LORDSTONE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

LORDSTONE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03259504

Incorporation date

07/10/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1 Satchfield Court, Satchfield Crescent, Bristol BS10 7AYCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1996)
dot icon22/01/2026
Micro company accounts made up to 2025-10-31
dot icon07/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon20/06/2025
Micro company accounts made up to 2024-10-31
dot icon07/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon27/06/2024
Micro company accounts made up to 2023-10-31
dot icon16/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon18/07/2023
Micro company accounts made up to 2022-10-31
dot icon14/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon26/07/2022
Micro company accounts made up to 2021-10-31
dot icon15/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon21/07/2021
Micro company accounts made up to 2020-10-31
dot icon10/10/2020
Confirmation statement made on 2020-10-07 with updates
dot icon25/02/2020
Micro company accounts made up to 2019-10-31
dot icon21/10/2019
Confirmation statement made on 2019-10-07 with updates
dot icon23/07/2019
Micro company accounts made up to 2018-10-31
dot icon15/01/2019
Appointment of Mr George Gibson as a secretary on 2018-12-13
dot icon14/01/2019
Termination of appointment of Piton Secretaries Ltd as a secretary on 2018-12-13
dot icon14/01/2019
Termination of appointment of Tanya Maria O'carroll as a director on 2018-12-13
dot icon18/12/2018
Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to Flat 1 Satchfield Court Satchfield Crescent Bristol BS10 7AY on 2018-12-18
dot icon17/12/2018
Notification of George Gibson as a person with significant control on 2018-12-13
dot icon17/12/2018
Cessation of Patricio Alvaro Martin as a person with significant control on 2018-12-13
dot icon08/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon22/06/2018
Micro company accounts made up to 2017-10-31
dot icon10/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon10/10/2017
Notification of Patricio Alvaro Martin as a person with significant control on 2017-06-12
dot icon09/10/2017
Withdrawal of a person with significant control statement on 2017-10-09
dot icon27/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon17/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon17/08/2016
Director's details changed for Miss Tanya Maria O'carroll on 2016-08-15
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon07/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon10/09/2015
Appointment of Miss Tanya Maria O'carroll as a director on 2015-09-04
dot icon10/09/2015
Termination of appointment of Anthony Daniel O'mahony as a director on 2015-09-04
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon09/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon03/02/2014
Registered office address changed from 1 4Th Floor Knightrider Court London EC4V 5BJ England on 2014-02-03
dot icon30/01/2014
Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 2014-01-30
dot icon19/12/2013
Appointment of Mr Anthony Daniel O'mahony as a director
dot icon19/12/2013
Termination of appointment of Stewart Davies as a director
dot icon07/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon18/09/2013
Director's details changed for Mr Stewart John Davies on 2013-09-17
dot icon20/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon01/05/2013
Appointment of Mr Stewart John Davies as a director
dot icon01/05/2013
Termination of appointment of David Boothman as a director
dot icon08/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon08/10/2012
Director's details changed for Mr David Alexander Boothman on 2012-10-06
dot icon21/11/2011
Amended accounts made up to 2011-10-31
dot icon21/11/2011
Amended accounts made up to 2011-10-31
dot icon17/11/2011
Accounts for a dormant company made up to 2011-10-31
dot icon17/11/2011
Accounts for a dormant company made up to 2010-10-31
dot icon12/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon09/11/2010
Resolutions
dot icon11/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon19/08/2010
Accounts for a dormant company made up to 2009-10-31
dot icon09/12/2009
Appointment of Mr David Gibson as a director
dot icon01/12/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon01/12/2009
Secretary's details changed for Piton Secretaries Ltd on 2009-10-07
dot icon25/09/2009
