LADYBOWER LODGE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LADYBOWER LODGE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04826492

Incorporation date

09/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Omnia Property Group Enterprise House, Broadfield Court, Sheffield S8 0XFCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2003)
dot icon14/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon28/04/2025
Micro company accounts made up to 2024-07-31
dot icon29/08/2024
Registered office address changed from C/O Omnia Estates Ltd Omnia One Queen Street Sheffield S1 2DU to Omnia Property Group Enterprise House Broadfield Court Sheffield S8 0XF on 2024-08-29
dot icon24/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-07-31
dot icon16/10/2023
Termination of appointment of Naomi Narramore as a director on 2023-10-16
dot icon24/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon04/05/2023
Micro company accounts made up to 2022-07-31
dot icon08/11/2022
Appointment of Mr Barry Marshall as a director on 2022-10-31
dot icon08/11/2022
Appointment of Mrs Tracy Anne Gollins as a director on 2022-11-01
dot icon08/11/2022
Appointment of Mr Simon Townsend as a director on 2022-11-02
dot icon07/11/2022
Termination of appointment of Clive Lee Murray as a director on 2022-10-31
dot icon19/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon28/04/2022
Micro company accounts made up to 2021-07-31
dot icon22/11/2021
Appointment of Ms Amanda Jane Linfoot as a director on 2021-11-22
dot icon22/11/2021
Termination of appointment of Tim Gollins as a director on 2021-11-09
dot icon23/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon03/02/2021
Director's details changed for Mrs Naomi Narramore on 2021-02-03
dot icon17/11/2020
Appointment of Mrs Naomi Narramore as a director on 2020-11-12
dot icon16/11/2020
Termination of appointment of Amanda Jane Linfoot as a director on 2020-11-12
dot icon21/09/2020
Director's details changed for Dr Tim Golllins on 2020-09-21
dot icon28/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon29/06/2020
Termination of appointment of Helen Louise Illingworth as a director on 2020-06-26
dot icon20/04/2020
Micro company accounts made up to 2019-07-31
dot icon16/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon18/06/2019
Appointment of Mr Clive Lee Murray as a director on 2019-06-10
dot icon11/06/2019
Termination of appointment of Neil David Odell as a director on 2019-06-10
dot icon01/05/2019
Micro company accounts made up to 2018-07-31
dot icon19/09/2018
Termination of appointment of Michael Patrick Powdrill as a director on 2018-09-06
dot icon26/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon25/06/2018
Appointment of Ms Helen Louise Illingworth as a director on 2018-06-25
dot icon14/06/2018
Appointment of Dr Tim Golllins as a director on 2018-06-11
dot icon14/06/2018
Appointment of Mrs Amanda Jane Linfoot as a director on 2018-06-11
dot icon11/06/2018
Termination of appointment of John Quinton Illingworth as a director on 2018-06-11
dot icon01/11/2017
Micro company accounts made up to 2017-07-31
dot icon13/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon18/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon20/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon16/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon01/12/2015
Termination of appointment of Neil Michael Booth as a director on 2015-11-30
dot icon19/08/2015
Termination of appointment of Trevor James Punt as a director on 2015-08-10
dot icon21/07/2015
Annual return made up to 2015-07-09 no member list
dot icon02/07/2015
Total exemption small company accounts made up to 2014-07-31
dot icon29/06/2015
Appointment of Omnia Estates Ltd as a secretary on 2015-03-01
dot icon25/06/2015
Registered office address changed from , C/O Omnia Estates Ltd, Omnia One Queen Street, Sheffield, S1 2DU, England to C/O Omnia Estates Ltd Omnia One Queen Street Sheffield S1 2DU on 2015-06-25
dot icon25/06/2015
Termination of appointment of Trinity Nominees (1) Limited as a secretary on 2015-02-28
dot icon25/06/2015
Registered office address changed from , Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England to C/O Omnia Estates Ltd Omnia One Queen Street Sheffield S1 2DU on 2015-06-25
dot icon26/03/2015
Registered office address changed from , Robert House, Unit 7 Acorn Business Park, Woodseats Close Sheffield, South Yorkshire, S8 0TB to C/O Omnia Estates Ltd Omnia One Queen Street Sheffield S1 2DU on 2015-03-26
dot icon25/03/2015
Secretary's details changed for Trinity Nominees (1) Limited on 2015-01-31
dot icon13/01/2015
Termination of appointment of The Mcdonald Partnership as a secretary on 2015-01-05
dot icon13/01/2015
Appointment of Trinity Nominees (1) Limited as a secretary on 2015-01-05
dot icon22/10/2014
Director's details changed for Mr Michael Patrick Powdrill on 2014-10-22
dot icon22/10/2014
Appointment of Mr Michael Patrick Powdrill as a director on 2014-10-21
