Up Date
30 December 1983
AAAnnual Accounts
Accounts With Made Up Date
30 December 1982
AAAnnual Accounts
Accounts With Made Up Date
29 December 1981
AAAnnual Accounts
Legacy
4 January 1977
363363