LORDSWOOD ESTATES LIMITED

Register to unlock more data on OkredoRegister

LORDSWOOD ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04427298

Incorporation date

30/04/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Hilltop Farm, 22 Back Street, Clophill, Bedfordshire MK45 4BYCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2002)
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon30/05/2025
Micro company accounts made up to 2024-08-31
dot icon27/01/2025
Confirmation statement made on 2024-12-04 with no updates
dot icon31/05/2024
Micro company accounts made up to 2023-08-31
dot icon08/04/2024
Confirmation statement made on 2023-12-04 with no updates
dot icon24/09/2023
Confirmation statement made on 2023-09-24 with updates
dot icon30/05/2023
Micro company accounts made up to 2022-08-31
dot icon28/04/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon10/06/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon27/05/2022
Micro company accounts made up to 2021-08-31
dot icon08/07/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon26/05/2021
Micro company accounts made up to 2020-08-31
dot icon26/08/2020
Micro company accounts made up to 2019-08-31
dot icon20/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon29/05/2019
Micro company accounts made up to 2018-08-31
dot icon09/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon30/05/2018
Micro company accounts made up to 2017-08-31
dot icon03/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon30/05/2017
Micro company accounts made up to 2016-08-31
dot icon17/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon13/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon13/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon25/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon11/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon26/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon22/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-08-31
dot icon28/08/2013
Compulsory strike-off action has been discontinued
dot icon27/08/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon27/08/2013
First Gazette notice for compulsory strike-off
dot icon19/09/2012
Termination of appointment of Michael Cunningham as a director
dot icon04/09/2012
Appointment of Mrs Ivana Valentino as a director
dot icon04/09/2012
Termination of appointment of Michael Cunningham as a director
dot icon29/08/2012
Registered office address changed from , 57 Saint Pauls Road, Chichester, PO19 3BU on 2012-08-29
dot icon22/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/06/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon25/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon20/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon16/11/2010
Termination of appointment of Accounting Solutions as a secretary
dot icon16/07/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon16/07/2010
Secretary's details changed for Accounting Solutions on 2009-10-01
dot icon26/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon15/03/2010
Appointment of Matthew Stuart Tucker as a director
dot icon07/12/2009
Termination of appointment of Peter Seiden as a director
dot icon01/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon03/06/2009
Return made up to 30/04/09; full list of members
dot icon25/09/2008
Total exemption small company accounts made up to 2007-08-31
dot icon26/05/2008
Return made up to 30/04/08; full list of members
dot icon04/07/2007
Return made up to 30/04/07; full list of members
dot icon04/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon16/05/2006
Return made up to 30/04/06; full list of members
dot icon31/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon09/06/2005
Return made up to 30/04/05; full list of members
dot icon17/02/2005
Total exemption small company accounts made up to 2004-08-31
dot icon01/06/2004
Return made up to 30/04/04; full list of members
dot icon22/01/2004
Total exemption small company accounts made up to 2003-08-31
dot icon10/06/2003
Return made up to 30/04/03; full list of members
dot icon28/02/2003
Accounting reference date extended from 30/04/03 to 31/08/03
dot icon27/01/2003
Particulars of mortgage/charge
dot icon18/01/2003
Particulars of mortgage/charge
dot icon18/01/2003
Particulars of mortgage/charge
dot icon18/01/2003
Particulars of mortgage/charge
dot icon25/09/2002
Particulars of mortgage/charge
dot icon12/09/2002
Ad 06/09/02--------- £ si 99@1=99 £ ic 1/100
dot icon12/09/2002
Registered office changed on 12/09/02 from: 57 saint pauls road, chichester, west sussex PO19 3BU
dot icon31/07/2002
Secretary resigned
dot icon31/07/2002
Director resigned
dot icon31/07/2002
New director appointed
dot icon31/07/2002
New director appointed
dot icon31/07/2002
New secretary appointed
dot icon31/07/2002
Registered office changed on 31/07/02 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP
dot icon30/04/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
04/12/2025
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.20K
-
0.00
-
-
2022
0
1.22K
-
0.00
-
-
2022
0
1.22K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.22K £Ascended2.09 % *

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 Peter Jeffery Seiden
Director
15/07/2002 - 01/11/2009
38
Valentino, Ivana
Director
17/08/2012 - Present
8
Graeme, Dorothy May
Nominee Secretary
30/04/2002 - 15/07/2002
3072
Graeme, Lesley Joyce
Nominee Director
30/04/2002 - 15/07/2002
9756
Michael John Cunningham
Director
15/07/2002 - 31/07/2012
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LORDSWOOD ESTATES LIMITED

LORDSWOOD ESTATES LIMITED is an(a) Active company incorporated on 30/04/2002 with the registered office located at Hilltop Farm, 22 Back Street, Clophill, Bedfordshire MK45 4BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LORDSWOOD ESTATES LIMITED?

toggle

LORDSWOOD ESTATES LIMITED is currently Active. It was registered on 30/04/2002 .

Where is LORDSWOOD ESTATES LIMITED located?

toggle

LORDSWOOD ESTATES LIMITED is registered at Hilltop Farm, 22 Back Street, Clophill, Bedfordshire MK45 4BY.

What does LORDSWOOD ESTATES LIMITED do?

toggle

LORDSWOOD ESTATES 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 LORDSWOOD ESTATES LIMITED?

toggle

The latest filing was on 17/03/2026: First Gazette notice for compulsory strike-off.