Background WavePink WaveYellow Wave

LORDS GROUP TRADING PLC (11633708)

LORDS GROUP TRADING PLC (11633708) is an active UK company. incorporated on 22 October 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LORDS GROUP TRADING PLC has been registered for 7 years. Current directors include EVANS, Sheena Mary, HARRISON, Andrew Peter, KILPATRICK, Stuart Charles and 2 others.

Company Number
11633708
Status
active
Type
plc
Incorporated
22 October 2018
Age
7 years
Address
Second Floor, London, W5 3EL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EVANS, Sheena Mary, HARRISON, Andrew Peter, KILPATRICK, Stuart Charles, O'BRIEN, Gary, PATEL, Shanker Bhupendrabhai
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LORDS GROUP TRADING PLC

LORDS GROUP TRADING PLC is an active company incorporated on 22 October 2018 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 GROUP TRADING PLC was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

11633708

PLC Company

Age

7 Years

Incorporated 22 October 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

11 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

LORDS GROUP TRADING LIMITED
From: 22 October 2018To: 1 July 2021
Contact
Address

Second Floor 12-15 Hanger Green London, W5 3EL,

Previous Addresses

2nd Floor Hanger Green London W5 3EL England
From: 31 May 2021To: 4 May 2023
Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA United Kingdom
From: 22 October 2018To: 31 May 2021
Timeline

72 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Funding Round
Jan 19
Capital Update
Jan 19
New Owner
Jan 19
New Owner
Jan 19
Share Issue
Aug 19
Share Issue
Aug 19
Share Issue
Aug 19
Share Issue
Aug 19
Share Issue
Aug 19
Share Issue
Aug 19
Share Issue
Aug 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Joined
Dec 19
Loan Secured
Dec 19
Funding Round
Dec 19
Loan Secured
Jun 20
Loan Secured
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Share Issue
Aug 20
Share Issue
Aug 20
Share Issue
Aug 20
Share Issue
Aug 20
Share Issue
Aug 20
Director Joined
Mar 21
Director Left
May 21
Director Left
May 21
Capital Update
Jun 21
Share Issue
Jul 21
Share Issue
Jul 21
Funding Round
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 Cleared
Aug 21
Funding Round
Oct 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Funding Round
Jul 22
Loan Secured
Apr 23
Loan Secured
Apr 23
Funding Round
May 23
Director Left
Jun 23
Director Joined
Sept 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Funding Round
Feb 24
Funding Round
Apr 24
Director Left
May 24
Funding Round
May 24
Director Joined
Jun 24
Funding Round
Jun 24
Funding Round
Aug 24
Funding Round
Nov 24
Funding Round
Feb 25
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
May 25
Funding Round
Aug 25
Funding Round
Nov 25
Funding Round
Feb 26
35
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

ONE ADVISORY LIMITED

Active
3-7 Temple Avenue, LondonEC4Y 0DT
Corporate secretary
Appointed 24 Jun 2021

EVANS, Sheena Mary

Active
12-15 Hanger Green, LondonW5 3EL
Born May 1961
Director
Appointed 06 Sept 2023

HARRISON, Andrew Peter

Active
12-15 Hanger Green, LondonW5 3EL
Born September 1961
Director
Appointed 01 Mar 2021

KILPATRICK, Stuart Charles

Active
12-15 Hanger Green, LondonW5 3EL
Born October 1962
Director
Appointed 04 Jun 2024

O'BRIEN, Gary

Active
12-15 Hanger Green, LondonW5 3EL
Born January 1950
Director
Appointed 01 Jul 2020

PATEL, Shanker Bhupendrabhai

Active
12-15 Hanger Green, LondonW5 3EL
Born February 1971
Director
Appointed 22 Oct 2018

PATEL, Rajen Bhupendrabhai

Resigned
Hanger Green, LondonW5 3EL
Secretary
Appointed 01 Jul 2020
Resigned 24 Jun 2021

DAY, Christopher Michael

Resigned
12-15 Hanger Green, LondonW5 3EL
Born March 1984
Director
Appointed 02 Jan 2019
Resigned 17 May 2024

HOLTON, Timothy David

Resigned
Radford Industrial Estate, LondonNW10 6UA
Born April 1964
Director
Appointed 01 Jul 2020
Resigned 31 May 2021

MOORE, Dawn Mary

Resigned
12-15 Hanger Green, LondonW5 3EL
Born June 1973
Director
Appointed 01 Jul 2020
Resigned 20 Jun 2023

PATEL, Nilesh Rasikbhai

Resigned
Radford Industrial Estate, LondonNW10 6UA
Born February 1958
Director
Appointed 02 Jan 2019
Resigned 01 Jul 2020

