Background WavePink WaveYellow Wave

LORDSWOOD HOLDINGS LTD (11716764)

LORDSWOOD HOLDINGS LTD (11716764) is an active UK company. incorporated on 7 December 2018. with registered office in Chatham. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. LORDSWOOD HOLDINGS LTD has been registered for 7 years. Current directors include PUNDIR, Vinay.

Company Number
11716764
Status
active
Type
ltd
Incorporated
7 December 2018
Age
7 years
Address
26 Lordswood Industrial Estate, Chatham, ME5 8UD
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
PUNDIR, Vinay
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LORDSWOOD HOLDINGS LTD

LORDSWOOD HOLDINGS LTD is an active company incorporated on 7 December 2018 with the registered office located in Chatham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. LORDSWOOD HOLDINGS LTD was registered 7 years ago.(SIC: 77390)

Status

active

Active since 7 years ago

Company No

11716764

LTD Company

Age

7 Years

Incorporated 7 December 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

26 Lordswood Industrial Estate Revenge Road Chatham, ME5 8UD,

Previous Addresses

Suite 21 10 Churchill Square Kings Hill West Malling Kent ME19 4YU United Kingdom
From: 7 December 2018To: 6 May 2021
Timeline

30 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Loan Secured
Nov 19
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Funding Round
Jan 21
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
New Owner
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

PUNDIR, Vinay

Active
Revenge Road, ChathamME5 8UD
Born February 1983
Director
Appointed 02 Apr 2025

LAUNDERS, Kenneth John

Resigned
Revenge Road, ChathamME5 8UD
Born January 1946
Director
Appointed 07 Dec 2018
Resigned 02 Apr 2025

LAUNDERS, Myra Jean

Resigned
Revenge Road, ChathamME5 8UD
Born November 1947
Director
Appointed 07 Dec 2018
Resigned 02 Apr 2025

MURRISON, Lesley Jean

Resigned
Revenge Road, ChathamME5 8UD
Born September 1961
Director
Appointed 07 Dec 2018
Resigned 02 Apr 2025

MURRISON, Philip Edward

Resigned
Revenge Road, ChathamME5 8UD
Born June 1960
Director
Appointed 07 Dec 2018
Resigned 02 Apr 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Vinay Pundir

Active
Revenge Road, ChathamME5 8UD
Born February 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2025

Mr Kenneth John Launders

Ceased
Revenge Road, ChathamME5 8UD
Born January 1946

Nature of Control

Significant influence or control
Notified 07 Dec 2018
Ceased 02 Apr 2025

Mr Philip Edward Murrison

Ceased
Revenge Road, ChathamME5 8UD
Born June 1960

Nature of Control

Significant influence or control
Notified 07 Dec 2018
Ceased 02 Apr 2025
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Unaudited Abridged
27 February 2026
AAAnnual Accounts
Resolution
28 August 2025
RESOLUTIONSResolutions
Resolution
22 August 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2025
MR01Registration of a Charge
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 August 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
27 February 2022
AAAnnual Accounts
Legacy
12 January 2022
RPCH01RPCH01
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Resolution
14 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 August 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2019
MR01Registration of a Charge
Incorporation Company
7 December 2018
NEWINCIncorporation