72 LONSDALE ROAD LIMITED

Register to unlock more data on OkredoRegister

72 LONSDALE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04333758

Incorporation date

04/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

New House Farm, Elmbridge, Droitwich WR9 0DACopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2001)
dot icon22/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon04/01/2023
Confirmation statement made on 2022-12-04 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon09/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon17/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon05/11/2020
Micro company accounts made up to 2020-03-31
dot icon05/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon26/11/2019
Registered office address changed from Canalside 9a Narrowboat Way Dudley West Midlands DY2 0XQ to New House Farm Elmbridge Droitwich WR9 0DA on 2019-11-26
dot icon25/11/2019
Micro company accounts made up to 2019-03-31
dot icon07/01/2019
Confirmation statement made on 2018-12-04 with no updates
dot icon13/08/2018
Micro company accounts made up to 2018-03-31
dot icon04/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon19/10/2017
Micro company accounts made up to 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2016-12-04 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon07/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon12/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/01/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon29/01/2010
Director's details changed for Robert Torab Hasnain on 2009-12-01
dot icon29/01/2010
Director's details changed for Sheron Margaret Roberts on 2009-12-01
dot icon29/01/2010
Director's details changed for Joanne Bond on 2009-12-01
dot icon04/01/2010
Appointment of Steven Bond as a director
dot icon04/01/2010
Termination of appointment of Joanne Bond as a director
dot icon12/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/11/2009
Registered office address changed from C/O Sellers Grazebrook House Pear Tree Lane Dudley West Midlands DY2 0XW on 2009-11-20
dot icon08/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/12/2008
Return made up to 04/12/08; full list of members
dot icon03/06/2008
Return made up to 04/12/07; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/10/2007
New director appointed
dot icon04/10/2007
New director appointed
dot icon23/07/2007
Director resigned
dot icon23/07/2007
Director resigned
dot icon07/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/12/2006
Return made up to 04/12/06; full list of members
dot icon17/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/12/2005
Return made up to 04/12/05; full list of members
dot icon28/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/01/2005
Return made up to 04/12/04; full list of members
dot icon22/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon16/01/2004
Return made up to 04/12/03; full list of members
dot icon16/01/2004
New director appointed
dot icon16/01/2004
Return made up to 04/12/02; full list of members
dot icon18/02/2003
Director resigned
dot icon07/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon22/04/2002
Director's particulars changed
dot icon20/03/2002
New director appointed
dot icon20/03/2002
New director appointed
dot icon20/03/2002
New secretary appointed
dot icon11/03/2002
New director appointed
dot icon20/02/2002
New director appointed
dot icon20/02/2002
Accounting reference date shortened from 31/12/02 to 31/03/02
dot icon24/01/2002
Director resigned
dot icon24/01/2002
Secretary resigned
dot icon23/01/2002
Registered office changed on 23/01/02 from: somerset house 49 price street birmingham B4 6LZ
dot icon23/01/2002
Ad 04/12/01--------- £ si 3@1=3 £ ic 1/4
dot icon04/12/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+59.40 % *

* during past year

Cash in Bank

£1,661.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.32K
-
0.00
-
-
2022
0
541.00
-
0.00
1.04K
-
2023
0
620.00
-
0.00
1.66K
-
2023
0
620.00
-
0.00
1.66K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

620.00 £Ascended14.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.66K £Ascended59.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Kevin
Nominee Director
04/12/2001 - 04/12/2001
2894
Mr Steven Bond
Director
19/12/2009 - Present
16
Brewer, Suzanne
Nominee Secretary
04/12/2001 - 04/12/2001
2524
Caddick, Charles Edward Armstrong
Director
04/12/2001 - Present
2
Hasnain, Robert Torab
Director
11/06/2007 - Present
11

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 72 LONSDALE ROAD LIMITED

72 LONSDALE ROAD LIMITED is an(a) Active company incorporated on 04/12/2001 with the registered office located at New House Farm, Elmbridge, Droitwich WR9 0DA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 72 LONSDALE ROAD LIMITED?

toggle

72 LONSDALE ROAD LIMITED is currently Active. It was registered on 04/12/2001 .

Where is 72 LONSDALE ROAD LIMITED located?

toggle

72 LONSDALE ROAD LIMITED is registered at New House Farm, Elmbridge, Droitwich WR9 0DA.

What does 72 LONSDALE ROAD LIMITED do?

toggle

72 LONSDALE ROAD LIMITED 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 72 LONSDALE ROAD LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-04 with no updates.