86 LORDSHIP ROAD LIMITED

Register to unlock more data on OkredoRegister

86 LORDSHIP ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03309458

Incorporation date

29/01/1997

Size

Micro Entity

Contacts

Registered address

Registered address

86 Lordship Road, London N16 0QPCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1997)
dot icon07/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon29/09/2025
Micro company accounts made up to 2025-01-30
dot icon25/02/2025
Notification of James David Hedge as a person with significant control on 2025-02-25
dot icon17/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon17/02/2025
Notification of Joanna Elizabeth Finn as a person with significant control on 2025-02-17
dot icon13/09/2024
Micro company accounts made up to 2024-01-30
dot icon02/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon08/09/2023
Micro company accounts made up to 2023-01-30
dot icon29/01/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon14/07/2022
Micro company accounts made up to 2022-01-30
dot icon01/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon20/10/2021
Micro company accounts made up to 2021-01-30
dot icon10/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon15/09/2020
Micro company accounts made up to 2020-01-30
dot icon29/01/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon19/09/2019
Micro company accounts made up to 2019-01-30
dot icon01/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon04/09/2018
Micro company accounts made up to 2018-01-30
dot icon04/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon31/08/2017
Micro company accounts made up to 2017-01-30
dot icon31/01/2017
Confirmation statement made on 2017-01-29 with updates
dot icon02/09/2016
Total exemption small company accounts made up to 2016-01-30
dot icon30/01/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-01-30
dot icon04/12/2015
Appointment of Mr James David Hedge as a director on 2015-06-25
dot icon04/12/2015
Appointment of Ms Lara Elizabeth Murray as a director on 2015-06-25
dot icon04/12/2015
Termination of appointment of Shirley Joan Mcnicholas as a director on 2015-05-08
dot icon30/01/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon21/09/2014
Total exemption small company accounts made up to 2014-01-30
dot icon01/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon13/01/2014
Total exemption small company accounts made up to 2013-01-30
dot icon29/10/2013
Previous accounting period shortened from 2013-01-31 to 2013-01-30
dot icon11/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon07/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon07/02/2012
Termination of appointment of Jane Gerson as a director on 2011-01-04
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon23/03/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon23/03/2011
Appointment of Dr Jane Gerson as a director
dot icon23/03/2011
Appointment of Dr Jane Gerson as a director
dot icon13/01/2011
Termination of appointment of Cecil Gerson as a director
dot icon13/01/2011
Termination of appointment of Renee Gerson as a secretary
dot icon13/01/2011
Appointment of Dr Jane Gerson as a secretary
dot icon13/01/2011
Appointment of Mr David Dunbar as a director
dot icon13/01/2011
Registered office address changed from 3 Regal Lane London NW1 7TH on 2011-01-13
dot icon27/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/03/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon11/03/2010
Director's details changed for Joanna Elizabeth Finn on 2010-01-15
dot icon11/03/2010
Director's details changed for Cecil Mark Gerson on 2010-01-15
dot icon11/03/2010
Director's details changed for Shirley Joan Mcnicholas on 2010-01-15
dot icon07/12/2009
Accounts for a small company made up to 2009-01-31
dot icon24/04/2009
Return made up to 29/01/09; full list of members
dot icon01/12/2008
Accounts for a small company made up to 2008-01-31
dot icon11/03/2008
Return made up to 29/01/08; full list of members
dot icon27/10/2007
Accounts for a small company made up to 2007-01-31
dot icon21/02/2007
Return made up to 29/01/07; full list of members
dot icon19/12/2006
Full accounts made up to 2006-01-31
dot icon13/02/2006
Return made up to 29/01/06; full list of members
dot icon24/11/2005
Accounts for a small company made up to 2005-01-31
dot icon10/02/2005
Return made up to 29/01/05; full list of members
dot icon02/11/2004
Full accounts made up to 2004-01-31
dot icon11/02/2004
Return made up to 29/01/04; full list of members
dot icon24/11/2003
Full accounts made up to 2003-01-31
dot icon18/02/2003
Return made up to 29/01/03; full list of members
dot icon20/11/2002
Full accounts made up to 2002-01-31
dot icon22/02/2002
Return made up to 29/01/02; full list of members
dot icon30/11/2001
Full accounts made up to 2001-01-31
dot icon09/02/2001
Return made up to 29/01/01; full list of members
dot icon09/02/2001
Return made up to 29/01/98; full list of members; amend
dot icon20/12/2000
Accounts for a dormant company made up to 2000-01-31
dot icon07/08/2000
Registered office changed on 07/08/00 from: 86 lordship road london N16 0QP
dot icon07/08/2000
Director resigned
dot icon07/08/2000
New director appointed
dot icon07/08/2000
Return made up to 29/01/00; no change of members
dot icon03/08/2000
New secretary appointed
dot icon07/10/1999
Accounts for a dormant company made up to 1999-01-31
dot icon30/03/1999
Return made up to 29/01/99; no change of members
dot icon05/10/1998
Accounts for a dormant company made up to 1998-01-31
dot icon24/04/1998
Return made up to 29/01/98; full list of members
dot icon12/03/1997
Director resigned
dot icon12/03/1997
Secretary resigned;director resigned
dot icon12/03/1997
New secretary appointed;new director appointed
dot icon12/03/1997
New director appointed
dot icon12/03/1997
New director appointed
dot icon12/03/1997
Registered office changed on 12/03/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon07/02/1997
Resolutions
dot icon07/02/1997
£ nc 3/100 29/01/97
dot icon29/01/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/01/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
30/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.68K
-
0.00
-
-
2022
0
3.95K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hedge, James David
Director
25/06/2015 - Present
2
Murray, Lara Elizabeth
Director
25/06/2015 - Present
1
Finn, Joanna Elizabeth
Director
29/01/1997 - Present
-
Dunbar, David
Director
04/01/2011 - Present
-
Gerson, Jane, Dr
Director
04/01/2011 - Present
-

Persons with Significant Control

3
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 86 LORDSHIP ROAD LIMITED

86 LORDSHIP ROAD LIMITED is an(a) Active company incorporated on 29/01/1997 with the registered office located at 86 Lordship Road, London N16 0QP. There are currently 5 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 86 LORDSHIP ROAD LIMITED?

toggle

86 LORDSHIP ROAD LIMITED is currently Active. It was registered on 29/01/1997 .

Where is 86 LORDSHIP ROAD LIMITED located?

toggle

86 LORDSHIP ROAD LIMITED is registered at 86 Lordship Road, London N16 0QP.

What does 86 LORDSHIP ROAD LIMITED do?

toggle

86 LORDSHIP ROAD LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for 86 LORDSHIP ROAD LIMITED?

toggle

The latest filing was on 07/02/2026: Confirmation statement made on 2026-01-29 with no updates.