LONDONDERRY ADMINISTRATIVE SERVICES LIMITED

Register to unlock more data on OkredoRegister

LONDONDERRY ADMINISTRATIVE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00523132

Incorporation date

28/08/1953

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Castle House, Long Street, Sherborne, Dorset DT9 3BUCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1986)
dot icon09/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon14/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/01/2025
Director's details changed for Lord Frederick Aubrey Londonderry on 2024-12-31
dot icon08/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/04/2024
Termination of appointment of Philip John Langridge as a director on 2024-04-11
dot icon15/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon14/12/2023
Current accounting period shortened from 2024-06-30 to 2024-03-31
dot icon07/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon18/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon04/05/2021
Termination of appointment of Philip John Langridge as a secretary on 2021-05-04
dot icon04/05/2021
Appointment of Mr Keith John Miller as a secretary on 2021-05-04
dot icon04/05/2021
Appointment of Mr Keith John Miller as a director on 2021-05-04
dot icon30/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon06/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon17/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon08/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon02/01/2018
Notification of Francis Hugh Clarke as a person with significant control on 2017-04-06
dot icon02/01/2018
Cessation of Hugh Woodeson as a person with significant control on 2017-04-06
dot icon10/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon18/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon23/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon07/01/2015
Director's details changed for Lord Frederick Aubrey Londonderry on 2015-01-01
dot icon07/01/2015
Director's details changed for Mr Philip John Langridge on 2015-01-01
dot icon07/01/2015
Director's details changed for Lord Reginald Alexander Stewart on 2015-01-01
dot icon07/01/2015
Secretary's details changed for Mr Philip John Langridge on 2015-01-01
dot icon04/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon14/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon14/01/2013
Director's details changed for Lord Frederick Londonderry on 2013-01-14
dot icon07/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon01/11/2012
Director's details changed for Viscount Frederick Aubrey Castlereagh on 2012-06-20
dot icon29/10/2012
Termination of appointment of Alexander Londonderry as a director
dot icon17/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon12/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon15/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon02/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon27/01/2010
Director's details changed for Viscount Castlereagh on 2009-12-01
dot icon27/01/2010
Director's details changed for Lord Reginald Alexander Stewart on 2009-12-01
dot icon27/01/2010
Director's details changed for . The Marquess of Londonderry on 2009-12-01
dot icon27/01/2010
Director's details changed for Philip John Langridge on 2009-12-01
dot icon21/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon08/01/2009
Return made up to 31/12/08; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon03/09/2008
Director appointed lord reginald alexander stewart
dot icon03/01/2008
Return made up to 31/12/07; full list of members
dot icon17/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon04/01/2007
Return made up to 31/12/06; full list of members
dot icon28/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon23/02/2006
Return made up to 31/12/05; full list of members
dot icon21/02/2006
Secretary's particulars changed;director's particulars changed
dot icon01/12/2005
Accounts for a small company made up to 2005-06-30
dot icon06/01/2005
Return made up to 31/12/04; full list of members
dot icon15/11/2004
Resolutions
dot icon15/11/2004
Accounts for a small company made up to 2004-06-30
dot icon15/01/2004
Return made up to 31/12/03; full list of members
dot icon07/10/2003
Accounts for a small company made up to 2003-06-30
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon21/11/2002
Accounts for a small company made up to 2002-06-30
dot icon15/01/2002
Accounts for a small company made up to 2001-06-30
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon05/03/2001
New director appointed
dot icon05/03/2001
Director resigned
dot icon17/01/2001
Accounts for a small company made up to 2000-06-30
dot icon16/01/2001
Return made up to 31/12/00; full list of members
dot icon13/01/2000
Return made up to 31/12/99; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1999-06-30
dot icon04/01/1999
Return made up to 31/12/98; no change of members
dot icon31/10/1998
Accounts for a small company made up to 1998-06-30
dot icon29/09/1998
Secretary resigned;director resigned
dot icon29/09/1998
New secretary appointed
dot icon16/04/1998
New director appointed
dot icon11/01/1998
Return made up to 31/12/97; full list of members
dot icon22/10/1997
Accounts for a small company made up to 1997-06-30
dot icon30/01/1997
Return made up to 31/12/96; no change of members
dot icon23/09/1996
Accounts for a small company made up to 1996-06-30
dot icon15/05/1996
Auditor's resignation
dot icon29/12/1995
Return made up to 31/12/95; no change of members
dot icon20/12/1995
Accounts for a small company made up to 1995-06-30
dot icon11/01/1995
Accounts for a small company made up to 1994-06-30
dot icon09/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/01/1994
Return made up to 31/12/93; no change of members
dot icon17/11/1993
Accounts for a small company made up to 1993-06-30
dot icon02/06/1993
Director resigned;new director appointed
dot icon18/03/1993
Accounts for a small company made up to 1992-06-30
dot icon27/01/1993
Return made up to 31/12/92; full list of members
dot icon08/01/1992
Accounts for a small company made up to 1991-06-30
dot icon08/01/1992
Return made up to 31/12/91; no change of members
dot icon23/08/1991
Registered office changed on 23/08/91 from: 5 the castle house long street sherborne dorset DT9 3BU
dot icon09/04/1991
Accounting reference date extended from 31/03 to 30/06
dot icon23/01/1991
Accounts for a small company made up to 1990-03-31
dot icon23/01/1991
Return made up to 31/12/90; no change of members
dot icon23/01/1991
Resolutions
dot icon23/01/1990
Accounts for a small company made up to 1989-03-31
dot icon23/01/1990
Return made up to 18/01/90; full list of members
dot icon21/04/1989
Accounts for a small company made up to 1988-03-31
dot icon13/02/1989
Return made up to 31/01/89; no change of members
dot icon01/06/1988
Full accounts made up to 1987-03-31
dot icon22/04/1988
Return made up to 19/04/88; full list of members
dot icon04/03/1988
Secretary's particulars changed;director's particulars changed
dot icon23/02/1988
Registered office changed on 23/02/88 from: londonderry estates office wynyard park billingham teesside
dot icon09/12/1986
Accounts for a small company made up to 1986-03-31
dot icon31/10/1986
New director appointed
dot icon11/10/1986
Return made up to 22/09/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

