Background WavePink WaveYellow Wave

CORNWELL LORD LIMITED (05731466)

CORNWELL LORD LIMITED (05731466) is an active UK company. incorporated on 6 March 2006. with registered office in Surrey. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. CORNWELL LORD LIMITED has been registered for 20 years. Current directors include WOOLFREY, Lesley Ann.

Company Number
05731466
Status
active
Type
ltd
Incorporated
6 March 2006
Age
20 years
Address
5-7 Linkfield Corner, Surrey, RH1 1BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
WOOLFREY, Lesley Ann
SIC Codes
69201, 69202, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNWELL LORD LIMITED

CORNWELL LORD LIMITED is an active company incorporated on 6 March 2006 with the registered office located in Surrey. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. CORNWELL LORD LIMITED was registered 20 years ago.(SIC: 69201, 69202, 69203)

Status

active

Active since 20 years ago

Company No

05731466

LTD Company

Age

20 Years

Incorporated 6 March 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

7 days overdue

Last Filed

Made up to 6 March 2025 (1 year ago)
Submitted on 29 June 2025 (9 months ago)

Next Due

Due by 20 March 2026
For period ending 6 March 2026
Contact
Address

5-7 Linkfield Corner Redhill Surrey, RH1 1BD,

Timeline

3 key events • 2006 - 2013

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Jun 11
Director Left
Mar 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WOOLFREY, Lesley Ann

Active
5-7 Linkfield Corner, SurreyRH1 1BD
Born August 1953
Director
Appointed 01 May 2011

MARLBOROUGH, George Edward

Resigned
9 Woodford Close, RingwoodBH24 1UT
Secretary
Appointed 06 Mar 2006
Resigned 01 Jan 2010

DONCASTER, Caroline Angela

Resigned
5-7 Linkfield Corner, SurreyRH1 1BD
Born August 1984
Director
Appointed 06 Mar 2006
Resigned 01 May 2011

Persons with significant control

1

Mrs Lesley Ann Woolfrey

Active
5-7 Linkfield Corner, SurreyRH1 1BD
Born August 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

63

Gazette Filings Brought Up To Date
1 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 June 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
6 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
9 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Gazette Filings Brought Up To Date
1 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 December 2012
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
3 August 2012
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
10 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
29 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Legacy
7 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Legacy
15 March 2007
190190
Legacy
15 March 2007
353353
Legacy
15 March 2007
287Change of Registered Office
Incorporation Company
6 March 2006
NEWINCIncorporation