325 LORDSHIP LANE LTD

Register to unlock more data on OkredoRegister

325 LORDSHIP LANE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08891882

Incorporation date

12/02/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1, 325 Lordship Lane, London SE22 8JHCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2014)
dot icon09/01/2026
Confirmation statement made on 2025-10-30 with no updates
dot icon04/01/2026
Micro company accounts made up to 2025-02-28
dot icon31/12/2024
Micro company accounts made up to 2024-02-28
dot icon31/12/2024
Confirmation statement made on 2024-10-30 with updates
dot icon19/11/2023
Micro company accounts made up to 2023-02-28
dot icon19/11/2023
Confirmation statement made on 2023-10-30 with updates
dot icon30/10/2023
Cessation of Henry Thomas Olney as a person with significant control on 2023-02-10
dot icon30/10/2023
Termination of appointment of Henry Thomas Olney as a director on 2023-02-10
dot icon15/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon09/10/2022
Micro company accounts made up to 2022-02-28
dot icon24/04/2022
Registered office address changed from Flat 4, 325 Lordship Lane Lordship Lane London SE22 8JH England to Flat 1, 325 Lordship Lane London SE22 8JH on 2022-04-24
dot icon20/03/2022
Cessation of Mike Strotz as a person with significant control on 2022-03-20
dot icon20/03/2022
Termination of appointment of Mike Strotz as a director on 2022-03-20
dot icon20/03/2022
Appointment of Miss Sarah Fortescue as a director on 2022-03-20
dot icon25/02/2022
Notification of Henry Thomas Olney as a person with significant control on 2022-02-25
dot icon12/12/2021
Micro company accounts made up to 2021-02-28
dot icon10/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon04/11/2020
Micro company accounts made up to 2020-02-28
dot icon04/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon02/11/2019
Confirmation statement made on 2019-10-30 with updates
dot icon20/04/2019
Appointment of Mr Henry Thomas Olney as a director on 2019-04-20
dot icon19/04/2019
Director's details changed for Miss Racheal Gallagher on 2019-04-19
dot icon19/04/2019
Notification of Mike Strotz as a person with significant control on 2018-03-18
dot icon19/04/2019
Appointment of Miss Racheal Gallagher as a director on 2019-04-19
dot icon19/04/2019
Micro company accounts made up to 2019-02-28
dot icon03/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon25/03/2018
Registered office address changed from 2 Dulwich Wood Avenue London SE19 1HD England to Flat 4, 325 Lordship Lane Lordship Lane London SE22 8JH on 2018-03-25
dot icon25/03/2018
Director's details changed for Mr Mike Stotz on 2018-03-25
dot icon18/03/2018
Appointment of Mr Mike Stotz as a director on 2018-03-18
dot icon18/03/2018
Micro company accounts made up to 2018-02-28
dot icon30/10/2017
Appointment of Mrs Tania Jane Hurt-Newton as a secretary on 2017-10-30
dot icon30/10/2017
Termination of appointment of Alison Clark as a secretary on 2017-10-30
dot icon30/10/2017
Confirmation statement made on 2017-10-30 with updates
dot icon01/05/2017
Micro company accounts made up to 2017-02-28
dot icon30/10/2016
Confirmation statement made on 2016-10-30 with updates
dot icon30/10/2016
Total exemption small company accounts made up to 2016-02-28
dot icon23/07/2016
Registered office address changed from Flat 4 325 Lordship Lane London SE22 8JH to 2 Dulwich Wood Avenue London SE19 1HD on 2016-07-23
dot icon23/07/2016
Appointment of Mr Michael Peter Rea as a director on 2016-07-23
dot icon22/07/2016
Termination of appointment of David Blackburn as a director on 2016-07-22
dot icon26/02/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon19/10/2015
Accounts for a dormant company made up to 2015-02-28
dot icon19/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon12/02/2014
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.63K
-
0.00
-
-
2022
4
2.43K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rea, Michael Peter
Director
23/07/2016 - Present
194
Olney, Henry Thomas
Director
20/04/2019 - 10/02/2023
18
Fortescue, Sarah
Director
20/03/2022 - Present
1
Gallagher, Rachael
Director
19/04/2019 - Present
-
Blackburn, David
Director
12/02/2014 - 22/07/2016
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 325 LORDSHIP LANE LTD

325 LORDSHIP LANE LTD is an(a) Active company incorporated on 12/02/2014 with the registered office located at Flat 1, 325 Lordship Lane, London SE22 8JH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 325 LORDSHIP LANE LTD?

toggle

325 LORDSHIP LANE LTD is currently Active. It was registered on 12/02/2014 .

Where is 325 LORDSHIP LANE LTD located?

toggle

325 LORDSHIP LANE LTD is registered at Flat 1, 325 Lordship Lane, London SE22 8JH.

What does 325 LORDSHIP LANE LTD do?

toggle

325 LORDSHIP LANE LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 325 LORDSHIP LANE LTD?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2025-10-30 with no updates.