90 LORDSHIP PARK LIMITED

Register to unlock more data on OkredoRegister

90 LORDSHIP PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06778116

Incorporation date

22/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

90 Lordship Park, London N16 5UACopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2008)
dot icon02/03/2026
Confirmation statement made on 2026-01-01 with updates
dot icon15/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/09/2025
Appointment of Mr Andrew Prentice as a director on 2025-02-26
dot icon10/09/2025
Appointment of Ms Katharine Aitken as a director on 2025-02-11
dot icon09/09/2025
Termination of appointment of Maria Anastasia Sembiring as a director on 2025-02-26
dot icon09/09/2025
Termination of appointment of Lucy Webster as a director on 2025-02-11
dot icon02/02/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon26/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/02/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/03/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon02/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/02/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon12/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/02/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon11/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/02/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/01/2017
Confirmation statement made on 2017-01-01 with no updates
dot icon01/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon28/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon17/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon01/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon20/02/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon08/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon15/01/2014
Director's details changed for Ms Maria Anastasia Sembirine on 2014-01-15
dot icon14/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon14/01/2014
Appointment of Ms Maria Anastasia Sembirine as a director
dot icon14/01/2014
Termination of appointment of Suzanne De Simone as a director
dot icon18/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon22/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon05/10/2012
Termination of appointment of Ian Mitton as a director
dot icon05/10/2012
Director's details changed for Ms Susanne De Simone on 2012-10-05
dot icon05/10/2012
Appointment of Mr John Roy Hiscock as a secretary
dot icon05/10/2012
Appointment of Ms Susanne De Simone as a director
dot icon05/10/2012
Termination of appointment of Ian Mitton as a secretary
dot icon24/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon19/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon16/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon21/02/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon08/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon29/03/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon29/03/2010
Director's details changed for Ms Booty Emma on 2010-03-25
dot icon29/03/2010
Director's details changed for Mr John Roy Hiscox on 2010-03-25
dot icon27/03/2010
Director's details changed for Mr Ian Mitton on 2010-03-25
dot icon27/03/2010
Director's details changed for Ms Lucy Webster on 2010-03-25
dot icon22/12/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sembiring, Maria Anastasia
Director
25/11/2013 - 26/02/2025
-
Mitton, Ian
Secretary
22/12/2008 - 31/01/2012
-
Hiscock, John Roy
Secretary
31/01/2012 - Present
-
Webster, Lucy
Director
22/12/2008 - 11/02/2025
2
De Simone, Suzanne
Director
31/01/2012 - 25/11/2013
-

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 90 LORDSHIP PARK LIMITED

90 LORDSHIP PARK LIMITED is an(a) Active company incorporated on 22/12/2008 with the registered office located at 90 Lordship Park, London N16 5UA. 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 90 LORDSHIP PARK LIMITED?

toggle

90 LORDSHIP PARK LIMITED is currently Active. It was registered on 22/12/2008 .

Where is 90 LORDSHIP PARK LIMITED located?

toggle

90 LORDSHIP PARK LIMITED is registered at 90 Lordship Park, London N16 5UA.

What does 90 LORDSHIP PARK LIMITED do?

toggle

90 LORDSHIP PARK LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 90 LORDSHIP PARK LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-01-01 with updates.