LETHBRIDGE PARK LTD

Register to unlock more data on OkredoRegister

LETHBRIDGE PARK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03696810

Incorporation date

18/01/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Stafford House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1999)
dot icon20/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon17/10/2025
Memorandum and Articles of Association
dot icon17/10/2025
Resolutions
dot icon13/10/2025
Appointment of Dr John Philip Grimshaw Bolton as a director on 2025-10-12
dot icon10/07/2025
Micro company accounts made up to 2025-01-31
dot icon18/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon31/07/2024
Micro company accounts made up to 2024-01-31
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon08/08/2023
Micro company accounts made up to 2023-01-31
dot icon02/05/2023
Termination of appointment of Janet Evelyn Moffatt as a director on 2023-05-01
dot icon29/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon28/07/2022
Micro company accounts made up to 2022-01-31
dot icon31/01/2022
Appointment of Mr Geoffrey Cahalin as a director on 2022-01-23
dot icon18/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon26/11/2021
Certificate of change of name
dot icon27/09/2021
Micro company accounts made up to 2021-01-31
dot icon18/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon13/07/2020
Micro company accounts made up to 2020-01-31
dot icon18/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon20/09/2019
Micro company accounts made up to 2019-01-31
dot icon18/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon21/09/2018
Micro company accounts made up to 2018-01-31
dot icon18/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon06/10/2017
Appointment of Mr Paul Lucas Davies as a director on 2017-10-01
dot icon06/10/2017
Termination of appointment of Carol Ann Pearson as a director on 2017-09-02
dot icon06/10/2017
Termination of appointment of Carl Ricketts as a director on 2017-09-05
dot icon06/10/2017
Termination of appointment of Peter David Verge as a director on 2017-10-01
dot icon06/10/2017
Appointment of Mrs Janet Evelyn Moffatt as a director on 2017-10-01
dot icon06/10/2017
Appointment of Mr Ian Francis Harrison as a director on 2017-10-01
dot icon18/07/2017
Micro company accounts made up to 2017-01-31
dot icon03/02/2017
Confirmation statement made on 2017-01-18 with updates
dot icon03/02/2017
Termination of appointment of Edmund Joseph Hennessy as a director on 2016-08-31
dot icon07/03/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/01/2016
Annual return made up to 2016-01-18 no member list
dot icon26/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon19/02/2015
Appointment of Peter David Verge as a director on 2014-10-19
dot icon22/01/2015
Annual return made up to 2015-01-18 no member list
dot icon09/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon27/01/2014
Annual return made up to 2014-01-18 no member list
dot icon05/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon25/01/2013
Termination of appointment of Karen Payne as a director
dot icon25/01/2013
Termination of appointment of Janet Moffat as a director
dot icon25/01/2013
Annual return made up to 2013-01-18 no member list
dot icon23/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon01/03/2012
Appointment of Carol Ann Pearson as a director
dot icon23/01/2012
Annual return made up to 2012-01-18 no member list
dot icon01/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon26/10/2011
Appointment of Edmund Joseph Hennessy as a director
dot icon18/01/2011
Annual return made up to 2011-01-18 no member list
dot icon20/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon12/03/2010
Termination of appointment of Martin Steel as a director
dot icon12/03/2010
Appointment of Carl Ricketts as a director
dot icon20/01/2010
Annual return made up to 2010-01-18 no member list
dot icon20/01/2010
Director's details changed for Karen Lindsey Payne on 2010-01-18
dot icon20/01/2010
Director's details changed for Dr Martin Christopher Steel on 2010-01-18
dot icon20/01/2010
Director's details changed for Janet Evelyn Moffat on 2010-01-18
dot icon20/01/2010
Secretary's details changed for Stafford House Secretarial Services Limited on 2010-01-18
dot icon24/10/2009
Total exemption full accounts made up to 2009-01-31
dot icon30/01/2009
Director appointed janet evelyn moffat
dot icon20/01/2009
Annual return made up to 18/01/09
dot icon07/10/2008
Total exemption full accounts made up to 2008-01-31
