Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LORD CARS LIMITED
Company Information for

LORD CARS LIMITED

29 MANOR ROAD, POTTERS BAR, HERTFORDSHIRE, EN6 1DQ,
Company Registration Number
02104358
Private Limited Company
Active

Company Overview

About Lord Cars Ltd
LORD CARS LIMITED was founded on 1987-02-27 and has its registered office in Potters Bar. The organisation's status is listed as "Active". Lord Cars Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LORD CARS LIMITED
 
Legal Registered Office
29 MANOR ROAD
POTTERS BAR
HERTFORDSHIRE
EN6 1DQ
Other companies in EN6
 
Filing Information
Company Number 02104358
Company ID Number 02104358
Date formed 1987-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB473029256  
Last Datalog update: 2024-04-07 00:33:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LORD CARS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LORD CARS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES RICHARD GALLOWAY
Director 2011-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
RYAN GALLOWAY
Director 2011-04-01 2012-05-17
JACLYN BRENDA FORSEY
Company Secretary 1992-03-07 2011-04-01
JACLYN BRENDA FORSEY
Director 1992-03-07 2011-04-01
JOHN EDGAR FORSEY
Director 1992-03-07 2011-04-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-03-08CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-06-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2020-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2018-06-11AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-11AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2017-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-04RM02Notice of ceasing to act as receiver or manager
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-11-22RM01Liquidation appointment of receiver
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-11AR0127/02/16 ANNUAL RETURN FULL LIST
2015-12-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-08LATEST SOC08/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-08AR0127/02/15 ANNUAL RETURN FULL LIST
2014-12-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-18AR0127/02/14 ANNUAL RETURN FULL LIST
2013-10-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-18AR0127/02/13 ANNUAL RETURN FULL LIST
2012-09-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR RYAN GALLOWAY
2012-03-22AR0127/02/12 ANNUAL RETURN FULL LIST
2012-01-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-18AP01DIRECTOR APPOINTED DAVID JAMES RICHARD GALLOWAY
2011-04-18AP01DIRECTOR APPOINTED RYAN GALLOWAY
2011-04-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 64 BAKER STREET LONDON W1U 7GB
2011-04-08TM02APPOINTMENT TERMINATED, SECRETARY JACLYN FORSEY
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JACLYN FORSEY
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FORSEY
2011-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-09AR0127/02/11 FULL LIST
2010-08-26AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-16AR0127/02/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDGAR FORSEY / 27/02/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACLYN BRENDA FORSEY / 27/02/2010
2010-02-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-16363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2008-09-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-05363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2007-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-21363sRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2006-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-16363sRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2006-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-31363(287)REGISTERED OFFICE CHANGED ON 31/03/05
2005-03-31363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2004-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-06363sRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2003-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-19363sRETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS
2002-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-08363sRETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS
2001-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-25363sRETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS
2000-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-24363sRETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS
1999-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-06363sRETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS
1998-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-04363sRETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS
1997-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-11363sRETURN MADE UP TO 07/03/97; NO CHANGE OF MEMBERS
1996-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-29395PARTICULARS OF MORTGAGE/CHARGE
1996-03-06363sRETURN MADE UP TO 07/03/96; FULL LIST OF MEMBERS
1995-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-03-03363sRETURN MADE UP TO 07/03/95; NO CHANGE OF MEMBERS
1994-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-03-22363sRETURN MADE UP TO 07/03/94; NO CHANGE OF MEMBERS
1994-01-21287REGISTERED OFFICE CHANGED ON 21/01/94 FROM: 68/70 WARDOUR STREET LONDON W1V 3HP
1993-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-03-31363sRETURN MADE UP TO 07/03/93; FULL LIST OF MEMBERS
1993-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
1992-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-04-22363sRETURN MADE UP TO 07/03/92; NO CHANGE OF MEMBERS
1992-04-22363(288)DIRECTOR'S PARTICULARS CHANGED
1991-06-29363aRETURN MADE UP TO 07/03/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1107700 Active Licenced property: TOLLGATE ROAD UNIT 18 TOLLGATE FARM COLNEY HEATH ST. ALBANS COLNEY HEATH GB AL4 0NY. Correspondance address: TOLLGATE FARM UNIT 18 TOLLGATE ROAD COLNEY HEATH ST. ALBANS TOLLGATE ROAD GB AL4 0NY

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LORD CARS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-06 Outstanding JOHN EDGAR FORSEY AND JACLYN BRENDA FORSEY
CHARGE 1996-03-27 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1987-09-08 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 17,188
Creditors Due After One Year 2012-03-31 £ 20,313
Creditors Due Within One Year 2013-03-31 £ 56,499
Creditors Due Within One Year 2012-03-31 £ 82,952
Provisions For Liabilities Charges 2013-03-31 £ 8,667
Provisions For Liabilities Charges 2012-03-31 £ 6,686

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LORD CARS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 2,649
Cash Bank In Hand 2012-03-31 £ 19,479
Current Assets 2013-03-31 £ 12,877
Current Assets 2012-03-31 £ 30,502
Debtors 2013-03-31 £ 10,228
Debtors 2012-03-31 £ 11,023
Shareholder Funds 2013-03-31 £ 2,152
Tangible Fixed Assets 2013-03-31 £ 71,629
Tangible Fixed Assets 2012-03-31 £ 73,190

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LORD CARS LIMITED registering or being granted any patents
Domain Names

LORD CARS LIMITED owns 1 domain names.

lordcars.co.uk  

Trademarks
We have not found any records of LORD CARS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LORD CARS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as LORD CARS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LORD CARS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LORD CARS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LORD CARS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1