55 LORDSHIP ROAD RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

55 LORDSHIP ROAD RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01669146

Incorporation date

04/10/1982

Size

Dormant

Contacts

Registered address

Registered address

Flat 2 55 Lordship Road, London N16 0QJCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1986)
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon03/05/2025
Cessation of Sarah Grace Barrie as a person with significant control on 2025-05-03
dot icon03/05/2025
Notification of a person with significant control statement
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/09/2024
Notification of Sarah Grace Barrie as a person with significant control on 2024-07-13
dot icon13/07/2024
Cessation of Sarah Grace Barrie as a person with significant control on 2024-07-13
dot icon13/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/09/2023
Registered office address changed from , 9 Mr L. Kershook, 9 Collison Place, London, N16 5AY, England to Flat 2 55 Lordship Road London N16 0QJ on 2023-09-24
dot icon24/09/2023
Registered office address changed from , 55 Lordship Road 55 Lordship Road, Flat 2, London, N16 0QJ, England to Flat 2 55 Lordship Road London N16 0QJ on 2023-09-24
dot icon24/09/2023
Cessation of Laurence Harvey Kershook as a person with significant control on 2023-09-24
dot icon24/09/2023
Notification of Sarah Grace Barrie as a person with significant control on 2023-09-24
dot icon23/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon19/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon16/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon19/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon10/08/2020
Confirmation statement made on 2020-07-14 with updates
dot icon30/04/2020
Appointment of Ms Sarah Barrie as a director on 2020-04-30
dot icon30/04/2020
Termination of appointment of Thomas Jacques Coulon as a director on 2020-04-30
dot icon06/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon31/07/2019
Appointment of Miss Kylie Jade Whitehead as a director on 2019-07-24
dot icon26/07/2019
Registered office address changed from , C/O Mr R D Nicholson, Flat 1, 55 Lordship Road, London, N16 0QJ to Flat 2 55 Lordship Road London N16 0QJ on 2019-07-26
dot icon25/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon31/05/2019
Termination of appointment of Laurence Harvey Kershook as a director on 2019-05-31
dot icon31/05/2019
Appointment of Mr Andrew Cobley as a director on 2019-05-20
dot icon31/05/2019
Cessation of Robert Dylan Nicholson as a person with significant control on 2019-03-20
dot icon31/05/2019
Notification of Laurence Harvey Kershook as a person with significant control on 2019-03-20
dot icon27/05/2019
Secretary's details changed for Mr Laurence Kershook on 2019-05-27
dot icon24/02/2019
Termination of appointment of Robert Dylan Nicholson as a director on 2019-02-24
dot icon24/02/2019
Termination of appointment of Robert Dylan Nicholson as a secretary on 2019-02-24
dot icon24/02/2019
Appointment of Mr Laurence Kershook as a secretary on 2019-02-24
dot icon09/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/07/2018
Confirmation statement made on 2018-07-14 with updates
dot icon30/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon29/07/2017
Confirmation statement made on 2017-07-14 with updates
dot icon26/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon26/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/06/2016
Appointment of Mr Thomas Jacques Coulon as a director on 2015-11-02
dot icon06/10/2015
Termination of appointment of Emma Mcarthur as a director on 2015-10-05
dot icon04/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/08/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon02/10/2014
Director's details changed for Mr Dylan Robert Nicholson on 2014-10-01
dot icon29/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon29/07/2014
Register inspection address has been changed to Flat 1, 55 Lordship Road London N16 0QJ
dot icon29/07/2014
Registered office address changed from , 55 Lordship Rd, London, N16 0QJ to Flat 2 55 Lordship Road London N16 0QJ on 2014-07-29
dot icon29/07/2014
Director's details changed for Miss Delilah Roberta Seale on 2012-01-01
dot icon24/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon08/08/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon07/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon27/07/2011
Appointment of Miss Emma Enthoven Mcarthur as a director
dot icon27/07/2011
Termination of appointment of Nicholas Mills as a director
dot icon10/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon19/07/2010
Director's details changed for Laurence Harvey Kershook on 2010-07-14
dot icon19/07/2010
Director's details changed for Mr Nicholas Anthony Mills on 2010-07-14
dot icon09/07/2010
Appointment of Mr Robert Dylan Nicholson as a secretary
dot icon09/07/2010
Termination of appointment of Nicholas Mills as a secretary
dot icon01/02/2010
Appointment of Mr Dylan Robert Nicholson as a director
dot icon01/02/2010
Appointment of Miss Delilah Roberta Seale as a director
dot icon01/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon11/08/2009
Appointment terminated director nicholas white
dot icon11/08/2009
