LORDSMERE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LORDSMERE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03213058

Incorporation date

17/06/1996

Size

Dormant

Contacts

Registered address

Registered address

Suite 1 Churchill House, 137 - 139 Brent Street, London NW4 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1996)
dot icon31/07/2025
Accounts for a dormant company made up to 2025-06-30
dot icon23/06/2025
Confirmation statement made on 2025-06-17 with updates
dot icon30/10/2024
Registered office address changed from C/O Stephen C Stone & Co Monkville House Monkville Avenue London NW11 0AH to Suite 1 Churchill House 137 - 139 Brent Street London NW4 4DJ on 2024-10-30
dot icon16/07/2024
Withdrawal of a person with significant control statement on 2024-07-16
dot icon16/07/2024
Notification of Jacob Stroh as a person with significant control on 2017-06-17
dot icon16/07/2024
Confirmation statement made on 2024-06-17 with updates
dot icon16/07/2024
Accounts for a dormant company made up to 2024-06-30
dot icon28/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon17/08/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon05/07/2022
Accounts for a dormant company made up to 2022-06-30
dot icon05/07/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon31/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon14/07/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon23/03/2021
Accounts for a dormant company made up to 2020-06-30
dot icon24/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon26/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon28/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon28/08/2018
Accounts for a dormant company made up to 2018-06-30
dot icon23/07/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon29/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon20/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon28/07/2016
Accounts for a dormant company made up to 2016-06-30
dot icon20/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon03/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon19/06/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon09/09/2014
Accounts for a dormant company made up to 2014-06-30
dot icon09/09/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon09/09/2014
Registered office address changed from Grangeview House 491 Holloway Road London N19 4DD to C/O Stephen C Stone & Co Monkville House Monkville Avenue London NW11 0AH on 2014-09-09
dot icon31/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon19/06/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon25/07/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon23/07/2012
Accounts for a dormant company made up to 2012-06-30
dot icon29/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon29/07/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon23/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon10/08/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon10/08/2010
Director's details changed for Jacob Stroh on 2009-10-01
dot icon12/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon22/09/2009
Return made up to 17/06/09; full list of members
dot icon17/10/2008
Accounts for a dormant company made up to 2008-06-30
dot icon18/08/2008
Return made up to 17/06/08; full list of members
dot icon02/06/2008
Return made up to 17/06/07; full list of members
dot icon13/03/2008
Return made up to 17/06/06; full list of members
dot icon13/03/2008
Appointment terminated secretary schloime rand
dot icon23/10/2007
Accounts for a dormant company made up to 2007-06-30
dot icon26/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon17/03/2006
Return made up to 17/06/05; full list of members
dot icon17/03/2006
Accounts for a dormant company made up to 2005-06-30
dot icon24/11/2004
Accounts for a dormant company made up to 2004-06-30
dot icon24/11/2004
Return made up to 17/06/04; full list of members
dot icon07/09/2003
Return made up to 17/06/03; full list of members
dot icon12/08/2003
Accounts for a dormant company made up to 2003-06-30
dot icon16/01/2003
Total exemption small company accounts made up to 2002-06-30
dot icon16/07/2002
Return made up to 17/06/02; full list of members
dot icon12/07/2001
Total exemption small company accounts made up to 2001-06-30
dot icon06/07/2001
Total exemption small company accounts made up to 2000-06-30
dot icon06/07/2001
Return made up to 17/06/01; full list of members
dot icon09/10/2000
Return made up to 17/06/00; no change of members
dot icon15/09/2000
New secretary appointed
dot icon15/09/2000
New director appointed
dot icon20/12/1999
Secretary resigned
dot icon20/12/1999
Director resigned
dot icon20/12/1999
Registered office changed on 20/12/99 from: 107 epping new road buckhurst hill essex IG9 5TQ
dot icon01/11/1999
Accounts for a small company made up to 1999-06-30
dot icon12/07/1999
Return made up to 17/06/99; full list of members
dot icon05/05/1999
Accounts for a small company made up to 1998-06-30
dot icon25/06/1998
Return made up to 17/06/98; no change of members
dot icon12/05/1998
Registered office changed on 12/05/98 from: 80A south street romford RM1 1QS
dot icon12/05/1998
Secretary resigned
dot icon12/05/1998
Director resigned
dot icon12/05/1998
New director appointed
dot icon12/05/1998
New secretary appointed
dot icon22/01/1998
Accounts for a small company made up to 1997-06-30
dot icon09/09/1997
Return made up to 17/06/97; full list of members
dot icon24/06/1996
Secretary resigned
dot icon17/06/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
8.00
-
0.00
-
-
2022
-
8.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jacob Stroh
Director
09/08/2000 - Present
-
Hardew, Linda
Secretary
30/04/1998 - 24/11/1999
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/06/1996 - 16/06/1996
99600
Bryan, Stephen Albert
Secretary
16/06/1996 - 04/05/1998
-
Rand, Schloime
Secretary
08/08/2000 - 22/04/2007
29

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 LORDSMERE MANAGEMENT LIMITED

LORDSMERE MANAGEMENT LIMITED is an(a) Active company incorporated on 17/06/1996 with the registered office located at Suite 1 Churchill House, 137 - 139 Brent Street, London NW4 4DJ. 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 LORDSMERE MANAGEMENT LIMITED?

toggle

LORDSMERE MANAGEMENT LIMITED is currently Active. It was registered on 17/06/1996 .

Where is LORDSMERE MANAGEMENT LIMITED located?

toggle

LORDSMERE MANAGEMENT LIMITED is registered at Suite 1 Churchill House, 137 - 139 Brent Street, London NW4 4DJ.

What does LORDSMERE MANAGEMENT LIMITED do?

toggle

LORDSMERE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LORDSMERE MANAGEMENT LIMITED?

toggle

The latest filing was on 31/07/2025: Accounts for a dormant company made up to 2025-06-30.