LMS SHERIDANS LTD

Register to unlock more data on OkredoRegister

LMS SHERIDANS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03848366

Incorporation date

27/09/1999

Size

Micro Entity

Contacts

Registered address

Registered address

8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RECopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1999)
dot icon11/04/2026
Satisfaction of charge 038483660003 in full
dot icon13/03/2026
Registration of charge 038483660004, created on 2026-03-12
dot icon19/09/2025
Termination of appointment of Claire Valerie Huddleston as a director on 2025-09-19
dot icon03/09/2025
Change of details for Leasehold Management Holdings as a person with significant control on 2025-09-03
dot icon02/09/2025
Registered office address changed from First Floor, 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE to 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2025-09-02
dot icon21/08/2025
Confirmation statement made on 2025-08-14 with updates
dot icon26/06/2025
Micro company accounts made up to 2024-09-30
dot icon21/08/2024
Confirmation statement made on 2024-08-14 with updates
dot icon27/03/2024
Micro company accounts made up to 2023-09-30
dot icon18/09/2023
Certificate of change of name
dot icon14/08/2023
Confirmation statement made on 2023-08-14 with updates
dot icon03/07/2023
Cessation of Fairways Investments as a person with significant control on 2023-06-27
dot icon03/07/2023
Change of details for Leasehold Management Holdings as a person with significant control on 2023-06-27
dot icon29/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon29/06/2023
Satisfaction of charge 038483660001 in full
dot icon29/06/2023
Satisfaction of charge 038483660002 in full
dot icon28/06/2023
Registration of charge 038483660003, created on 2023-06-28
dot icon04/05/2023
Appointment of Mrs Claire Valerie Huddleston as a director on 2023-05-04
dot icon24/03/2023
Micro company accounts made up to 2022-09-30
dot icon23/06/2022
Cessation of David Fairhead as a person with significant control on 2021-05-28
dot icon23/06/2022
Notification of Fairways Investments as a person with significant control on 2021-11-10
dot icon23/06/2022
Notification of Leasehold Management Holdings as a person with significant control on 2021-05-28
dot icon17/06/2022
Confirmation statement made on 2022-06-17 with updates
dot icon13/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon21/06/2021
Confirmation statement made on 2021-06-21 with updates
dot icon12/06/2021
Notification of David Fairhead as a person with significant control on 2021-05-28
dot icon09/06/2021
Registration of charge 038483660002, created on 2021-05-28
dot icon28/05/2021
Cessation of Leasehold Management Group Limited as a person with significant control on 2021-05-28
dot icon28/05/2021
Termination of appointment of Joanna Elizabeth Buller as a secretary on 2021-05-28
dot icon28/05/2021
Termination of appointment of Jonathan David Buller as a director on 2021-05-28
dot icon10/05/2021
Registration of charge 038483660001, created on 2021-05-10
dot icon26/02/2021
Appointment of Mr David Fairhead as a director on 2021-02-26
dot icon18/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon30/09/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon09/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon30/09/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon11/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/09/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon04/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon16/04/2018
Notification of Leasehold Management Group Limited as a person with significant control on 2018-04-16
dot icon03/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon03/10/2017
Cessation of Joanna Elizabeth Buller as a person with significant control on 2017-09-27
dot icon11/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon10/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon17/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/09/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon03/09/2015
Register inspection address has been changed to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
dot icon02/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon07/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon31/07/2014
Registered office address changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE to First Floor, 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2014-07-31
dot icon02/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/10/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-09-27
dot icon08/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon11/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon12/07/2011
Total exemption full accounts made up to 2010-09-30
dot icon29/09/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon07/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon12/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon22/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon30/09/2008
Return made up to 27/09/08; full list of members
dot icon30/09/2008
Appointment terminated director joanna buller
dot icon19/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon18/04/2008
Director appointed joanna elizabeth buller
dot icon11/12/2007
Return made up to 27/09/07; no change of members
dot icon26/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon16/10/2006
Return made up to 27/09/06; full list of members
dot icon10/10/2006
Total exemption small company accounts made up to 2005-09-30
dot icon10/10/2005
Return made up to 27/09/05; full list of members
dot icon06/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon14/10/2004
Return made up to 27/09/04; full list of members
dot icon19/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon04/05/2004
Registered office changed on 04/05/04 from: 49 castle street, high wycombe, buckinghamshire HP13 6RN
dot icon16/10/2003
Return made up to 27/09/03; full list of members
dot icon16/10/2003
Secretary resigned
dot icon16/10/2003
New secretary appointed
dot icon11/08/2003
Director resigned
dot icon01/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon14/10/2002
Return made up to 27/09/02; full list of members
dot icon19/09/2002
Director resigned
dot icon09/07/2002
New director appointed
dot icon08/05/2002
Total exemption small company accounts made up to 2001-09-30
dot icon02/10/2001
Return made up to 27/09/01; full list of members
dot icon02/10/2001
Director resigned
dot icon18/04/2001
Accounts made up to 2000-09-30
dot icon03/10/2000
Return made up to 27/09/00; full list of members
dot icon04/09/2000
Registered office changed on 04/09/00 from: 39 station road, marlow, buckinghamshire SL7 1NW
dot icon12/04/2000
Ad 27/03/00--------- £ si 4@1=4 £ ic 1/5
dot icon04/10/1999
Secretary resigned
dot icon04/10/1999
Registered office changed on 04/10/99 from: 1 whethered road, marlow, buckinghamshire, SL7 3AH
dot icon27/09/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon8 *

* during past year

Number of employees

8
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
34.62K
-
0.00
72.19K
-
2022
0
136.87K
-
0.00
-
-
2023
8
217.81K
-
0.00
-
-
2023
8
217.81K
-
0.00
-
-

Employees

2023

Employees

8 Ascended- *

Net Assets(GBP)

217.81K £Ascended59.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fairhead, David
Director
26/02/2021 - Present
101
Huddleston, Claire Valerie
Director
04/05/2023 - 19/09/2025
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About LMS SHERIDANS LTD

LMS SHERIDANS LTD is an(a) Active company incorporated on 27/09/1999 with the registered office located at 8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of LMS SHERIDANS LTD?

toggle

LMS SHERIDANS LTD is currently Active. It was registered on 27/09/1999 .

Where is LMS SHERIDANS LTD located?

toggle

LMS SHERIDANS LTD is registered at 8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE.

What does LMS SHERIDANS LTD do?

toggle

LMS SHERIDANS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does LMS SHERIDANS LTD have?

toggle

LMS SHERIDANS LTD had 8 employees in 2023.

What is the latest filing for LMS SHERIDANS LTD?

toggle

The latest filing was on 11/04/2026: Satisfaction of charge 038483660003 in full.