5
2022
change arrow icon-28.30 % *

* during past year

Cash in Bank

£718,587.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.94M
-
0.00
1.00M
-
2022
5
1.83M
-
0.00
718.59K
-
2022
5
1.83M
-
0.00
718.59K
-

Employees

2022

Employees

5 Ascended25 % *

Net Assets(GBP)

1.83M £Descended-5.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

718.59K £Descended-28.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Langridge, Philip John
Director
09/02/2001 - 11/04/2024
2
Stewart, Reginald Alexander, Lord
Director
01/09/2008 - Present
5
Miller, Keith John
Director
04/05/2021 - Present
7
Londonderry, Frederick Aubrey, Lord
Director
09/03/1998 - Present
2

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LONDONDERRY ADMINISTRATIVE SERVICES LIMITED

LONDONDERRY ADMINISTRATIVE SERVICES LIMITED is an(a) Active company incorporated on 28/08/1953 with the registered office located at The Castle House, Long Street, Sherborne, Dorset DT9 3BU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of LONDONDERRY ADMINISTRATIVE SERVICES LIMITED?

toggle

LONDONDERRY ADMINISTRATIVE SERVICES LIMITED is currently Active. It was registered on 28/08/1953 .

Where is LONDONDERRY ADMINISTRATIVE SERVICES LIMITED located?

toggle

LONDONDERRY ADMINISTRATIVE SERVICES LIMITED is registered at The Castle House, Long Street, Sherborne, Dorset DT9 3BU.

What does LONDONDERRY ADMINISTRATIVE SERVICES LIMITED do?

toggle

LONDONDERRY ADMINISTRATIVE SERVICES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does LONDONDERRY ADMINISTRATIVE SERVICES LIMITED have?

toggle

LONDONDERRY ADMINISTRATIVE SERVICES LIMITED had 5 employees in 2022.

What is the latest filing for LONDONDERRY ADMINISTRATIVE SERVICES LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2025-12-31 with no updates.