Appointment terminated director luisa ramirez
dot icon11/08/2009
Return made up to 14/07/09; full list of members
dot icon10/12/2008
Accounts for a dormant company made up to 2007-12-31
dot icon11/08/2008
Return made up to 14/07/08; full list of members
dot icon11/07/2008
Secretary appointed mr nicholas mills
dot icon11/07/2008
Appointment terminated secretary nicholas white
dot icon03/08/2007
Accounts made up to 2006-12-31
dot icon03/08/2007
Return made up to 14/07/07; full list of members
dot icon27/09/2006
Accounts made up to 2005-12-31
dot icon15/08/2006
Return made up to 14/07/06; full list of members
dot icon15/08/2006
New director appointed
dot icon15/08/2006
Director resigned
dot icon20/01/2006
New director appointed
dot icon20/01/2006
New director appointed
dot icon20/01/2006
Director resigned
dot icon03/11/2005
Accounts made up to 2004-12-31
dot icon03/11/2005
Resolutions
dot icon06/09/2005
New secretary appointed
dot icon06/09/2005
Secretary resigned
dot icon06/09/2005
Director resigned
dot icon19/07/2005
Return made up to 14/07/05; full list of members
dot icon22/07/2004
Accounts made up to 2003-12-31
dot icon21/07/2004
Return made up to 14/07/04; full list of members
dot icon22/07/2003
Return made up to 14/07/03; full list of members
dot icon06/07/2003
Accounts made up to 2002-12-31
dot icon05/07/2002
Accounts made up to 2001-12-31
dot icon05/07/2002
Return made up to 14/07/02; full list of members
dot icon20/07/2001
Accounts made up to 2000-12-31
dot icon20/07/2001
Return made up to 14/07/01; full list of members
dot icon13/09/2000
Accounts made up to 1999-12-31
dot icon07/08/2000
Return made up to 14/07/00; full list of members
dot icon08/07/1999
Accounts made up to 1998-12-31
dot icon08/07/1999
Return made up to 14/07/99; full list of members
dot icon02/06/1999
New director appointed
dot icon02/06/1999
Director resigned
dot icon18/08/1998
Accounts made up to 1997-12-31
dot icon23/07/1998
Return made up to 14/07/98; no change of members
dot icon22/07/1997
Return made up to 14/07/97; full list of members
dot icon11/07/1997
Resolutions
dot icon11/07/1997
Accounts made up to 1996-12-31
dot icon29/08/1996
Return made up to 14/07/96; no change of members
dot icon29/08/1996
Accounts made up to 1995-12-31
dot icon06/07/1995
Return made up to 14/07/95; full list of members
dot icon19/06/1995
Accounts made up to 1994-12-31
dot icon03/04/1995
Director resigned;new director appointed
dot icon23/08/1994
Director resigned;new director appointed
dot icon23/08/1994
Director resigned;new director appointed
dot icon23/08/1994
Return made up to 14/07/94; no change of members
dot icon22/07/1994
Accounts made up to 1993-12-31
dot icon23/07/1993
Accounts made up to 1992-12-31
dot icon13/07/1993
Return made up to 14/07/93; full list of members
dot icon27/07/1992
Miscellaneous
dot icon27/07/1992
Miscellaneous
dot icon27/07/1992
Resolutions
dot icon27/07/1992
Miscellaneous
dot icon27/07/1992
Accounts made up to 1991-12-31
dot icon27/07/1992
Return made up to 14/07/92; no change of members
dot icon19/12/1991
Accounts made up to 1990-12-31
dot icon08/10/1991
Return made up to 23/09/91; no change of members
dot icon10/01/1991
Accounts made up to 1989-12-31
dot icon19/12/1990
Secretary resigned;new secretary appointed
dot icon04/10/1990
Miscellaneous
dot icon04/10/1990
Miscellaneous
dot icon04/10/1990
Return made up to 23/09/90; full list of members
dot icon06/07/1989
Accounts made up to 1988-12-31
dot icon06/07/1989
Return made up to 25/06/89; full list of members
dot icon23/09/1988
Return made up to 26/06/88; full list of members
dot icon27/06/1988
Accounts made up to 1987-12-31
dot icon29/07/1987
Return made up to 24/03/87; full list of members
dot icon06/05/1987
Director resigned;new director appointed
dot icon06/05/1987
Accounts made up to 1986-12-31
dot icon09/07/1986
Director resigned;new director appointed
dot icon10/06/1986
Accounts made up to 1983-12-31
dot icon10/06/1986
Accounts made up to 1984-12-31
dot icon10/06/1986
Return made up to 16/03/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
16.45K
-
0.00
8.23K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jeary, Delilah Roberta
Director
30/01/2010 - Present
-
Miss Sarah Grace Barrie
Director
30/04/2020 - Present
-
Cobley, Andrew
Director
20/05/2019 - Present
-
Whitehead, Kylie Jade
Director
24/07/2019 - Present
-

Persons with Significant Control

6
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 55 LORDSHIP ROAD RESIDENTS COMPANY LIMITED

55 LORDSHIP ROAD RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 04/10/1982 with the registered office located at Flat 2 55 Lordship Road, London N16 0QJ. 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 55 LORDSHIP ROAD RESIDENTS COMPANY LIMITED?

toggle

55 LORDSHIP ROAD RESIDENTS COMPANY LIMITED is currently Active. It was registered on 04/10/1982 .

Where is 55 LORDSHIP ROAD RESIDENTS COMPANY LIMITED located?

toggle

55 LORDSHIP ROAD RESIDENTS COMPANY LIMITED is registered at Flat 2 55 Lordship Road, London N16 0QJ.

What does 55 LORDSHIP ROAD RESIDENTS COMPANY LIMITED do?

toggle

55 LORDSHIP ROAD RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 55 LORDSHIP ROAD RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 30/09/2025: Accounts for a dormant company made up to 2024-12-31.