LORDSHIP ROAD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LORDSHIP ROAD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02978472

Incorporation date

12/10/1994

Size

Micro Entity

Contacts

Registered address

Registered address

114a Lordship Road, London N16 0QPCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1994)
dot icon17/10/2025
Termination of appointment of Hugh John Rhys Roberts as a director on 2025-05-07
dot icon17/10/2025
Termination of appointment of Victoria Trister as a director on 2024-10-06
dot icon17/10/2025
Appointment of Miss Leila Roberts as a director on 2025-07-31
dot icon17/10/2025
Appointment of Ms Daria Prychantovska as a director on 2024-10-06
dot icon17/10/2025
Appointment of Mr Francios Delmar as a director on 2024-10-06
dot icon17/10/2025
Confirmation statement made on 2025-10-05 with updates
dot icon04/07/2025
Micro company accounts made up to 2024-10-31
dot icon15/10/2024
Confirmation statement made on 2024-10-05 with updates
dot icon02/01/2024
Micro company accounts made up to 2023-10-31
dot icon10/10/2023
Confirmation statement made on 2023-10-05 with updates
dot icon09/10/2023
Director's details changed for Dr Hugh John Rhys Roberts on 2023-10-05
dot icon09/10/2023
Director's details changed for Dr Hugh John Rhys Roberts on 2023-10-09
dot icon09/10/2023
Secretary's details changed for Mr Grant Stewart Slabber on 2023-10-05
dot icon18/07/2023
Micro company accounts made up to 2022-10-31
dot icon11/10/2022
Confirmation statement made on 2022-10-05 with updates
dot icon11/10/2022
Director's details changed for Mr Grant Stuart Slabber on 2022-10-01
dot icon18/07/2022
Micro company accounts made up to 2021-10-31
dot icon14/10/2021
Confirmation statement made on 2021-10-05 with updates
dot icon28/07/2021
Micro company accounts made up to 2020-10-31
dot icon30/10/2020
Micro company accounts made up to 2019-10-31
dot icon14/10/2020
Confirmation statement made on 2020-10-12 with updates
dot icon08/03/2020
Appointment of Mr Grant Stewart Slabber as a director on 2020-02-28
dot icon08/03/2020
Termination of appointment of Georgina Best as a secretary on 2020-03-07
dot icon08/03/2020
Termination of appointment of Georgina Best as a director on 2020-02-28
dot icon08/03/2020
Appointment of Mr Grant Stewart Slabber as a secretary on 2020-03-07
dot icon20/11/2019
Termination of appointment of Stephen Anthony Walsh as a director on 2019-11-20
dot icon20/11/2019
Appointment of Miss Victoria Trister as a director on 2019-11-20
dot icon20/11/2019
Appointment of Mrs Siobhan Anne Walsh as a director on 2019-11-20
dot icon13/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon25/07/2019
Micro company accounts made up to 2018-10-31
dot icon07/11/2018
Confirmation statement made on 2018-10-12 with updates
dot icon22/07/2018
Micro company accounts made up to 2017-10-31
dot icon13/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon24/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon15/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon31/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon02/11/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon02/11/2015
Termination of appointment of Claire Newell as a director on 2015-07-28
dot icon02/11/2015
Registered office address changed from 114 Lordship Road London N16 0QP to 114a Lordship Road London N16 0QP on 2015-11-02
dot icon03/08/2015
Termination of appointment of Claire Newell as a secretary on 2014-12-30
dot icon28/07/2015
Appointment of Ms Georgina Best as a secretary on 2014-12-01
dot icon28/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon14/11/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon29/07/2014
Appointment of Ms Georgina Best as a director on 2012-02-01
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon09/11/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/02/2013
Termination of appointment of Timothy Dallas as a director
dot icon07/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon05/10/2012
Secretary's details changed for Ms Claire Newall on 2012-10-05
dot icon05/10/2012
Appointment of Ms Claire Newall as a secretary
dot icon30/09/2012
Termination of appointment of Timothy Dallas as a secretary
dot icon09/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon12/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon07/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon24/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon02/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon01/11/2009
