Background WavePink WaveYellow Wave

LORDS GROUP VENTURES LIMITED (12956319)

LORDS GROUP VENTURES LIMITED (12956319) is an active UK company. incorporated on 16 October 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. LORDS GROUP VENTURES LIMITED has been registered for 5 years. Current directors include KILPATRICK, Stuart Charles, PATEL, Shanker Bhupendrabhai.

Company Number
12956319
Status
active
Type
ltd
Incorporated
16 October 2020
Age
5 years
Address
12-15 Hanger Green, London, W5 3EL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
KILPATRICK, Stuart Charles, PATEL, Shanker Bhupendrabhai
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LORDS GROUP VENTURES LIMITED

LORDS GROUP VENTURES LIMITED is an active company incorporated on 16 October 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. LORDS GROUP VENTURES LIMITED was registered 5 years ago.(SIC: 64303)

Status

active

Active since 5 years ago

Company No

12956319

LTD Company

Age

5 Years

Incorporated 16 October 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 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

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
Contact
Address

12-15 Hanger Green London, W5 3EL,

Previous Addresses

Unit 1, Radford Industrial Estate Goodhall Street London NW10 6UA United Kingdom
From: 16 October 2020To: 17 June 2025
Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Funding Round
Nov 20
Director Left
May 24
Director Joined
Jun 24
Funding Round
Oct 25
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KILPATRICK, Stuart Charles

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

PATEL, Shanker Bhupendrabhai

Active
Hanger Green, LondonW5 3EL
Born February 1971
Director
Appointed 16 Oct 2020

DAY, Christopher Michael

Resigned
Goodhall Street, LondonNW10 6UA
Born March 1984
Director
Appointed 16 Oct 2020
Resigned 17 May 2024

Persons with significant control

1

12-15 Hanger Green, LondonW5 3EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2020
Fundings
Financials
Latest Activities

Filing History

31

Capital Allotment Shares
16 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2025
AAAnnual Accounts
Legacy
19 September 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
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
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2024
AAAnnual Accounts
Legacy
28 September 2024
PARENT_ACCPARENT_ACC
Legacy
28 September 2024
AGREEMENT2AGREEMENT2
Legacy
28 September 2024
GUARANTEE2GUARANTEE2
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
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 August 2023
AAAnnual Accounts
Legacy
24 August 2023
PARENT_ACCPARENT_ACC
Legacy
24 August 2023
AGREEMENT2AGREEMENT2
Legacy
24 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
8 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Capital Allotment Shares
18 November 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
16 October 2020
AA01Change of Accounting Reference Date
Incorporation Company
16 October 2020
NEWINCIncorporation