Background WavePink WaveYellow Wave

HIS LORDSHIP LIMITED (05662808)

HIS LORDSHIP LIMITED (05662808) is an active UK company. incorporated on 23 December 2005. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (17110) and 1 other business activities. HIS LORDSHIP LIMITED has been registered for 20 years. Current directors include MC GRATH, John.

Company Number
05662808
Status
active
Type
ltd
Incorporated
23 December 2005
Age
20 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17110)
Directors
MC GRATH, John
SIC Codes
17110, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIS LORDSHIP LIMITED

HIS LORDSHIP LIMITED is an active company incorporated on 23 December 2005 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17110) and 1 other business activity. HIS LORDSHIP LIMITED was registered 20 years ago.(SIC: 17110, 62090)

Status

active

Active since 20 years ago

Company No

05662808

LTD Company

Age

20 Years

Incorporated 23 December 2005

Size

N/A

Accounts

ARD: 31/12

Overdue

3 years overdue

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 30 September 2021 (4 years ago)
Period: 1 January 2020 - 31 December 2020(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2022
Period: 1 January 2021 - 31 December 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 15 March 2022 (4 years ago)
Submitted on 15 March 2022 (4 years ago)

Next Due

Due by 29 March 2023
For period ending 15 March 2023
Contact
Address

71-75 Shelton Street London, WC2H 9JQ,

Previous Addresses

Unit 2 2 Old Brompton Road South Kensington London SW7 3DQ
From: 23 December 2005To: 31 January 2022
Timeline

9 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Jan 22
New Owner
Jan 22
Director Left
Jan 22
Owner Exit
Feb 22
Director Left
Mar 22
New Owner
Mar 22
Director Joined
Mar 22
Owner Exit
Mar 22
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MC GRATH, John

Active
Shelton Street, LondonWC2H 9JQ
Born July 1958
Director
Appointed 14 Mar 2022

STARKEY, Sandra Joy

Resigned
Fairfield Approach, StainesTW19 5DS
Secretary
Appointed 23 Dec 2005
Resigned 25 Jul 2009

STATON BEVAN, Ben

Resigned
2 Old Brompton Road, LondonSW7 3DQ
Secretary
Appointed 25 Jul 2009
Resigned 31 Dec 2014

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate secretary
Appointed 23 Dec 2005
Resigned 23 Dec 2005

BURNETT, Clive Paul

Resigned
2 Fauna Close, StanmoreHA7 4PX
Born October 1950
Director
Appointed 23 Dec 2005
Resigned 25 Jul 2009

MCGRATH, Robert Augustine

Resigned
Swan Road, West DraytonUB7 7JY
Born April 1989
Director
Appointed 18 Jan 2022
Resigned 15 Mar 2022

STATON BEVAN, Robert

Resigned
Old Brompton Road, South KensingtonSW7 3DQ
Born November 1951
Director
Appointed 25 Jul 2009
Resigned 31 Jan 2022

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate director
Appointed 23 Dec 2005
Resigned 23 Dec 2005

Persons with significant control

3

1 Active
2 Ceased

Mr John Mc Grath

Active
Shelton Street, LondonWC2H 9JQ
Born July 1958

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 15 Mar 2022

Mr Robert Augustine Mcgrath

Ceased
Shelton Street, LondonWC2H 9JQ
Born April 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jan 2022
Ceased 15 Mar 2022

Mr Robert Staton-Bevan

Ceased
Shelton Street, LondonWC2H 9JQ
Born November 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Feb 2022
Fundings
Financials
Latest Activities

Filing History

62

Dissolved Compulsory Strike Off Suspended
9 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Termination Secretary Company With Name Termination Date
15 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
13 October 2009
AAAnnual Accounts
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
27 July 2009
287Change of Registered Office
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
16 September 2008
287Change of Registered Office
Legacy
4 March 2008
363aAnnual Return
Legacy
3 March 2008
288cChange of Particulars
Legacy
22 October 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
16 October 2007
AAAnnual Accounts
Legacy
8 February 2007
363aAnnual Return
Legacy
27 October 2006
287Change of Registered Office
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Incorporation Company
23 December 2005
NEWINCIncorporation