Background WavePink WaveYellow Wave

LORDS AT HOME LTD (02856543)

LORDS AT HOME LTD (02856543) is an active UK company. incorporated on 23 September 1993. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46150). LORDS AT HOME LTD has been registered for 32 years. Current directors include PATEL, Tilak.

Company Number
02856543
Status
active
Type
ltd
Incorporated
23 September 1993
Age
32 years
Address
86 Westbourne Grove, London, W2 5RT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46150)
Directors
PATEL, Tilak
SIC Codes
46150

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LORDS AT HOME LTD

LORDS AT HOME LTD is an active company incorporated on 23 September 1993 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46150). LORDS AT HOME LTD was registered 32 years ago.(SIC: 46150)

Status

active

Active since 32 years ago

Company No

02856543

LTD Company

Age

32 Years

Incorporated 23 September 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

VIEWBOND LIMITED
From: 23 September 1993To: 3 October 2018
Contact
Address

86 Westbourne Grove London, W2 5RT,

Previous Addresses

Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA
From: 9 October 2013To: 2 February 2023
119-121 Westbourne Grove London W2 4UP
From: 23 September 1993To: 9 October 2013
Timeline

24 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Sept 93
Loan Secured
Nov 18
Loan Cleared
Jan 19
Owner Exit
Nov 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Cleared
Jan 20
Owner Exit
Feb 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Feb 23
Director Left
Feb 23
Owner Exit
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

PATEL, Tilak

Active
Westbourne Grove, LondonW2 5RT
Born December 1980
Director
Appointed 16 Nov 2021

PATEL, Rajen Bhupendrabhai

Resigned
80 Ashbourne Road, LondonW5 3DJ
Secretary
Appointed 23 Sept 1993
Resigned 24 Jun 2021

STATUTORY MANAGEMENTS LIMITED

Resigned
71 Bath Court, LondonEC1V 9NT
Corporate nominee secretary
Appointed 23 Sept 1993
Resigned 23 Sept 1993

DAY, Christopher Michael

Resigned
Radford Industrial Estate, LondonNW10 6UA
Born March 1984
Director
Appointed 16 Nov 2021
Resigned 01 Feb 2023

PATEL, Rajen Bhupendrabhai

Resigned
Radford Industrial Estate, LondonNW10 6UA
Born October 1966
Director
Appointed 24 Sept 1993
Resigned 16 Nov 2021

PATEL, Shanker Bhupendrabhai

Resigned
Radford Industrial Estate, LondonNW10 6UA
Born February 1971
Director
Appointed 31 Mar 1994
Resigned 01 Feb 2023

PATEL, Vrajesh

Resigned
58 Woodhill Crescent, HarrowHA3 0LY
Born March 1960
Director
Appointed 23 Sept 1993
Resigned 31 Mar 1994

WORLDFORM LIMITED

Resigned
71 Bath Court, LondonEC1V 9NT
Corporate nominee director
Appointed 23 Sept 1993
Resigned 23 Sept 1993

Persons with significant control

4

1 Active
3 Ceased
Cornwall Avenue, LondonN3 1LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2023
Radford Industrial Esate, LondonNW10 6UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2019
Ceased 01 Feb 2023
Radford Industrial Estate, LondonNW10 6UA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2019

Shanker Bhupendrabhai Patel

Ceased
Radford Industrial Estate, LondonNW10 6UA
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 August 2023
AAAnnual Accounts
Legacy
24 August 2023
PARENT_ACCPARENT_ACC
Legacy
24 August 2023
AGREEMENT2AGREEMENT2
Legacy
24 August 2023
GUARANTEE2GUARANTEE2
Second Filing Of Confirmation Statement With Made Up Date
20 May 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Notification Of A Person With Significant Control
2 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
2 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Second Filing Notification Of A Person With Significant Control
10 November 2021
RP04PSC02RP04PSC02
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2021
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
21 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
10 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
26 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 February 2019
MR04Satisfaction of Charge
Resolution
17 December 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2018
MR01Registration of a Charge
Resolution
3 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
21 November 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
8 October 2013
AR01AR01
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Dormant
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
13 October 2011
AR01AR01
Accounts With Accounts Type Dormant
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
20 October 2010
AR01AR01
Accounts With Accounts Type Dormant
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Resolution
26 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 September 2009
AAAnnual Accounts
Legacy
23 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2008
AAAnnual Accounts
Legacy
15 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2007
AAAnnual Accounts
Legacy
4 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Accounts With Accounts Type Small
10 October 2005
AAAnnual Accounts
Legacy
30 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2004
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Legacy
13 September 2004
225Change of Accounting Reference Date
Legacy
30 March 2004
287Change of Registered Office
Accounts With Accounts Type Full
27 November 2003
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Legacy
1 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
18 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2001
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 2000
AAAnnual Accounts
Accounts With Accounts Type Small
19 October 1999
AAAnnual Accounts
Legacy
17 September 1999
363sAnnual Return (shuttle)
Legacy
17 September 1999
287Change of Registered Office
Legacy
10 March 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
2 October 1998
363sAnnual Return (shuttle)
Legacy
30 July 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 November 1997
AAAnnual Accounts
Legacy
26 September 1997
363sAnnual Return (shuttle)
Legacy
10 November 1996
287Change of Registered Office
Legacy
19 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1996
AAAnnual Accounts
Legacy
19 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
3 October 1994
363sAnnual Return (shuttle)
Legacy
15 April 1994
88(2)R88(2)R
Legacy
15 April 1994
288288
Legacy
24 March 1994
395Particulars of Mortgage or Charge
Legacy
24 March 1994
403aParticulars of Charge Subject to s859A
Legacy
9 March 1994
395Particulars of Mortgage or Charge
Legacy
28 October 1993
224224
Legacy
28 October 1993
287Change of Registered Office
Legacy
28 October 1993
288288
Legacy
28 October 1993
288288
Legacy
28 October 1993
288288
Memorandum Articles
3 October 1993
MEM/ARTSMEM/ARTS
Resolution
3 October 1993
RESOLUTIONSResolutions
Legacy
3 October 1993
287Change of Registered Office
Legacy
3 October 1993
123Notice of Increase in Nominal Capital
Resolution
3 October 1993
RESOLUTIONSResolutions
Incorporation Company
23 September 1993
NEWINCIncorporation