Background WavePink WaveYellow Wave

LORDS BUILDERS MERCHANTS HOLDINGS LIMITED (10058191)

LORDS BUILDERS MERCHANTS HOLDINGS LIMITED (10058191) is an active UK company. incorporated on 11 March 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LORDS BUILDERS MERCHANTS HOLDINGS LIMITED has been registered for 10 years.

Company Number
10058191
Status
active
Type
ltd
Incorporated
11 March 2016
Age
10 years
Address
12-15 Hanger Green, London, W5 3EL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LORDS BUILDERS MERCHANTS HOLDINGS LIMITED

LORDS BUILDERS MERCHANTS HOLDINGS LIMITED is an active company incorporated on 11 March 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LORDS BUILDERS MERCHANTS HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

10058191

LTD Company

Age

10 Years

Incorporated 11 March 2016

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 16 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

12-15 Hanger Green London, W5 3EL,

Previous Addresses

Unit 1, Radford Industrial Estate Goodhall Street London NW10 6UA United Kingdom
From: 11 March 2016To: 17 June 2025
Timeline

30 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
Jul 16
Share Buyback
Aug 16
Capital Reduction
Sept 16
Loan Secured
Feb 17
Loan Secured
Dec 18
Loan Cleared
Jan 19
Owner Exit
Nov 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Cleared
Jan 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Capital Update
Jun 21
Funding Round
Jun 21
Director Joined
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Left
May 24
Director Joined
Jun 24
Director Left
Oct 25
Director Left
Oct 25
5
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2025
AAAnnual Accounts
Legacy
16 July 2025
PARENT_ACCPARENT_ACC
Legacy
15 July 2025
AGREEMENT2AGREEMENT2
Legacy
15 July 2025
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
18 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2024
AAAnnual Accounts
Legacy
13 November 2024
PARENT_ACCPARENT_ACC
Legacy
29 September 2024
GUARANTEE2GUARANTEE2
Legacy
29 September 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
10 August 2023
AAAnnual Accounts
Legacy
10 August 2023
PARENT_ACCPARENT_ACC
Legacy
10 August 2023
AGREEMENT2AGREEMENT2
Legacy
21 July 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Second Filing Notification Of A Person With Significant Control
11 November 2021
RP04PSC02RP04PSC02
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
Memorandum Articles
28 July 2021
MAMA
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Resolution
8 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
29 June 2021
SH01Allotment of Shares
Memorandum Articles
29 June 2021
MAMA
Resolution
29 June 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 June 2021
SH08Notice of Name/Rights of Class of Shares
Legacy
16 June 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 June 2021
SH19Statement of Capital
Legacy
16 June 2021
CAP-SSCAP-SS
Resolution
16 June 2021
RESOLUTIONSResolutions
Resolution
16 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 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
16 March 2020
CS01Confirmation Statement
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 Group
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Memorandum Articles
11 February 2019
MAMA
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
4 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
31 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2017
MR01Registration of a Charge
Capital Cancellation Shares
17 September 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 August 2016
SH03Return of Purchase of Own Shares
Capital Allotment Shares
1 August 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 July 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
28 July 2016
RESOLUTIONSResolutions
Resolution
28 July 2016
RESOLUTIONSResolutions
Incorporation Company
11 March 2016
NEWINCIncorporation