dot icon14/07/2014
Annual return made up to 2014-07-09 no member list
dot icon15/05/2014
Accounts for a dormant company made up to 2013-07-31
dot icon14/10/2013
Appointment of Mr Neil Michael Booth as a director
dot icon29/07/2013
Termination of appointment of Peter Stark as a director
dot icon11/07/2013
Annual return made up to 2013-07-09 no member list
dot icon11/07/2013
Secretary's details changed for The Mcdonald Partnership on 2012-03-01
dot icon02/05/2013
Accounts for a dormant company made up to 2012-07-31
dot icon29/04/2013
Termination of appointment of a director
dot icon08/08/2012
Appointment of Peter Stark as a director
dot icon17/07/2012
Annual return made up to 2012-07-09
dot icon22/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon31/10/2011
Annual return made up to 2011-07-09
dot icon31/10/2011
Termination of appointment of Christine Dicken as a director
dot icon18/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon18/11/2010
Appointment of Trevor James Punt as a director
dot icon25/10/2010
Appointment of Christine Dicken as a director
dot icon02/08/2010
Annual return made up to 2010-07-09
dot icon26/07/2010
Appointment of Neil David Odell as a director
dot icon15/07/2010
Termination of appointment of Margaret Blackburn as a director
dot icon15/07/2010
Termination of appointment of Julie Goodwin as a director
dot icon16/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon17/07/2009
Annual return made up to 09/07/09
dot icon05/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon05/08/2008
Annual return made up to 09/07/08
dot icon02/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon13/05/2008
Secretary's change of particulars the mcdonald partnership logged form
dot icon21/04/2008
Director appointed julie goodwin
dot icon11/02/2008
Secretary's particulars changed
dot icon04/01/2008
Registered office changed on 04/01/08 from: 916 ecclesall road, banner cross sheffield, south yorkshire S11 8TR
dot icon11/09/2007
Annual return made up to 09/07/07
dot icon10/09/2007
Director resigned
dot icon04/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon09/12/2006
Director resigned
dot icon24/07/2006
Annual return made up to 09/07/06
dot icon24/07/2006
Secretary resigned
dot icon23/06/2006
New secretary appointed
dot icon23/06/2006
Registered office changed on 23/06/06 from: titan house, 13 station road, horsforth, leeds LS18 5PA
dot icon06/04/2006
Annual return made up to 09/07/05
dot icon03/04/2006
Registered office changed on 03/04/06 from: c/o stevens scanlan, 73 mosley street, manchester, M2 3JN
dot icon24/03/2006
New director appointed
dot icon14/03/2006
New secretary appointed
dot icon14/03/2006
New director appointed
dot icon14/03/2006
New director appointed
dot icon14/03/2006
New director appointed
dot icon27/01/2006
Director resigned
dot icon27/01/2006
Secretary resigned
dot icon27/01/2006
Registered office changed on 27/01/06 from: austerson hall, coole lane austerson, nantwich, cheshire CW5 8AT
dot icon02/11/2005
Total exemption full accounts made up to 2005-07-31
dot icon12/08/2005
Total exemption small company accounts made up to 2004-07-31
dot icon09/07/2004
Annual return made up to 09/07/04
dot icon03/10/2003
Registered office changed on 03/10/03 from: city link house waterfall, waterhouses, stoke on trent, staffordshire ST10 3JA
dot icon05/08/2003
New secretary appointed
dot icon05/08/2003
Secretary resigned
dot icon05/08/2003
Director resigned
dot icon05/08/2003
Registered office changed on 05/08/03 from: 2 cathedral road, cardiff, south glamorgan CF11 9LJ
dot icon05/08/2003
New director appointed
dot icon09/07/2003
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
31/07/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRINITY NOMINEES (1) LIMITED
Corporate Secretary
05/01/2015 - 28/02/2015
633
OMNIA ESTATES LIMITED
Corporate Secretary
01/03/2015 - Present
46
Stark, Peter
Director
06/02/2012 - 28/07/2013
2
Wilkins, Paul Richard
Director
09/07/2003 - 20/01/2006
4
Murray, Clive Lee
Director
10/06/2019 - 31/10/2022
21

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 LADYBOWER LODGE MANAGEMENT COMPANY LIMITED

LADYBOWER LODGE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/07/2003 with the registered office located at Omnia Property Group Enterprise House, Broadfield Court, Sheffield S8 0XF. 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 LADYBOWER LODGE MANAGEMENT COMPANY LIMITED?

toggle

LADYBOWER LODGE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/07/2003 .

Where is LADYBOWER LODGE MANAGEMENT COMPANY LIMITED located?

toggle

LADYBOWER LODGE MANAGEMENT COMPANY LIMITED is registered at Omnia Property Group Enterprise House, Broadfield Court, Sheffield S8 0XF.

What does LADYBOWER LODGE MANAGEMENT COMPANY LIMITED do?

toggle

LADYBOWER LODGE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LADYBOWER LODGE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/07/2025: Confirmation statement made on 2025-07-09 with no updates.