LONDON & SHEFFIELD DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

LONDON & SHEFFIELD DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03362839

Incorporation date

01/05/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Hamstead Lodge Old Lane, Hamstead Marshall, Newbury RG20 0JACopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1997)
dot icon16/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon29/01/2025
Micro company accounts made up to 2024-12-31
dot icon25/06/2024
Micro company accounts made up to 2023-12-31
dot icon09/04/2024
Confirmation statement made on 2024-04-05 with updates
dot icon21/08/2023
Micro company accounts made up to 2022-12-31
dot icon05/06/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon14/10/2022
Compulsory strike-off action has been discontinued
dot icon13/10/2022
Confirmation statement made on 2022-04-05 with updates
dot icon20/09/2022
First Gazette notice for compulsory strike-off
dot icon25/07/2022
Micro company accounts made up to 2021-12-31
dot icon25/07/2022
Micro company accounts made up to 2020-12-31
dot icon09/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon14/06/2021
Micro company accounts made up to 2019-12-31
dot icon05/05/2021
Compulsory strike-off action has been discontinued
dot icon04/05/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon28/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon01/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/05/2019
Confirmation statement made on 2019-04-05 with updates
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/05/2017
Confirmation statement made on 2017-04-05 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/06/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon24/03/2016
Previous accounting period extended from 2015-09-30 to 2015-12-31
dot icon06/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon07/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2013-09-30
dot icon01/11/2014
Compulsory strike-off action has been discontinued
dot icon29/10/2014
Director's details changed for John Hollis Osborne on 2014-10-24
dot icon29/10/2014
Director's details changed for Sarah Joanne Osborne on 2014-10-24
dot icon29/10/2014
Secretary's details changed for Sarah Joanne Osborne on 2014-10-24
dot icon29/10/2014
Registered office address changed from Norfolk House 6a Church Street Reading RG1 2SB to Hamstead Lodge Old Lane Hamstead Marshall Newbury RG20 0JA on 2014-10-29
dot icon29/10/2014
Director's details changed for John Hollis Osborne on 2014-10-24
dot icon29/10/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon26/08/2014
First Gazette notice for compulsory strike-off
dot icon04/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/06/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon20/08/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon02/09/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/01/2011
Annual return made up to 2010-05-01
dot icon29/10/2010
Annual return made up to 2009-05-01
dot icon02/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/03/2009
Return made up to 01/05/08; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon06/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon30/10/2007
Return made up to 01/05/07; no change of members
dot icon10/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon28/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon11/05/2006
Return made up to 01/05/06; full list of members
dot icon04/10/2005
Total exemption small company accounts made up to 2004-09-30
dot icon01/06/2005
Return made up to 01/05/05; full list of members
dot icon10/07/2004
Particulars of mortgage/charge
dot icon23/04/2004
Return made up to 01/05/04; full list of members
dot icon13/04/2004
Registered office changed on 13/04/04 from: 863 ecclesall road sheffield south yorkshire S11 8TJ
dot icon13/04/2004
Director's particulars changed
dot icon15/03/2004
Amended accounts made up to 2003-09-30
dot icon28/01/2004
New secretary appointed;new director appointed
dot icon24/01/2004
Total exemption small company accounts made up to 2003-09-30
dot icon09/12/2003
Director resigned
dot icon09/12/2003
Secretary resigned
dot icon10/05/2003
Return made up to 01/05/03; no change of members
dot icon03/04/2003
Total exemption small company accounts made up to 2002-09-30
dot icon09/05/2002
Return made up to 01/05/02; no change of members
dot icon11/01/2002
Total exemption full accounts made up to 2001-09-30
dot icon01/05/2001
Return made up to 01/05/01; full list of members
dot icon18/01/2001
Director resigned
dot icon18/01/2001
New director appointed
dot icon18/12/2000
Accounts for a small company made up to 2000-09-30
dot icon09/05/2000
Return made up to 01/05/00; no change of members
dot icon23/02/2000
Accounts for a small company made up to 1999-09-30
dot icon04/05/1999
Return made up to 01/05/99; no change of members
dot icon26/01/1999
Accounts for a small company made up to 1998-09-30
dot icon05/05/1998
Return made up to 01/05/98; full list of members
dot icon28/05/1997
Ad 15/05/97--------- £ si 98@1=98 £ ic 2/100
dot icon28/05/1997
Accounting reference date extended from 31/05/98 to 30/09/98
dot icon01/05/1997
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
31/12/2024
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
30.18K
-
0.00
-
-
2022
0
27.55K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osborne, John Hollis
Director
01/05/1997 - Present
7
Osborne, Sarah Joanne
Director
01/12/2003 - Present
2

Persons with Significant Control

2
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 LONDON & SHEFFIELD DEVELOPMENTS LIMITED

LONDON & SHEFFIELD DEVELOPMENTS LIMITED is an(a) Active company incorporated on 01/05/1997 with the registered office located at Hamstead Lodge Old Lane, Hamstead Marshall, Newbury RG20 0JA. There are currently 2 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 LONDON & SHEFFIELD DEVELOPMENTS LIMITED?

toggle

LONDON & SHEFFIELD DEVELOPMENTS LIMITED is currently Active. It was registered on 01/05/1997 .

Where is LONDON & SHEFFIELD DEVELOPMENTS LIMITED located?

toggle

LONDON & SHEFFIELD DEVELOPMENTS LIMITED is registered at Hamstead Lodge Old Lane, Hamstead Marshall, Newbury RG20 0JA.

What does LONDON & SHEFFIELD DEVELOPMENTS LIMITED do?

toggle

LONDON & SHEFFIELD DEVELOPMENTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LONDON & SHEFFIELD DEVELOPMENTS LIMITED?

toggle

The latest filing was on 16/04/2025: Confirmation statement made on 2025-04-05 with no updates.