Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LORDS AT HOME LTD
Company Information for

LORDS AT HOME LTD

86 WESTBOURNE GROVE, LONDON, W2 5RT,
Company Registration Number
02856543
Private Limited Company
Active

Company Overview

About Lords At Home Ltd
LORDS AT HOME LTD was founded on 1993-09-23 and has its registered office in London. The organisation's status is listed as "Active". Lords At Home Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LORDS AT HOME LTD
 
Legal Registered Office
86 WESTBOURNE GROVE
LONDON
W2 5RT
Other companies in NW10
 
Previous Names
VIEWBOND LIMITED03/10/2018
Filing Information
Company Number 02856543
Company ID Number 02856543
Date formed 1993-09-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB307309227  
Last Datalog update: 2024-03-06 22:15:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LORDS AT HOME LTD
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 LORDS AT HOME LTD

Current Directors
Officer Role Date Appointed
RAJEN BHUPENDRABHAI PATEL
Company Secretary 1993-09-23
RAJEN BHUPENDRABHAI PATEL
Director 1993-09-24
SHANKER BHUPENDRABHAI PATEL
Director 1994-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
VRAJESH PATEL
Director 1993-09-23 1994-03-31
STATUTORY MANAGEMENTS LIMITED
Nominated Secretary 1993-09-23 1993-09-23
WORLDFORM LIMITED
Nominated Director 1993-09-23 1993-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAJEN BHUPENDRABHAI PATEL GANESH ASSETS LIMITED Company Secretary 2006-07-12 CURRENT 2003-08-15 Active
RAJEN BHUPENDRABHAI PATEL NEWSTORE LIMITED Company Secretary 1999-11-10 CURRENT 1999-10-08 Active - Proposal to Strike off
RAJEN BHUPENDRABHAI PATEL FASTLANE INVESTMENTS LIMITED Company Secretary 1998-09-02 CURRENT 1998-08-20 Active
RAJEN BHUPENDRABHAI PATEL GEMPOINT 2000 LIMITED Company Secretary 1998-09-02 CURRENT 1998-08-21 Active
RAJEN BHUPENDRABHAI PATEL E.HUSSEY & SONS LIMITED Director 2017-01-04 CURRENT 1963-04-10 Active - Proposal to Strike off
RAJEN BHUPENDRABHAI PATEL LORDS BUILDERS MERCHANTS HOLDINGS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
RAJEN BHUPENDRABHAI PATEL GEORGE LINES (MERCHANTS) LIMITED Director 2016-01-27 CURRENT 1949-06-20 Active - Proposal to Strike off
RAJEN BHUPENDRABHAI PATEL BOMAX LIMITED Director 2016-01-27 CURRENT 1990-02-27 Active - Proposal to Strike off
RAJEN BHUPENDRABHAI PATEL RNS ASSETS LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
RAJEN BHUPENDRABHAI PATEL MANSFIELD RADCLIFFE GATE LIMITED Director 2013-05-30 CURRENT 2011-01-31 Active
RAJEN BHUPENDRABHAI PATEL EBUILDINGSUPPLIES LTD Director 2013-03-15 CURRENT 2009-02-10 Active
RAJEN BHUPENDRABHAI PATEL CARBOCLASS LIMITED Director 2004-07-19 CURRENT 1985-04-18 Active
RAJEN BHUPENDRABHAI PATEL GEMPOINT 2000 LIMITED Director 2004-07-19 CURRENT 1998-08-21 Active
RAJEN BHUPENDRABHAI PATEL FASTLANE INVESTMENTS LIMITED Director 1998-09-02 CURRENT 1998-08-20 Active
SHANKER BHUPENDRABHAI PATEL KINGS LANGLEY BUILDING SUPPLIES LIMITED Director 2018-09-03 CURRENT 1978-07-18 Active - Proposal to Strike off
SHANKER BHUPENDRABHAI PATEL HEVEY BUILDING SUPPLIES LIMITED Director 2017-10-27 CURRENT 2001-07-13 Active
SHANKER BHUPENDRABHAI PATEL E.HUSSEY & SONS LIMITED Director 2017-01-04 CURRENT 1963-04-10 Active - Proposal to Strike off
SHANKER BHUPENDRABHAI PATEL LORDS BUILDERS MERCHANTS HOLDINGS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
SHANKER BHUPENDRABHAI PATEL GEORGE LINES (MERCHANTS) LIMITED Director 2016-01-27 CURRENT 1949-06-20 Active - Proposal to Strike off
SHANKER BHUPENDRABHAI PATEL RNS CAPITAL LIMITED Director 2016-01-15 CURRENT 2014-03-24 Active
SHANKER BHUPENDRABHAI PATEL RNS ASSETS LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
SHANKER BHUPENDRABHAI PATEL MANSFIELD RADCLIFFE GATE LIMITED Director 2013-05-30 CURRENT 2011-01-31 Active
SHANKER BHUPENDRABHAI PATEL EBUILDINGSUPPLIES LTD Director 2013-03-15 CURRENT 2009-02-10 Active
SHANKER BHUPENDRABHAI PATEL TWENTY THREE PRINCE ALBERT ROAD (MANAGEMENT) LIMITED Director 2007-02-01 CURRENT 1977-05-20 Active
SHANKER BHUPENDRABHAI PATEL GANESH ASSETS LIMITED Director 2003-08-15 CURRENT 2003-08-15 Active
SHANKER BHUPENDRABHAI PATEL NEWSTORE LIMITED Director 1999-11-10 CURRENT 1999-10-08 Active - Proposal to Strike off
SHANKER BHUPENDRABHAI PATEL CARBOCLASS LIMITED Director 1999-06-14 CURRENT 1985-04-18 Active
SHANKER BHUPENDRABHAI PATEL FASTLANE INVESTMENTS LIMITED Director 1998-09-02 CURRENT 1998-08-20 Active
SHANKER BHUPENDRABHAI PATEL GEMPOINT 2000 LIMITED Director 1998-09-02 CURRENT 1998-08-21 Active

