LENDRUM'S BRIDGE (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

LENDRUM'S BRIDGE (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI037835

Incorporation date

03/02/2000

Size

Dormant

Contacts

Registered address

Registered address

Unit C1 & C2, Willowbank Business Park, Millbrook, Larne BT40 2SFCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2000)
dot icon04/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon16/01/2026
Director's details changed for Sean Mackie on 2025-04-01
dot icon12/08/2025
Accounts for a dormant company made up to 2024-10-31
dot icon03/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon19/09/2024
Satisfaction of charge 6 in full
dot icon19/09/2024
Satisfaction of charge 4 in full
dot icon19/09/2024
Satisfaction of charge 5 in full
dot icon19/09/2024
Satisfaction of charge 7 in full
dot icon21/08/2024
Accounts for a dormant company made up to 2023-10-31
dot icon08/05/2024
Termination of appointment of Caroline Elizabeth Gilpin as a director on 2024-05-06
dot icon08/05/2024
Termination of appointment of Stacey Rhian-Michelle Jackson as a director on 2024-05-06
dot icon03/05/2024
Director's details changed for David John Roland Eastman on 2024-05-01
dot icon03/05/2024
Appointment of Fiona Catherine Power as a director on 2024-05-01
dot icon03/05/2024
Appointment of Sean Mackie as a director on 2024-05-01
dot icon05/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon16/08/2023
Accounts for a dormant company made up to 2022-10-31
dot icon02/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon13/05/2022
Accounts for a dormant company made up to 2021-10-31
dot icon04/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon28/01/2022
Appointment of Mr Alasdair Campbell as a director on 2022-01-25
dot icon13/01/2022
Termination of appointment of Mitesh Raj Patel as a director on 2022-01-10
dot icon09/12/2021
Appointment of Ms Natalia Poupard as a director on 2021-12-06
dot icon09/12/2021
Termination of appointment of Elena Giorgiana Wegener as a director on 2021-12-05
dot icon04/03/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon03/02/2021
Accounts for a dormant company made up to 2020-10-31
dot icon29/01/2021
Appointment of Elena Giorgiana Wegener as a director on 2021-01-28
dot icon01/04/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon08/01/2020
Accounts for a dormant company made up to 2019-10-31
dot icon12/12/2019
Appointment of David John Roland Eastman as a director on 2019-12-02
dot icon12/12/2019
Appointment of Stacey Rhian-Michelle Jackson as a director on 2019-12-02
dot icon10/12/2019
Termination of appointment of Steven William Hughes as a director on 2019-11-28
dot icon30/04/2019
Accounts for a dormant company made up to 2018-10-31
dot icon15/02/2019
Confirmation statement made on 2019-02-03 with updates
dot icon22/11/2018
Appointment of Caroline Elizabeth Gilpin as a director on 2018-11-14
dot icon22/11/2018
Appointment of Mr Mitesh Patel as a director on 2018-11-22
dot icon21/11/2018
Termination of appointment of Richard Paul Russell as a director on 2018-11-14
dot icon25/05/2018
Accounts for a dormant company made up to 2017-10-31
dot icon16/02/2018
Confirmation statement made on 2018-02-03 with updates
dot icon02/02/2018
Director's details changed for Mr Steven William Hughes on 2018-01-30
dot icon26/06/2017
Accounts for a dormant company made up to 2016-10-31
dot icon17/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon29/07/2016
Termination of appointment of Russell Alan Farnhill as a director on 2016-06-10
dot icon16/05/2016
Accounts for a dormant company made up to 2015-10-31
dot icon01/03/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon01/03/2016
Director's details changed for Mr Russell Alan Farnhill on 2016-02-03
dot icon01/03/2016
Secretary's details changed for Dominic James Hearth on 2016-02-03
dot icon01/03/2016
Director's details changed for Mr Steven William Hughes on 2016-02-03
dot icon22/01/2016
Appointment of Richard Paul Russell as a director on 2015-11-30
dot icon11/12/2015
Termination of appointment of Gordon Alan Macdougall as a director on 2015-11-30
dot icon15/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon11/05/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon14/08/2014
Accounts for a dormant company made up to 2013-10-31
dot icon14/03/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon12/09/2013
Termination of appointment of Ross Finlay as a director
dot icon12/09/2013
Appointment of Mr Russell Alan Farnhill as a director
dot icon19/06/2013
Satisfaction of charge 2 in full
dot icon19/06/2013
Satisfaction of charge 3 in full
dot icon07/06/2013
Accounts for a dormant company made up to 2012-10-31
dot icon12/04/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon25/01/2013
Secretary's details changed for Dominic James Hearth on 2012-12-17
dot icon25/01/2013
Director's details changed for Mr Gordon Alan Macdougall on 2012-12-17
dot icon25/01/2013
Director's details changed for Mr Steven Hughes on 2012-12-17
dot icon25/01/2013
Director's details changed for Ross Frazer Finlay on 2012-12-17
dot icon06/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon01/03/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon22/08/2011
Accounts for a dormant company made up to 2010-10-31
dot icon21/03/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon02/12/2010
Termination of appointment of Paul Walker as a director
dot icon02/12/2010
Appointment of Ross Frazer Finlay as a director
dot icon14/06/2010
Accounts for a dormant company made up to 2009-10-31
dot icon26/04/2010
Appointment of Steven Hughes as a director
dot icon23/04/2010
Termination of appointment of Julia Rhodes as a director
dot icon04/03/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon09/12/2009
Director's details changed for Julia Katharine Rhodes on 2009-11-23
dot icon15/07/2009
Change of dirs/sec
dot icon09/07/2009
Change of dirs/sec
dot icon09/07/2009
Change of dirs/sec
dot icon08/06/2009
31/10/08 annual accts
dot icon28/02/2009
03/02/09 annual return shuttle
dot icon04/09/2008
Change of dirs/sec
dot icon04/09/2008
Change of dirs/sec
dot icon04/09/2008
Change of dirs/sec
dot icon12/06/2008
31/10/07 annual accts
dot icon26/03/2008
03/02/08 annual return form
dot icon21/02/2008
Change of dirs/sec
dot icon20/02/2008
Change of dirs/sec
dot icon31/10/2007
31/10/06 annual accts
dot icon12/09/2007
Change of dirs/sec
dot icon08/02/2007
03/02/07 annual return form
dot icon24/01/2007
Particulars of a mortgage charge
dot icon24/01/2007
Particulars of a mortgage charge
dot icon23/08/2006
31/10/05 annual accts
dot icon09/08/2006
Change in sit reg add
dot icon22/03/2006
03/02/06 annual return shuttle
dot icon26/01/2006
Change of dirs/sec
dot icon16/12/2005
Change of dirs/sec
dot icon01/08/2005
31/10/04 annual accts
dot icon28/04/2005
Decl re assist acqn shs
dot icon28/04/2005
Resolutions
dot icon28/04/2005
Resolutions
dot icon28/04/2005
Dec dirs h/c ass acq shs
dot icon28/04/2005
Updated mem and arts
dot icon06/04/2005
Particulars of a mortgage charge
dot icon06/04/2005
Particulars of a mortgage charge
dot icon30/03/2005
Change of dirs/sec
dot icon30/03/2005
Change of dirs/sec
dot icon09/02/2005
03/02/05 annual return shuttle
dot icon25/06/2004
03/02/04 annual return shuttle
dot icon24/06/2004
31/10/03 annual accts
dot icon15/12/2003
Change of dirs/sec
dot icon15/12/2003
Change of dirs/sec
dot icon30/07/2003
Mortgage satisfaction
dot icon03/06/2003
Particulars of a mortgage charge
dot icon29/05/2003
Particulars of a mortgage charge
dot icon17/04/2003
31/10/02 annual accts
dot icon08/02/2003
03/02/03 annual return shuttle
dot icon27/05/2002
31/10/01 annual accts
dot icon23/02/2002
03/02/02 annual return shuttle
dot icon25/10/2001
Change of ARD
dot icon25/10/2001
31/10/00 annual accts
dot icon20/04/2000
03/02/01 annual return shuttle
dot icon20/04/2000
Particulars of a mortgage charge
dot icon24/03/2000
Change of dirs/sec
dot icon24/03/2000
Change of dirs/sec
dot icon24/03/2000
Change of dirs/sec
dot icon24/03/2000
Change of dirs/sec
dot icon24/03/2000
Statutory declaration
dot icon27/02/2000
Change in sit reg add
dot icon27/02/2000
Return of allot of shares
dot icon03/02/2000
Memorandum
dot icon03/02/2000
Articles
dot icon03/02/2000
Pars re dirs/sit reg off
dot icon03/02/2000
Decln complnce reg new co

