Background WavePink WaveYellow Wave

LORD ACCOUNTING & FINANCE LIMITED (08096200)

LORD ACCOUNTING & FINANCE LIMITED (08096200) is an active UK company. incorporated on 7 June 2012. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LORD ACCOUNTING & FINANCE LIMITED has been registered for 13 years. Current directors include GRICE, Emma Sherry, LORD, Jonathan James, MARSHALL, Robert David.

Company Number
08096200
Status
active
Type
ltd
Incorporated
7 June 2012
Age
13 years
Address
Crown House The Square, Birmingham, B48 7LA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GRICE, Emma Sherry, LORD, Jonathan James, MARSHALL, Robert David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LORD ACCOUNTING & FINANCE LIMITED

LORD ACCOUNTING & FINANCE LIMITED is an active company incorporated on 7 June 2012 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LORD ACCOUNTING & FINANCE LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08096200

LTD Company

Age

13 Years

Incorporated 7 June 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

LORD MARSHALL LIMITED
From: 7 June 2012To: 8 April 2015
Contact
Address

Crown House The Square Alvechurch Birmingham, B48 7LA,

Previous Addresses

the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
From: 7 June 2012To: 20 June 2012
Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Funding Round
Jun 12
Funding Round
Jun 12
Funding Round
Jun 12
Director Joined
Jun 12
Capital Reduction
Sept 16
Capital Reduction
Sept 16
Capital Reduction
Sept 16
Share Buyback
Sept 16
Share Buyback
Sept 16
Share Buyback
Sept 16
Director Joined
Mar 18
New Owner
Jun 18
Owner Exit
Oct 25
Owner Exit
Oct 25
9
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GRICE, Emma Sherry

Active
The Square, BirminghamB48 7LA
Born September 1970
Director
Appointed 16 Mar 2018

LORD, Jonathan James

Active
The Square, AlvechurchB48 7LA
Born April 1961
Director
Appointed 07 Jun 2012

MARSHALL, Robert David

Active
The Square, BirminghamB48 7LA
Born April 1973
Director
Appointed 07 Jun 2012

OAKLEY SECRETARIAL SERVICES LIMITED

Resigned
Kidderminster Road, DroitwichWR9 9AY
Corporate secretary
Appointed 07 Jun 2012
Resigned 07 Jun 2012

Persons with significant control

3

1 Active
2 Ceased
The Square, BirminghamB48 7LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2025
The Square, AlvechurchB48 7LA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 May 2017
Ceased 19 Sept 2025

Mr Robert David Marshall

Ceased
The Square, BirminghamB48 7LA
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2017
Ceased 19 Sept 2025
Fundings
Financials
Latest Activities

Filing History

54

Cessation Of A Person With Significant Control
10 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 June 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Resolution
17 November 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
23 September 2016
SH06Cancellation of Shares
Capital Cancellation Shares
23 September 2016
SH06Cancellation of Shares
Capital Cancellation Shares
23 September 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 September 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 September 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 September 2016
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
16 September 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
16 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
9 June 2015
AR01AR01
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Certificate Change Of Name Company
8 April 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
26 April 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 June 2012
AD01Change of Registered Office Address
Capital Allotment Shares
18 June 2012
SH01Allotment of Shares
Capital Allotment Shares
18 June 2012
SH01Allotment of Shares
Capital Allotment Shares
18 June 2012
SH01Allotment of Shares
Termination Secretary Company With Name
18 June 2012
TM02Termination of Secretary
Incorporation Company
7 June 2012
NEWINCIncorporation