Director's details changed for Stephen Anthony Walsh on 2009-10-31
dot icon01/11/2009
Director's details changed for Timothy Gordon Dallas on 2009-10-31
dot icon01/11/2009
Director's details changed for Claire Newell on 2009-10-31
dot icon01/11/2009
Director's details changed for Dr Hugh John Rhys Roberts on 2009-10-31
dot icon19/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon09/12/2008
Return made up to 12/10/08; full list of members
dot icon09/12/2008
Director's change of particulars / claire newell / 20/08/2008
dot icon26/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon02/11/2007
Return made up to 12/10/07; full list of members
dot icon01/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon20/08/2007
New director appointed
dot icon30/10/2006
Return made up to 12/10/06; full list of members
dot icon14/09/2006
Director resigned
dot icon15/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon17/10/2005
Return made up to 12/10/05; full list of members
dot icon24/08/2005
Director's particulars changed
dot icon12/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon25/10/2004
Return made up to 12/10/04; full list of members
dot icon06/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon21/10/2003
Return made up to 12/10/03; full list of members
dot icon16/09/2003
Total exemption full accounts made up to 2002-10-31
dot icon22/10/2002
Return made up to 12/10/02; full list of members
dot icon07/10/2002
Total exemption full accounts made up to 2001-10-31
dot icon28/05/2002
New director appointed
dot icon17/05/2002
New director appointed
dot icon19/03/2002
Director resigned
dot icon19/03/2002
Secretary resigned;director resigned
dot icon19/03/2002
New secretary appointed;new director appointed
dot icon05/12/2001
Return made up to 12/10/01; full list of members
dot icon28/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon17/10/2000
Return made up to 12/10/00; full list of members
dot icon26/07/2000
Accounts for a small company made up to 1999-10-31
dot icon18/10/1999
Return made up to 12/10/99; full list of members
dot icon02/09/1999
Full accounts made up to 1998-10-31
dot icon06/10/1998
Return made up to 12/10/98; full list of members
dot icon03/09/1998
Memorandum and Articles of Association
dot icon03/09/1998
Resolutions
dot icon26/08/1998
Accounts for a small company made up to 1997-10-31
dot icon21/10/1997
Return made up to 12/10/97; no change of members
dot icon22/07/1997
Accounts for a small company made up to 1996-10-31
dot icon18/10/1996
Return made up to 12/10/96; no change of members
dot icon27/08/1996
Accounts for a small company made up to 1995-10-31
dot icon22/01/1996
Director's particulars changed
dot icon19/12/1995
Return made up to 12/10/95; full list of members
dot icon11/12/1995
Ad 05/12/95--------- £ si 1@1=1 £ ic 2/3
dot icon03/04/1995
Memorandum and Articles of Association
dot icon03/04/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Secretary resigned
dot icon12/10/1994
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
31/10/2024
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.31K
-
0.00
-
-
2022
0
1.20K
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trister, Victoria
Director
20/11/2019 - 06/10/2024
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/10/1994 - 11/10/1994
99600
Toff, William Daniel, Prof
Director
11/10/1994 - 29/11/2001
4
Gebbie, Jonathan Paul
Director
11/10/1994 - 29/11/2001
2
Slabber, Grant Stuart
Director
28/02/2020 - Present
5

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 ROAD PROPERTIES LIMITED

LORDSHIP ROAD PROPERTIES LIMITED is an(a) Active company incorporated on 12/10/1994 with the registered office located at 114a Lordship Road, London N16 0QP. There are currently 6 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 LORDSHIP ROAD PROPERTIES LIMITED?

toggle

LORDSHIP ROAD PROPERTIES LIMITED is currently Active. It was registered on 12/10/1994 .

Where is LORDSHIP ROAD PROPERTIES LIMITED located?

toggle

LORDSHIP ROAD PROPERTIES LIMITED is registered at 114a Lordship Road, London N16 0QP.

What does LORDSHIP ROAD PROPERTIES LIMITED do?

toggle

LORDSHIP ROAD PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LORDSHIP ROAD PROPERTIES LIMITED?

toggle

The latest filing was on 17/10/2025: Termination of appointment of Hugh John Rhys Roberts as a director on 2025-05-07.