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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
Poupard, Natalia
Director
06/12/2021 - Present
116
Hughes, Steven William
Director
26/03/2010 - 28/11/2019
118
Macdougall, Gordon Alan
Director
25/06/2009 - 30/11/2015
100
Wegener, Elena Giorgiana
Director
28/01/2021 - 05/12/2021
103
Campbell, Alasdair
Director
25/01/2022 - Present
56

Persons with Significant Control

0

No PSC data available.

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 LENDRUM'S BRIDGE (HOLDINGS) LIMITED

LENDRUM'S BRIDGE (HOLDINGS) LIMITED is an(a) Active company incorporated on 03/02/2000 with the registered office located at Unit C1 & C2, Willowbank Business Park, Millbrook, Larne BT40 2SF. 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 LENDRUM'S BRIDGE (HOLDINGS) LIMITED?

toggle

LENDRUM'S BRIDGE (HOLDINGS) LIMITED is currently Active. It was registered on 03/02/2000 .

Where is LENDRUM'S BRIDGE (HOLDINGS) LIMITED located?

toggle

LENDRUM'S BRIDGE (HOLDINGS) LIMITED is registered at Unit C1 & C2, Willowbank Business Park, Millbrook, Larne BT40 2SF.

What does LENDRUM'S BRIDGE (HOLDINGS) LIMITED do?

toggle

LENDRUM'S BRIDGE (HOLDINGS) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LENDRUM'S BRIDGE (HOLDINGS) LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-02-03 with no updates.