LORDSHIP LIMITED

Register to unlock more data on OkredoRegister

LORDSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02397742

Incorporation date

22/06/1989

Size

Micro Entity

Contacts

Registered address

Registered address

9 Donnington Park, 85 Birdham Road, Chichester, West Sussex PO20 7AJCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1989)
dot icon27/02/2026
Micro company accounts made up to 2025-05-31
dot icon29/08/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon14/02/2025
Micro company accounts made up to 2024-05-31
dot icon14/09/2024
Compulsory strike-off action has been discontinued
dot icon11/09/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon10/09/2024
First Gazette notice for compulsory strike-off
dot icon03/01/2024
Micro company accounts made up to 2023-05-31
dot icon03/08/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon27/02/2023
Micro company accounts made up to 2022-05-31
dot icon22/07/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon15/02/2022
Micro company accounts made up to 2021-05-31
dot icon08/07/2021
Appointment of Mr Benjamin Peter Jackson as a director on 2021-07-07
dot icon08/07/2021
Termination of appointment of Samuel Simons as a secretary on 2021-07-07
dot icon08/07/2021
Termination of appointment of Samuel Simons as a director on 2021-07-07
dot icon06/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon24/05/2021
Micro company accounts made up to 2020-05-31
dot icon01/09/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon20/01/2020
Micro company accounts made up to 2019-05-31
dot icon24/06/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon19/02/2019
Micro company accounts made up to 2018-05-31
dot icon12/02/2019
Registered office address changed from Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 2019-02-12
dot icon22/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon26/07/2017
Notification of Jonathan Adrian Jackson as a person with significant control on 2016-04-06
dot icon26/07/2017
Confirmation statement made on 2017-06-22 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2016-05-31
dot icon22/07/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon15/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon23/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon25/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon25/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon26/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon23/09/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon23/09/2010
Appointment of Mr Samuel Simons as a secretary
dot icon17/09/2010
Termination of appointment of Anthony Birkett as a secretary
dot icon17/09/2010
Termination of appointment of Anthony Birkett as a director
dot icon13/11/2009
Registered office address changed from 17 Church Road Tunbridge Wells Kent TN1 1LG on 2009-11-13
dot icon19/10/2009
Appointment of Samuel Simons as a director
dot icon19/10/2009
Appointment of Anthony James Birkett as a secretary
dot icon19/10/2009
Appointment of Anthony James Birkett as a director
dot icon19/10/2009
Termination of appointment of Sharon Jackson as a secretary
dot icon19/10/2009
Termination of appointment of Sharon Jackson as a director
dot icon18/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon01/09/2009
Return made up to 22/06/09; full list of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon14/07/2008
Return made up to 22/06/08; full list of members
dot icon13/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon07/08/2007
Return made up to 22/06/07; full list of members
dot icon06/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon02/10/2006
Return made up to 22/06/06; full list of members
dot icon20/07/2005
Return made up to 22/06/05; full list of members
dot icon15/07/2005
Total exemption full accounts made up to 2005-05-31
dot icon15/10/2004
Total exemption full accounts made up to 2004-05-31
dot icon15/10/2004
Total exemption full accounts made up to 2003-05-31
dot icon30/07/2004
Return made up to 22/06/04; full list of members
dot icon28/07/2003
Return made up to 22/06/03; full list of members
dot icon17/02/2003
Total exemption full accounts made up to 2002-05-31
dot icon09/09/2002
Return made up to 22/06/02; full list of members
dot icon15/08/2002
Total exemption small company accounts made up to 2001-05-31
dot icon10/01/2002
Registered office changed on 10/01/02 from: 3 sainfoin road london SW17 8EP
dot icon16/07/2001
Return made up to 22/06/01; full list of members
dot icon04/06/2001
Accounts for a small company made up to 2000-05-31
dot icon11/07/2000
Return made up to 22/06/00; full list of members
dot icon28/03/2000
Accounts for a small company made up to 1999-05-31
dot icon18/10/1999
Return made up to 22/06/99; full list of members
dot icon06/10/1999
Registered office changed on 06/10/99 from: raffety house 2-4 sutton court road sutton surrey SM1 4TN
dot icon24/03/1999
Accounts for a small company made up to 1998-05-31
dot icon28/01/1999
Auditor's resignation
dot icon04/09/1998
Full accounts made up to 1997-05-31
dot icon20/08/1998
Return made up to 22/06/98; no change of members
dot icon25/01/1998
Return made up to 22/06/97; no change of members
dot icon02/04/1997
Full accounts made up to 1996-05-31
dot icon18/08/1996
Return made up to 22/06/96; full list of members
dot icon02/07/1996
Full accounts made up to 1995-05-31
dot icon27/03/1996
Full accounts made up to 1994-05-31
dot icon10/07/1995
Return made up to 22/06/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon27/07/1994
Return made up to 22/06/94; no change of members
dot icon13/04/1994
Full accounts made up to 1993-05-31
dot icon27/09/1993
Return made up to 22/06/93; full list of members
dot icon17/12/1992
Full group accounts made up to 1992-05-31
dot icon22/07/1992
Return made up to 22/06/92; no change of members
dot icon06/02/1992
Full group accounts made up to 1991-05-31
dot icon05/08/1991
Return made up to 22/06/91; no change of members
dot icon13/06/1991
Full accounts made up to 1990-05-31
dot icon23/05/1991
Return made up to 22/06/90; full list of members
dot icon22/11/1990
Registered office changed on 22/11/90 from: 246 bishopsgate london EC2M 4PB
dot icon03/04/1990
Accounting reference date extended from 31/03 to 31/05
dot icon29/01/1990
Memorandum and Articles of Association
dot icon29/01/1990
Resolutions
dot icon03/10/1989
Particulars of mortgage/charge
dot icon30/08/1989
Resolutions
dot icon30/08/1989
Resolutions
dot icon30/08/1989
Nc inc already adjusted
dot icon10/08/1989
Certificate of change of name
dot icon10/08/1989
Wd 01/08/89 ad 10/07/89--------- £ si 98@1=98 £ ic 2/100
dot icon03/08/1989
Secretary resigned;director resigned
dot icon28/07/1989
New secretary appointed;new director appointed
dot icon22/06/1989
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
31/05/2025
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
57.13K
-
0.00
-
-
2022
2
57.13K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birkett, Anthony James
Director
22/08/2009 - 19/06/2010
14
Jackson, Benjamin Peter
Director
07/07/2021 - Present
4
Simons, Samuel
Director
22/08/2009 - 06/07/2021
1
Birkett, Anthony James
Secretary
22/08/2009 - 19/06/2010
-
Simons, Samuel
Secretary
19/06/2010 - 06/07/2021
-

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+
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 LORDSHIP LIMITED

LORDSHIP LIMITED is an(a) Active company incorporated on 22/06/1989 with the registered office located at 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex PO20 7AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LORDSHIP LIMITED?

toggle

LORDSHIP LIMITED is currently Active. It was registered on 22/06/1989 .

Where is LORDSHIP LIMITED located?

toggle

LORDSHIP LIMITED is registered at 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex PO20 7AJ.

What does LORDSHIP LIMITED do?

toggle

LORDSHIP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LORDSHIP LIMITED?

toggle

The latest filing was on 27/02/2026: Micro company accounts made up to 2025-05-31.