dot icon17/09/2008
Appointment terminated director geoffrey turner
dot icon21/01/2008
Annual return made up to 18/01/08
dot icon09/11/2007
Director resigned
dot icon09/11/2007
Director resigned
dot icon03/10/2007
Total exemption full accounts made up to 2007-01-31
dot icon01/10/2007
New director appointed
dot icon31/08/2007
New director appointed
dot icon09/02/2007
Annual return made up to 18/01/07
dot icon03/10/2006
Secretary resigned
dot icon03/10/2006
New secretary appointed
dot icon03/10/2006
Total exemption full accounts made up to 2006-01-31
dot icon13/03/2006
Annual return made up to 18/01/06
dot icon24/08/2005
Total exemption full accounts made up to 2005-01-31
dot icon03/02/2005
Annual return made up to 18/01/05
dot icon29/11/2004
Registered office changed on 29/11/04 from: stafford house, 10 billetfield, taunton, somerset TA1 3NL
dot icon23/06/2004
Director resigned
dot icon23/06/2004
Director resigned
dot icon23/06/2004
New director appointed
dot icon23/06/2004
New director appointed
dot icon23/06/2004
New director appointed
dot icon01/06/2004
Total exemption full accounts made up to 2004-01-31
dot icon18/05/2004
Director resigned
dot icon06/02/2004
Annual return made up to 18/01/04
dot icon22/09/2003
Director resigned
dot icon22/09/2003
Director resigned
dot icon13/06/2003
Director resigned
dot icon13/06/2003
Director resigned
dot icon13/06/2003
Director resigned
dot icon13/06/2003
New director appointed
dot icon13/06/2003
New director appointed
dot icon13/06/2003
New director appointed
dot icon08/04/2003
Total exemption full accounts made up to 2003-01-31
dot icon08/04/2003
Director resigned
dot icon01/04/2003
Director resigned
dot icon31/01/2003
Director resigned
dot icon31/01/2003
Secretary resigned
dot icon31/01/2003
Annual return made up to 18/01/03
dot icon24/12/2002
New director appointed
dot icon21/11/2002
Director resigned
dot icon08/11/2002
Accounts for a dormant company made up to 2002-01-31
dot icon09/10/2002
Secretary resigned
dot icon09/10/2002
New secretary appointed
dot icon09/10/2002
Registered office changed on 09/10/02 from: 49 lethbridge park, bishops lydeard, taunton, somerset TA4 3QU
dot icon22/08/2002
New director appointed
dot icon13/08/2002
New director appointed
dot icon12/08/2002
New director appointed
dot icon12/08/2002
New secretary appointed;new director appointed
dot icon12/08/2002
New director appointed
dot icon01/08/2002
Registered office changed on 01/08/02 from: glanville house, church street, bridgewater, somerset TA6 5YQ
dot icon26/07/2002
Secretary resigned
dot icon26/07/2002
Director resigned
dot icon31/01/2002
Annual return made up to 18/01/02
dot icon11/12/2001
Director resigned
dot icon03/12/2001
Registered office changed on 03/12/01 from: blackbrook gate, blackbrook park avenue, taunton, somerset TA1 2PG
dot icon03/12/2001
Secretary resigned
dot icon03/12/2001
New director appointed
dot icon03/12/2001
New secretary appointed;new director appointed
dot icon13/09/2001
Accounts for a dormant company made up to 2001-01-31
dot icon22/01/2001
Annual return made up to 18/01/01
dot icon25/10/2000
Accounts for a dormant company made up to 2000-01-31
dot icon09/02/2000
Registered office changed on 09/02/00 from: glanville house church street, bridgwater, somerset TA6 5AT
dot icon09/02/2000
Annual return made up to 18/01/00
dot icon18/01/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
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
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Ian Francis
Director
13/06/2004 - 14/10/2007
4
Alford, Robert
Secretary
28/11/2001 - 24/01/2003
3
Fuller, John Ruskin Albert
Director
26/07/2002 - 01/06/2003
-
Firth, Simon
Director
13/06/2004 - 14/10/2007
-
Moffatt, Janet Evelyn
Director
01/10/2017 - 01/05/2023
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LETHBRIDGE PARK LTD

LETHBRIDGE PARK LTD is an(a) Active company incorporated on 18/01/1999 with the registered office located at Stafford House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LETHBRIDGE PARK LTD?

toggle

LETHBRIDGE PARK LTD is currently Active. It was registered on 18/01/1999 .

Where is LETHBRIDGE PARK LTD located?

toggle

LETHBRIDGE PARK LTD is registered at Stafford House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX.

What does LETHBRIDGE PARK LTD do?

toggle

LETHBRIDGE PARK LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LETHBRIDGE PARK LTD?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-18 with no updates.