LORDSMILL LIMITED

Register to unlock more data on OkredoRegister

LORDSMILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03888272

Incorporation date

03/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sunnycroft Drury Lane, Dore, Sheffield, South Yorkshire S17 3GGCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1999)
dot icon02/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon12/12/2022
Director's details changed for Mr James William White on 2022-05-23
dot icon12/12/2022
Change of details for Mr James William White as a person with significant control on 2022-05-23
dot icon12/12/2022
Change of details for Mr Robert Irving White as a person with significant control on 2022-05-23
dot icon12/12/2022
Director's details changed for Mr Robert Irving White on 2022-05-23
dot icon12/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon09/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/01/2021
Satisfaction of charge 3 in full
dot icon21/01/2021
Satisfaction of charge 4 in full
dot icon05/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon12/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon10/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon08/12/2017
Cessation of Susan Jennifer Graham White as a person with significant control on 2017-05-15
dot icon08/12/2017
Termination of appointment of Susan Jennifer Graham White as a director on 2017-05-15
dot icon11/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon22/12/2016
Director's details changed for Susan Jennifer Graham White on 2016-12-22
dot icon08/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon18/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon01/04/2011
Appointment of Mr James William White as a director
dot icon01/04/2011
Appointment of Susan Jennifer Graham White as a director
dot icon01/04/2011
Appointment of Robert Irving White as a director
dot icon24/03/2011
Accounts for a small company made up to 2010-12-31
dot icon23/03/2011
Registered office address changed from 36 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG on 2011-03-23
dot icon23/03/2011
Termination of appointment of Gillianne Leedale as a secretary
dot icon23/03/2011
Termination of appointment of Peter Swallow as a director
dot icon09/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/01/2011
Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
dot icon31/01/2011
Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
dot icon22/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon02/07/2010
Accounts for a small company made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon01/10/2009
Accounts for a small company made up to 2008-12-31
dot icon10/07/2009
Registered office changed on 10/07/2009 from dunston innovation centre dunston road chesterfield S41 8NG
dot icon08/12/2008
Return made up to 03/12/08; full list of members
dot icon23/10/2008
Accounts for a small company made up to 2007-12-31
dot icon18/12/2007
Return made up to 03/12/07; full list of members
dot icon14/08/2007
Accounts for a small company made up to 2006-12-31
dot icon05/01/2007
Return made up to 03/12/06; full list of members
dot icon03/06/2006
Accounts for a small company made up to 2005-12-31
dot icon29/12/2005
Return made up to 03/12/05; full list of members
dot icon23/12/2005
Particulars of mortgage/charge
dot icon05/11/2005
Particulars of mortgage/charge
dot icon17/08/2005
Secretary's particulars changed
dot icon07/06/2005
Accounts for a small company made up to 2004-12-31
dot icon04/01/2005
Return made up to 03/12/04; full list of members
dot icon04/06/2004
Accounts for a small company made up to 2003-12-31
dot icon30/12/2003
Return made up to 03/12/03; full list of members
dot icon10/09/2003
Particulars of mortgage/charge
dot icon17/07/2003
Full accounts made up to 2002-12-31
dot icon01/04/2003
Certificate of change of name
dot icon23/12/2002
Return made up to 03/12/02; full list of members
dot icon01/11/2002
Particulars of mortgage/charge
dot icon30/05/2002
Full accounts made up to 2001-12-31
dot icon31/12/2001
Return made up to 03/12/01; full list of members
dot icon02/07/2001
Full accounts made up to 2000-12-31
dot icon02/01/2001
Return made up to 03/12/00; full list of members
dot icon06/01/2000
Ad 20/12/99--------- £ si 98@1=98 £ ic 2/100
dot icon03/12/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-18.50 % *

* during past year

Cash in Bank

£85,543.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
2
883.90K
-
0.00
104.96K
-
2022
2
954.66K
-
0.00
85.54K
-
2022
2
954.66K
-
0.00
85.54K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

954.66K £Ascended8.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

85.54K £Descended-18.50 % *

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
Susan Jennifer Graham White
Director
18/03/2011 - 15/05/2017
-
Swallow, Peter David
Director
03/12/1999 - 18/03/2011
80
White, Robert Irving
Director
18/03/2011 - Present
4
White, James William
Director
18/03/2011 - Present
38
Leedale, Gillianne
Secretary
03/12/1999 - 18/03/2011
18

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LORDSMILL LIMITED

LORDSMILL LIMITED is an(a) Active company incorporated on 03/12/1999 with the registered office located at Sunnycroft Drury Lane, Dore, Sheffield, South Yorkshire S17 3GG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LORDSMILL LIMITED?

toggle

LORDSMILL LIMITED is currently Active. It was registered on 03/12/1999 .

Where is LORDSMILL LIMITED located?

toggle

LORDSMILL LIMITED is registered at Sunnycroft Drury Lane, Dore, Sheffield, South Yorkshire S17 3GG.

What does LORDSMILL LIMITED do?

toggle

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

How many employees does LORDSMILL LIMITED have?

toggle

LORDSMILL LIMITED had 2 employees in 2022.

What is the latest filing for LORDSMILL LIMITED?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-12-02 with no updates.