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
2024-02-09CONFIRMATION STATEMENT MADE ON 08/02/24, WITH UPDATES
2023-08-24Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-24Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-24Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-24Audit exemption subsidiary accounts made up to 2022-12-31
2023-02-21CONFIRMATION STATEMENT MADE ON 08/02/23, WITH UPDATES
2023-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028565430009
2023-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028565430010
2023-02-02CESSATION OF FASTLANE INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-02Notification of Rtks Holdings Ltd as a person with significant control on 2023-02-01
2023-02-02APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL DAY
2023-02-02APPOINTMENT TERMINATED, DIRECTOR SHANKER BHUPENDRABHAI PATEL
2023-02-02REGISTERED OFFICE CHANGED ON 02/02/23 FROM Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA
2023-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/23 FROM Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA
2023-02-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL DAY
2023-02-02PSC02Notification of Rtks Holdings Ltd as a person with significant control on 2023-02-01
2023-02-02PSC07CESSATION OF FASTLANE INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028565430010
2022-09-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-17CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-12-08CH01Director's details changed for Mr Christopher Michael Day on 2021-11-26
2021-11-25TM01APPOINTMENT TERMINATED, DIRECTOR RAJEN BHUPENDRABHAI PATEL
2021-11-25AP01DIRECTOR APPOINTED MR TILAK PATEL
2021-11-10RP04PSC02Second filing of notification of person of significant controlFastlane Investments Limited
2021-10-22CH01Director's details changed for Mr Rajen Bhupendrabhai Patel on 2021-10-22
2021-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028565430005
2021-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 028565430010
2021-07-21TM02Termination of appointment of Rajen Bhupendrabhai Patel on 2021-06-24
2021-06-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2020-07-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 028565430007
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2020-02-10PSC02Notification of Fastlane Investments Limited as a person with significant control on 2019-01-01
2020-02-10PSC07CESSATION OF CARBOCLASS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028565430004
2019-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 028565430006
2019-11-26PSC02Notification of Carboclass Limited as a person with significant control on 2016-04-06
2019-11-26PSC07CESSATION OF SHANKER BHUPENDRABHAI PATEL AS A PERSON OF SIGNIFICANT CONTROL
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES
2019-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-12-17RES01ADOPT ARTICLES 17/12/18
2018-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 028565430004
2018-10-03RES15CHANGE OF COMPANY NAME 03/10/18
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES
2018-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2017-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 2000
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 2000
2015-11-19AR0123/09/15 ANNUAL RETURN FULL LIST
2015-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 2000
2014-11-21AR0123/09/14 ANNUAL RETURN FULL LIST
2014-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/13 FROM 119-121 Westbourne Grove London W2 4UP
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 2000
2013-10-08AR0123/09/13 ANNUAL RETURN FULL LIST
2013-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-11AR0123/09/12 ANNUAL RETURN FULL LIST
2012-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-10-13AR0123/09/11 ANNUAL RETURN FULL LIST
2011-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-10-20AR0123/09/10 ANNUAL RETURN FULL LIST
2010-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-11-06AR0123/09/09 ANNUAL RETURN FULL LIST
2009-09-26RES13Resolutions passed:
  • Declare a dividend 15/09/2009
2009-09-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-23363sRETURN MADE UP TO 23/09/08; NO CHANGE OF MEMBERS