Director appointed david alexander boothman
dot icon25/09/2009
Appointment terminated director john surrey
dot icon20/09/2009
Registered office changed on 20/09/2009 from ground floor peek house 20 eastcheap london EC3M 1EB
dot icon03/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon21/10/2008
Return made up to 07/10/08; full list of members
dot icon10/03/2008
Total exemption full accounts made up to 2007-10-31
dot icon16/10/2007
Return made up to 07/10/07; full list of members
dot icon01/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon10/08/2007
New secretary appointed
dot icon21/07/2007
Secretary resigned
dot icon21/07/2007
New secretary appointed
dot icon12/06/2007
New director appointed
dot icon12/06/2007
Director resigned
dot icon28/03/2007
Registered office changed on 28/03/07 from: durham house durham house street london WC2N 6HF
dot icon28/11/2006
Return made up to 07/10/06; full list of members
dot icon16/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon16/08/2006
Total exemption full accounts made up to 2004-10-31
dot icon28/11/2005
Secretary resigned
dot icon28/11/2005
New secretary appointed
dot icon19/10/2005
Return made up to 07/10/05; full list of members
dot icon20/10/2004
Return made up to 07/10/04; full list of members
dot icon10/03/2004
Accounts for a dormant company made up to 2003-10-31
dot icon13/10/2003
Return made up to 07/10/03; full list of members
dot icon10/10/2003
New secretary appointed
dot icon10/10/2003
Secretary resigned
dot icon18/03/2003
Accounts for a dormant company made up to 2002-10-31
dot icon22/10/2002
Return made up to 07/10/02; full list of members
dot icon22/02/2002
Accounts for a dormant company made up to 2001-10-31
dot icon22/10/2001
Return made up to 07/10/01; full list of members
dot icon19/06/2001
Accounts for a dormant company made up to 2000-10-31
dot icon07/12/2000
Accounts for a dormant company made up to 1999-10-31
dot icon13/10/2000
Return made up to 07/10/00; full list of members
dot icon16/04/2000
Director's particulars changed
dot icon11/04/2000
Return made up to 07/10/99; full list of members
dot icon28/02/2000
New director appointed
dot icon23/02/2000
New director appointed
dot icon24/01/2000
New secretary appointed
dot icon24/01/2000
Registered office changed on 24/01/00 from: tudor house llanvanor road finchley road london NW2 2AQ
dot icon24/01/2000
Director resigned
dot icon24/01/2000
Secretary resigned
dot icon09/08/1999
Accounts for a dormant company made up to 1998-10-31
dot icon13/10/1998
Return made up to 07/10/98; full list of members
dot icon17/07/1998
Accounts for a dormant company made up to 1997-10-31
dot icon17/07/1998
Resolutions
dot icon27/10/1997
Return made up to 07/10/97; full list of members
dot icon31/12/1996
Ad 07/10/96--------- £ si 98@1=98 £ ic 2/100
dot icon17/12/1996
Director's particulars changed
dot icon21/10/1996
Secretary resigned
dot icon21/10/1996
Director resigned
dot icon21/10/1996
New secretary appointed
dot icon21/10/1996
New director appointed
dot icon21/10/1996
Registered office changed on 21/10/96 from: 788-790 finchley road london NW11 7UR
dot icon07/10/1996
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
31/10/2025
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PITON SECRETARIES LTD
Corporate Secretary
26/06/2007 - 12/12/2018
2
Gibson, David
Director
30/11/2009 - Present
14
TEMPLE SECRETARIES LIMITED
Nominee Secretary
06/10/1996 - 16/10/1996
68517
COMPANY DIRECTORS LIMITED
Nominee Director
06/10/1996 - 16/10/1996
67500
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED
Corporate Secretary
16/10/1996 - 17/02/1999
37

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 LORDSTONE INVESTMENTS LIMITED

LORDSTONE INVESTMENTS LIMITED is an(a) Active company incorporated on 07/10/1996 with the registered office located at Flat 1 Satchfield Court, Satchfield Crescent, Bristol BS10 7AY. There are currently 2 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 LORDSTONE INVESTMENTS LIMITED?

toggle

LORDSTONE INVESTMENTS LIMITED is currently Active. It was registered on 07/10/1996 .

Where is LORDSTONE INVESTMENTS LIMITED located?

toggle

LORDSTONE INVESTMENTS LIMITED is registered at Flat 1 Satchfield Court, Satchfield Crescent, Bristol BS10 7AY.

What does LORDSTONE INVESTMENTS LIMITED do?

toggle

LORDSTONE INVESTMENTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LORDSTONE INVESTMENTS LIMITED?

toggle

The latest filing was on 22/01/2026: Micro company accounts made up to 2025-10-31.