Company NameLord And Co HR Limited
DirectorJonathan David Lord
Company StatusActive
Company Number05454319
CategoryPrivate Limited Company
Incorporation Date17 May 2005(18 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameDr Jonathan David Lord
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Beverley Way
Tytherington
Macclesfield
Cheshire
SK10 2WP
Director NameEmma Louise Smith
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(same day as company formation)
RoleHuman Resource Manager
Correspondence Address35 Beverley Way Tytherington
Macclesfield
Cheshire
SK10 2WP
Secretary NameDr Jonathan David Lord
NationalityBritish
StatusResigned
Appointed17 May 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Beverley Way
Tytherington
Macclesfield
Cheshire
SK10 2WP
Secretary NameEmma Louise Smith Lord
NationalityBritish
StatusResigned
Appointed01 October 2006(1 year, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 19 June 2019)
RoleCompany Director
Correspondence Address35 Beverley Way
Tytherington
Macclesfield
Cheshire
SK10 2WP

Contact

Websitelordandcohr.co.uk
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address18 Packsaddle Park
Prestbury
Macclesfield
SK10 4PU
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPrestbury
WardPrestbury

Shareholders

100 at £1Jonathan David Lord
100.00%
Ordinary

Financials

Year2014
Net Worth£12,216
Cash£11,687
Current Liabilities£2,589

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End29 June

Returns

Latest Return17 May 2023 (11 months, 3 weeks ago)
Next Return Due31 May 2024 (4 weeks from now)

Filing History

25 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 30 June 2022 (5 pages)
28 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
11 February 2022Micro company accounts made up to 30 June 2021 (2 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (2 pages)
17 June 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
11 April 2021Registered office address changed from 35 Beverley Way Macclesfield Cheshire SK10 2WP England to 18 Packsaddle Park Prestbury Macclesfield SK10 4PU on 11 April 2021 (1 page)
28 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
27 June 2019Micro company accounts made up to 30 June 2018 (2 pages)
19 June 2019Termination of appointment of Emma Louise Smith Lord as a secretary on 19 June 2019 (1 page)
19 June 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
28 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
30 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
2 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Registered office address changed from Suite L, Silk Point Queens Avenue Macclesfield Cheshire SK10 2BB to 35 Beverley Way Macclesfield Cheshire SK10 2WP on 14 June 2016 (1 page)
14 June 2016Registered office address changed from Suite L, Silk Point Queens Avenue Macclesfield Cheshire SK10 2BB to 35 Beverley Way Macclesfield Cheshire SK10 2WP on 14 June 2016 (1 page)
14 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Registered office address changed from 35 Beverley Way, Tytherington Macclesfield Cheshire SK10 2WP to Suite L, Silk Point Queens Avenue Macclesfield Cheshire SK10 2BB on 12 June 2015 (1 page)
12 June 2015Registered office address changed from 35 Beverley Way, Tytherington Macclesfield Cheshire SK10 2WP to Suite L, Silk Point Queens Avenue Macclesfield Cheshire SK10 2BB on 12 June 2015 (1 page)
12 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 June 2014Annual return made up to 17 May 2014 with a full list of shareholders (4 pages)
13 June 2014Annual return made up to 17 May 2014 with a full list of shareholders (4 pages)
13 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 June 2009Return made up to 17/05/09; full list of members (3 pages)
26 June 2009Return made up to 17/05/09; full list of members (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 August 2008Return made up to 17/05/08; full list of members (3 pages)
4 August 2008Return made up to 17/05/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
15 June 2007Return made up to 17/05/07; full list of members (2 pages)
15 June 2007Return made up to 17/05/07; full list of members (2 pages)
11 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
11 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
8 March 2007Secretary resigned (1 page)
8 March 2007Secretary resigned (1 page)
8 March 2007Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007New secretary appointed (2 pages)
8 March 2007Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
8 March 2007New secretary appointed (2 pages)
15 June 2006Return made up to 17/05/06; full list of members (2 pages)
15 June 2006Return made up to 17/05/06; full list of members (2 pages)
14 June 2006Secretary's particulars changed;director's particulars changed (1 page)
14 June 2006Location of debenture register (1 page)
14 June 2006Secretary's particulars changed;director's particulars changed (1 page)
14 June 2006Location of register of members (1 page)
14 June 2006Registered office changed on 14/06/06 from: 42 birchwood, firwood park chadderton, oldham lancashire OL9 9UH (1 page)
14 June 2006Director's particulars changed (1 page)
14 June 2006Location of register of members (1 page)
14 June 2006Director's particulars changed (1 page)
14 June 2006Registered office changed on 14/06/06 from: 42 birchwood, firwood park chadderton, oldham lancashire OL9 9UH (1 page)
14 June 2006Location of debenture register (1 page)
15 March 2006Registered office changed on 15/03/06 from: 6 valley place 136-138 chew valley road greenfield, saddleworth oldham, lancashire OL3 7DD (1 page)
15 March 2006Registered office changed on 15/03/06 from: 6 valley place 136-138 chew valley road greenfield, saddleworth oldham, lancashire OL3 7DD (1 page)
17 May 2005Incorporation (11 pages)
17 May 2005Incorporation (11 pages)