2008-08-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-15363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-15363sRETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS
2007-07-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-04363sRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-30363sRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2004-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-10-01363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2004-09-13225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2004-03-30287REGISTERED OFFICE CHANGED ON 30/03/04 FROM: CARRINGTON HOUSE 170 GREENFORD ROAD HARROW MIDDLESEX HA1 3QX
2003-11-27AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-10-02363sRETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS
2002-10-01363sRETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS
2002-07-30AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-09-18363sRETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS
2001-07-29AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-09-21363sRETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS
2000-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-09-17287REGISTERED OFFICE CHANGED ON 17/09/99 FROM: CARRINGTONS SHERBOURNE HOUSE 23/25 NORTHOLT ROAD HARROW MIDDLESEX HA2 0LH
1999-09-17363sRETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS
1999-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-02-01AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-10-02363sRETURN MADE UP TO 23/09/98; NO CHANGE OF MEMBERS
1998-07-30395PARTICULARS OF MORTGAGE/CHARGE
1997-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-09-26363sRETURN MADE UP TO 23/09/97; FULL LIST OF MEMBERS
1996-11-10287REGISTERED OFFICE CHANGED ON 10/11/96 FROM: 5 ARNETT WAY RICKMANSWORTH HERTFORDSHIRE WD3 4DA
1996-09-19363sRETURN MADE UP TO 23/09/96; FULL LIST OF MEMBERS
1996-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-09-19363sRETURN MADE UP TO 23/09/95; FULL LIST OF MEMBERS
1995-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-10-03363sRETURN MADE UP TO 23/09/94; FULL LIST OF MEMBERS
1994-04-15288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-04-1588(2)RAD 31/03/94--------- £ SI 1998@1=1998 £ IC 2/2000
1994-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-03-24395PARTICULARS OF MORTGAGE/CHARGE
1994-03-09395PARTICULARS OF MORTGAGE/CHARGE
1993-10-28287REGISTERED OFFICE CHANGED ON 28/10/93 FROM: 5 ARNETT WAY RICKMANSWORTH HERTS 3WD 4DA
1993-10-28288NEW DIRECTOR APPOINTED
1993-10-28288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-10-28224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1993-10-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-10-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-10-03ORES04£ NC 1000/50000
1993-10-03SRES01ADOPT MEM AND ARTS 23/09/93
1993-10-03287REGISTERED OFFICE CHANGED ON 03/10/93 FROM: 71 BATH COURT BATH STREET LONDON EC1V 9NT
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery




Licences & Regulatory approval
We could not find any licences issued to LORDS AT HOME LTD or authorisation from an industry specific regulator to operate. These may not be required.
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 LORDS AT HOME LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1998-07-30 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1994-03-16 Satisfied ADMINSTORE LIMITED
FIXED AND FLOATING CHARGE 1994-03-03 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of LORDS AT HOME LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LORDS AT HOME LTD
Trademarks
We have not found any records of LORDS AT HOME LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LORDS AT HOME LTD. 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 (46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery) as LORDS AT HOME LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where LORDS AT HOME LTD 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 LORDS AT HOME LTD 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 LORDS AT HOME LTD 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.