4 LONSDALE VILLAS LIMITED

Register to unlock more data on OkredoRegister

4 LONSDALE VILLAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05611823

Incorporation date

03/11/2005

Size

Micro Entity

Contacts

Registered address

Registered address

176 Marldon Road, Paignton TQ3 3NDCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2005)
dot icon21/12/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon19/12/2025
Micro company accounts made up to 2024-10-31
dot icon26/08/2025
Previous accounting period shortened from 2024-11-30 to 2024-10-31
dot icon25/03/2025
Registered office address changed from , 4 Lonsdale Villas, Mannamead, Plymouth, Devon, PL4 7AS to 176 Marldon Road Paignton TQ3 3nd on 2025-03-25
dot icon30/11/2024
Compulsory strike-off action has been discontinued
dot icon27/11/2024
Micro company accounts made up to 2023-11-30
dot icon27/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon16/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon30/06/2023
Termination of appointment of Nigel Crane as a director on 2023-06-29
dot icon30/06/2023
Termination of appointment of Nigel Crane as a secretary on 2023-06-29
dot icon25/04/2023
Termination of appointment of Kirsten Kruse as a director on 2023-04-25
dot icon29/03/2023
Appointment of Mrs Lynne Graves as a director on 2023-03-29
dot icon29/03/2023
Micro company accounts made up to 2022-11-30
dot icon16/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon09/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon03/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon15/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon18/12/2020
Termination of appointment of Jay Lewis Driscoll as a director on 2020-07-18
dot icon18/12/2020
Termination of appointment of Jay Lewis Driscoll as a secretary on 2020-12-18
dot icon12/11/2020
Appointment of Miss Kirsten Kruse as a director on 2020-11-11
dot icon11/11/2020
Appointment of Mr Nigel Crane as a secretary on 2020-11-11
dot icon03/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon25/10/2020
Accounts for a dormant company made up to 2019-11-30
dot icon03/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon28/09/2019
Accounts for a dormant company made up to 2018-11-30
dot icon06/12/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon03/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon11/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon28/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon20/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon25/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon30/11/2015
Annual return made up to 2015-11-03 no member list
dot icon20/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon03/11/2014
Annual return made up to 2014-11-03 no member list
dot icon19/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon23/11/2013
Annual return made up to 2013-11-03 no member list
dot icon29/07/2013
Accounts for a dormant company made up to 2012-11-30
dot icon21/11/2012
Annual return made up to 2012-11-03 no member list
dot icon26/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon21/11/2011
Annual return made up to 2011-11-03 no member list
dot icon25/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon26/11/2010
Annual return made up to 2010-11-03 no member list
dot icon15/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon01/12/2009
Annual return made up to 2009-11-03 no member list
dot icon01/12/2009
Director's details changed for Jay Lewis Driscoll on 2009-12-01
dot icon01/12/2009
Director's details changed for Nigel Crane on 2009-12-01
dot icon31/08/2009
Accounts for a dormant company made up to 2008-11-30
dot icon26/11/2008
Annual return made up to 03/11/08
dot icon11/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon30/11/2007
Annual return made up to 03/11/07
dot icon09/08/2007
Accounts for a dormant company made up to 2006-11-30
dot icon19/12/2006
Annual return made up to 03/11/06
dot icon03/11/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2022
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Driscoll, Jay Lewis
Director
03/11/2005 - 18/07/2020
-
Driscoll, Jay Lewis
Secretary
03/11/2005 - 18/12/2020
-
Mrs Lynne Graves
Director
29/03/2023 - Present
3
Kruse, Kirsten
Director
11/11/2020 - 25/04/2023
-
Crane, Nigel
Director
03/11/2005 - 29/06/2023
-

Persons with Significant Control

1
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 4 LONSDALE VILLAS LIMITED

4 LONSDALE VILLAS LIMITED is an(a) Active company incorporated on 03/11/2005 with the registered office located at 176 Marldon Road, Paignton TQ3 3ND. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 4 LONSDALE VILLAS LIMITED?

toggle

4 LONSDALE VILLAS LIMITED is currently Active. It was registered on 03/11/2005 .

Where is 4 LONSDALE VILLAS LIMITED located?

toggle

4 LONSDALE VILLAS LIMITED is registered at 176 Marldon Road, Paignton TQ3 3ND.

What does 4 LONSDALE VILLAS LIMITED do?

toggle

4 LONSDALE VILLAS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 4 LONSDALE VILLAS LIMITED?

toggle

The latest filing was on 21/12/2025: Confirmation statement made on 2025-11-03 with no updates.