LORDSWOOD VETS LIMITED

Register to unlock more data on OkredoRegister

LORDSWOOD VETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09154681

Incorporation date

31/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

The Chocolate Factory, Keynsham, Bristol BS31 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2014)
dot icon07/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/07/2025
First Gazette notice for voluntary strike-off
dot icon09/07/2025
Application to strike the company off the register
dot icon20/05/2025
Micro company accounts made up to 2024-09-30
dot icon06/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon14/03/2024
Micro company accounts made up to 2023-09-30
dot icon07/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon19/06/2023
Micro company accounts made up to 2022-09-30
dot icon26/04/2023
Director's details changed for Donna Louise Chapman on 2022-08-13
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon14/06/2022
Micro company accounts made up to 2021-09-30
dot icon21/10/2021
Director's details changed for Miss Donna Louise Chapman on 2021-07-01
dot icon12/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon21/04/2021
Micro company accounts made up to 2020-09-30
dot icon10/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon26/06/2020
Appointment of Miss Donna Louise Chapman as a director on 2020-06-19
dot icon24/06/2020
Termination of appointment of Paul Mark Kenyon as a director on 2020-06-19
dot icon05/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon09/03/2020
Termination of appointment of David Robert Geoffrey Hillier as a director on 2020-03-02
dot icon29/01/2020
Appointment of Mr Paul Mark Kenyon as a director on 2020-01-24
dot icon02/10/2019
Termination of appointment of Amanda Jane Davis as a director on 2019-09-30
dot icon19/09/2019
Appointment of Mr Mark Andrew Gillings as a director on 2019-09-02
dot icon12/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon25/06/2019
Accounts for a small company made up to 2018-09-30
dot icon14/03/2019
Previous accounting period extended from 2018-07-31 to 2018-09-30
dot icon13/08/2018
Change of details for Pro-Vets Group Limited as a person with significant control on 2018-04-16
dot icon13/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon08/05/2018
Accounts for a small company made up to 2017-07-31
dot icon25/04/2018
Registered office address changed from Station House East Ashley Avenue Bath Bath and North East Somerset BA1 3DS England to The Chocolate Factory Keynsham Bristol BS31 2AU on 2018-04-25
dot icon11/09/2017
Previous accounting period shortened from 2017-08-31 to 2017-07-31
dot icon22/08/2017
Resolutions
dot icon14/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon14/08/2017
Register(s) moved to registered office address Station House East Ashley Avenue Bath Bath and North East Somerset BA1 3DS
dot icon14/08/2017
Register inspection address has been changed from Calyx House South Road Taunton Somerset TA1 3DU England to Station House East Ashley Avenue Bath BA1 3DS
dot icon09/08/2017
Termination of appointment of Keith Andrew Willis as a director on 2017-07-31
dot icon09/08/2017
Appointment of Mr David Robert Geoffrey Hillier as a director on 2017-07-31
dot icon09/08/2017
Appointment of Mrs Amanda Jane Davis as a director on 2017-07-31
dot icon09/08/2017
Termination of appointment of George Anthony David Whittaker as a director on 2017-07-31
dot icon09/08/2017
Termination of appointment of Darran James Michael Jennings as a director on 2017-07-31
dot icon09/08/2017
Termination of appointment of Colette Michelle Reeves as a director on 2017-07-31
dot icon09/08/2017
Termination of appointment of Richard Brian Ashley Moore as a director on 2017-07-31
dot icon09/08/2017
Termination of appointment of Paul Adrian James as a director on 2017-07-31
dot icon09/08/2017
Notification of Pro-Vets Group Limited as a person with significant control on 2017-07-31
dot icon09/08/2017
Cessation of Richard George Watts as a person with significant control on 2017-07-31
dot icon09/08/2017
Cessation of Joanne Carole Watts as a person with significant control on 2017-07-31
dot icon09/08/2017
Registered office address changed from 115 Kent Road Halesowen West Midlands B62 8PB England to Station House East Ashley Avenue Bath Bath and North East Somerset BA1 3DS on 2017-08-09
dot icon09/08/2017
Satisfaction of charge 091546810001 in full
dot icon02/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon27/02/2017
Termination of appointment of Richard Brian Ashley Moore as a director on 2017-02-27
dot icon23/02/2017
Appointment of Mr Richard Brian Ashley Moore as a director on 2017-01-31
dot icon08/02/2017
Previous accounting period extended from 2016-05-31 to 2016-08-31
dot icon22/12/2016
Resolutions
dot icon20/12/2016
Previous accounting period shortened from 2016-08-31 to 2016-05-31
dot icon07/12/2016
Registration of charge 091546810001, created on 2016-11-30
dot icon02/12/2016
Appointment of Mr Richard Brian Ashley Moore as a director on 2016-11-30
dot icon01/12/2016
Appointment of Ms Colette Michelle Reeves as a director on 2016-11-30
dot icon01/12/2016
Appointment of Mr George Anthony David Whittaker as a director on 2016-11-30
dot icon01/12/2016
Termination of appointment of Richard George Watts as a director on 2016-11-30
dot icon01/12/2016
Appointment of Mr Darran James Michael Jennings as a director on 2016-11-30
dot icon01/12/2016
Appointment of Mr Keith Andrew Willis as a director on 2016-11-30
dot icon01/12/2016
Appointment of Mr Paul Adrian James as a director on 2016-11-30
dot icon01/12/2016
Termination of appointment of Joanne Carole Watts as a director on 2016-11-30
dot icon01/12/2016
Registered office address changed from 39 Lordswood Road Harborne Birmingham B17 9QT to 115 Kent Road Halesowen West Midlands B62 8PB on 2016-12-01
dot icon19/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon24/03/2016
Register(s) moved to registered inspection location Calyx House South Road Taunton Somerset TA1 3DU
dot icon23/03/2016
Register inspection address has been changed to Calyx House South Road Taunton Somerset TA1 3DU
dot icon15/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon17/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon30/06/2015
Current accounting period extended from 2015-07-31 to 2015-08-31
dot icon31/07/2014
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
30/09/2024
dot iconNext confirmation date
27/07/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
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
-
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willis, Keith Andrew
Director
30/11/2016 - 31/07/2017
51
Gillings, Mark Andrew
Director
02/09/2019 - Present
363
Chapman, Donna Louise
Director
19/06/2020 - Present
278
Mr Richard George Watts
Director
31/07/2014 - 30/11/2016
-
Hillier, David Robert Geoffrey
Director
31/07/2017 - 02/03/2020
271

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LORDSWOOD VETS LIMITED

LORDSWOOD VETS LIMITED is an(a) Dissolved company incorporated on 31/07/2014 with the registered office located at The Chocolate Factory, Keynsham, Bristol BS31 2AU. 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 LORDSWOOD VETS LIMITED?

toggle

LORDSWOOD VETS LIMITED is currently Dissolved. It was registered on 31/07/2014 and dissolved on 07/10/2025.

Where is LORDSWOOD VETS LIMITED located?

toggle

LORDSWOOD VETS LIMITED is registered at The Chocolate Factory, Keynsham, Bristol BS31 2AU.

What does LORDSWOOD VETS LIMITED do?

toggle

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

What is the latest filing for LORDSWOOD VETS LIMITED?

toggle

The latest filing was on 07/10/2025: Final Gazette dissolved via voluntary strike-off.