FIELDHOUSE SERVICES LIMITED

Register to unlock more data on OkredoRegister

FIELDHOUSE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03498784

Incorporation date

26/01/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 Tower Workshops, 58 Riley Road, London SE1 3DGCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1998)
dot icon20/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2025-01-31
dot icon03/02/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon24/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon02/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon16/10/2023
Micro company accounts made up to 2023-01-31
dot icon14/02/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon21/10/2022
Micro company accounts made up to 2022-01-31
dot icon07/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon07/01/2022
Registered office address changed from 20 Lulworth Wrotham Road Camden Town London NW1 9SS to Unit 6 Tower Workshops 58 Riley Road London SE1 3DG on 2022-01-07
dot icon26/10/2021
Micro company accounts made up to 2021-01-31
dot icon20/07/2021
Satisfaction of charge 1 in full
dot icon05/07/2021
Registered office address changed from Unit 6 Tower Workshops 58 Riley Road London SE1 3DG England to 20 Lulworth Wrotham Road Camden Town London NW1 9SS on 2021-07-05
dot icon01/02/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon01/02/2021
Director's details changed for Mr James Benedict Saunders Lawrence on 2021-02-01
dot icon01/02/2021
Registered office address changed from Flat 272 Park West Edgware Road London W2 2QN to Unit 6 Tower Workshops 58 Riley Road London SE1 3DG on 2021-02-01
dot icon02/10/2020
Registered office address changed from PO Box 76841 Camberwell London SE5 5LQ England to Flat 272 Park West Edgware Road London W2 2QN on 2020-10-02
dot icon19/06/2020
Micro company accounts made up to 2020-01-31
dot icon11/05/2020
Registered office address changed from 55 Denmark Hill Camberwell London SE5 8RS to PO Box 76841 Camberwell London SE5 5LQ on 2020-05-11
dot icon30/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon29/10/2019
Micro company accounts made up to 2019-01-31
dot icon29/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon23/10/2018
Micro company accounts made up to 2018-01-31
dot icon14/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon30/10/2017
Micro company accounts made up to 2017-01-31
dot icon09/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon04/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon19/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon09/03/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon29/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon15/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon03/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon03/02/2010
Director's details changed for James Benedict Saunders Lawrence on 2009-11-02
dot icon08/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon11/05/2009
Return made up to 26/01/09; full list of members
dot icon26/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon19/03/2008
Return made up to 26/01/08; full list of members
dot icon02/12/2007
Total exemption full accounts made up to 2007-01-31
dot icon26/03/2007
Return made up to 26/01/07; full list of members
dot icon06/12/2006
Total exemption full accounts made up to 2006-01-31
dot icon24/03/2006
Return made up to 26/01/06; full list of members
dot icon18/10/2005
Total exemption full accounts made up to 2005-01-31
dot icon15/07/2005
Amended accounts made up to 2004-01-31
dot icon08/03/2005
Return made up to 26/01/05; full list of members
dot icon08/10/2004
Accounts for a dormant company made up to 2004-01-31
dot icon22/03/2004
Return made up to 26/01/04; full list of members
dot icon20/10/2003
Total exemption full accounts made up to 2003-01-31
dot icon28/02/2003
Return made up to 26/01/03; full list of members
dot icon06/01/2003
Registered office changed on 06/01/03 from: 9 the shrubberies george lane london E18 1BD
dot icon02/12/2002
New secretary appointed
dot icon02/12/2002
Secretary resigned
dot icon15/08/2002
Total exemption small company accounts made up to 2002-01-31
dot icon19/07/2002
New secretary appointed
dot icon19/07/2002
Director resigned
dot icon19/07/2002
Secretary resigned
dot icon18/07/2002
New director appointed
dot icon11/02/2002
Return made up to 26/01/02; full list of members
dot icon05/07/2001
Total exemption small company accounts made up to 2001-01-31
dot icon13/02/2001
Return made up to 26/01/01; full list of members
dot icon07/11/2000
Accounts for a small company made up to 2000-01-31
dot icon06/03/2000
Return made up to 26/01/00; full list of members
dot icon27/09/1999
Accounts for a small company made up to 1999-01-31
dot icon22/06/1999
Ad 09/04/99--------- £ si 8@1=8 £ ic 2/10
dot icon21/06/1999
Secretary resigned
dot icon29/05/1999
Particulars of mortgage/charge
dot icon10/05/1999
New secretary appointed
dot icon10/05/1999
New secretary appointed
dot icon10/05/1999
Registered office changed on 10/05/99 from: first floor central house 32-66 high street stratford london E15 2PD
dot icon26/02/1999
Return made up to 26/01/99; full list of members
dot icon15/06/1998
Registered office changed on 15/06/98 from: unit 19 parmiter ind estate parmiter street london E2
dot icon31/03/1998
New director appointed
dot icon26/03/1998
Registered office changed on 26/03/98 from: suite 18774 72 new bond street london W1Y 9DD
dot icon26/01/1998
Incorporation
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
31/01/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
3.88K
-
0.00
-
-
2022
3
16.61K
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawrence, James Benedict Saunders
Director
28/06/2002 - Present
-

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 FIELDHOUSE SERVICES LIMITED

FIELDHOUSE SERVICES LIMITED is an(a) Active company incorporated on 26/01/1998 with the registered office located at Unit 6 Tower Workshops, 58 Riley Road, London SE1 3DG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIELDHOUSE SERVICES LIMITED?

toggle

FIELDHOUSE SERVICES LIMITED is currently Active. It was registered on 26/01/1998 .

Where is FIELDHOUSE SERVICES LIMITED located?

toggle

FIELDHOUSE SERVICES LIMITED is registered at Unit 6 Tower Workshops, 58 Riley Road, London SE1 3DG.

What does FIELDHOUSE SERVICES LIMITED do?

toggle

FIELDHOUSE SERVICES LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for FIELDHOUSE SERVICES LIMITED?

toggle

The latest filing was on 20/12/2025: Confirmation statement made on 2025-12-18 with no updates.