PATEL, Rajen Bhupendrabhai

Resigned
Radford Industrial Estate, LondonNW10 6UA
Born October 1966
Director
Appointed 02 Jan 2019
Resigned 01 Jul 2020

PIERCE, Allan Paul

Resigned
Radford Industrial Estate, LondonNW10 6UA
Born April 1947
Director
Appointed 06 Dec 2019
Resigned 31 May 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Rajen Bhupendrabhai Patel

Ceased
Hanger Green, LondonW5 3EL
Born October 1966

Nature of Control

Significant influence or control
Notified 01 Jan 2019
Ceased 20 Jul 2021

Mr Nilesh Rasikbhai Patel

Ceased
Hanger Green, LondonW5 3EL
Born February 1958

Nature of Control

Significant influence or control
Notified 01 Jan 2019
Ceased 20 Jul 2021

Mr Shanker Bhupendrabhai Patel

Active
12-15 Hanger Green, LondonW5 3EL
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Oct 2018
Fundings
Financials
Latest Activities

Filing History

139

Capital Allotment Shares
25 February 2026
SH01Allotment of Shares
Capital Allotment Shares
10 November 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Capital Allotment Shares
1 September 2025
SH01Allotment of Shares
Resolution
30 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 June 2025
AAAnnual Accounts
Capital Allotment Shares
28 May 2025
SH01Allotment of Shares
Capital Allotment Shares
30 April 2025
SH01Allotment of Shares
Capital Allotment Shares
27 March 2025
SH01Allotment of Shares
Capital Allotment Shares
27 February 2025
SH01Allotment of Shares
Capital Allotment Shares
7 November 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Capital Allotment Shares
13 August 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 July 2024
PSC04Change of PSC Details
Resolution
2 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
27 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
14 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Capital Allotment Shares
31 May 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Capital Allotment Shares
26 April 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
27 March 2024
RP04SH01RP04SH01
Capital Allotment Shares
19 February 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Resolution
5 July 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Accounts With Accounts Type Group
16 June 2023
AAAnnual Accounts
Capital Allotment Shares
24 May 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
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
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
20 July 2022
AAAnnual Accounts
Resolution
11 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
5 July 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Accounts With Accounts Type Interim
25 October 2021
AAAnnual Accounts
Capital Allotment Shares
6 October 2021
SH01Allotment of Shares
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 Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Capital Allotment Shares
30 July 2021
SH01Allotment of Shares
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
Resolution
28 July 2021
RESOLUTIONSResolutions
Memorandum Articles
28 July 2021
MAMA
Capital Name Of Class Of Shares
28 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
28 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 July 2021
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
27 July 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
27 July 2021
SH02Allotment of Shares (prescribed particulars)
Move Registers To Sail Company With New Address
27 July 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 July 2021
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
2 July 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 July 2021
TM02Termination of Secretary
Accounts Balance Sheet
1 July 2021
BSBS
Auditors Report
1 July 2021
AUDRAUDR
Auditors Statement
1 July 2021
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
1 July 2021
CERT5CERT5
Re Registration Memorandum Articles
1 July 2021
MARMAR
Resolution
1 July 2021
RESOLUTIONSResolutions
Reregistration Private To Public Company
1 July 2021
RR01RR01
Accounts With Accounts Type Group
14 June 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
10 June 2021
SH19Statement of Capital
Legacy
10 June 2021
SH20SH20
Legacy
10 June 2021
CAP-SSCAP-SS
Memorandum Articles
10 June 2021
MAMA
Resolution
10 June 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
31 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
12 August 2020
RP04SH01RP04SH01
Memorandum Articles
10 August 2020
MAMA
Resolution
10 August 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 August 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
10 August 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
10 August 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
10 August 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
10 August 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
10 August 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
29 July 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Accounts With Accounts Type Group
17 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
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
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Resolution
23 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a 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
13 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
15 August 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
15 August 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
15 August 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 August 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
14 August 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
14 August 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
14 August 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
14 August 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
14 August 2019
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
14 August 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 August 2019
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
5 August 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
1 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 February 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 February 2019
PSC04Change of PSC Details
Capital Allotment Shares
18 January 2019
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
18 January 2019
SH19Statement of Capital
Capital Name Of Class Of Shares
11 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 January 2019
SH10Notice of Particulars of Variation
Legacy
11 January 2019
SH20SH20
Legacy
11 January 2019
CAP-SSCAP-SS
Resolution
11 January 2019
RESOLUTIONSResolutions
Resolution
11 January 2019
RESOLUTIONSResolutions
Resolution
11 January 2019
RESOLUTIONSResolutions
Resolution
10 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Incorporation Company
22 October 2018
NEWINCIncorporation