LORNFORD CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

LORNFORD CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03431731

Incorporation date

10/09/1997

Size

Small

Contacts

Registered address

Registered address

49 Gibfield Park Avenue, Atherton, Manchester M46 0SYCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1997)
dot icon17/04/2026
Registered office address changed from 47 Gibfield Park Avenue Atherton Manchester M46 0SY England to 49 Gibfield Park Avenue Atherton Manchester M46 0SY on 2026-04-17
dot icon12/02/2026
Accounts for a small company made up to 2025-08-31
dot icon07/10/2025
Appointment of Mr Mohammad Reza Qureshi as a director on 2025-10-02
dot icon07/10/2025
Termination of appointment of Lorne Waldemar Conrad Pilip as a director on 2025-10-02
dot icon13/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon30/06/2025
Termination of appointment of Mark Ramon Shallcross as a director on 2025-06-30
dot icon30/06/2025
Termination of appointment of Jocelyn Mary Morgan as a director on 2025-06-30
dot icon30/06/2025
Appointment of Ms Hayley Dunn as a director on 2025-06-30
dot icon03/02/2025
Accounts for a small company made up to 2024-08-31
dot icon07/10/2024
Confirmation statement made on 2024-08-10 with updates
dot icon17/04/2024
Director's details changed for Ms Jocelyn Mary Morgan on 2023-12-06
dot icon17/04/2024
Director's details changed for Mr David Thomas Smith on 2023-12-06
dot icon17/04/2024
Registered office address changed from 295 Manchester Road Worsley Manchester M28 3HH England to 47 Gibfield Park Avenue Atherton Manchester M46 0SY on 2024-04-17
dot icon17/04/2024
Change of details for Argyle Construction (Holdings) Limited as a person with significant control on 2023-12-06
dot icon07/02/2024
Current accounting period shortened from 2024-09-30 to 2024-08-31
dot icon14/01/2024
Resolutions
dot icon14/01/2024
Memorandum and Articles of Association
dot icon14/01/2024
Change of share class name or designation
dot icon12/01/2024
Cessation of Diane Lorraine Pilip as a person with significant control on 2023-12-06
dot icon12/01/2024
Cessation of Lorne Waldemar Conrad Pilip as a person with significant control on 2023-12-06
dot icon12/01/2024
Notification of Argyle Construction (Holdings) Limited as a person with significant control on 2023-12-06
dot icon03/01/2024
Registered office address changed from New House Farm, Clay Lane Haslington Crewe Cheshire CW1 5SQ to 295 Manchester Road Worsley Manchester M28 3HH on 2024-01-03
dot icon03/01/2024
Appointment of Ms Jocelyn Mary Morgan as a director on 2023-12-06
dot icon03/01/2024
Appointment of Mr David Thomas Smith as a director on 2023-12-06
dot icon03/01/2024
Termination of appointment of Diane Lorraine Pilip as a secretary on 2023-12-06
dot icon03/01/2024
Termination of appointment of Diane Lorraine Pilip as a director on 2023-12-06
dot icon07/12/2023
Registration of charge 034317310001, created on 2023-12-06
dot icon16/11/2023
Statement of capital following an allotment of shares on 2007-09-12
dot icon15/11/2023
Total exemption full accounts made up to 2023-09-30
dot icon15/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon01/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon15/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon24/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon10/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon10/08/2021
Director's details changed for Mark Ramon Shallcross on 2021-08-01
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon10/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon23/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon13/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon23/10/2018
Unaudited abridged accounts made up to 2018-09-30
dot icon10/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon16/02/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon24/08/2017
Confirmation statement made on 2017-08-24 with updates
dot icon03/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon02/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon01/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon10/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon06/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon21/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/10/2010
Director's details changed for Lorne Walerdmar Conrad Pilip on 2010-10-11
dot icon07/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon24/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/09/2009
Return made up to 03/09/09; full list of members
dot icon30/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon12/09/2008
Return made up to 03/09/08; full list of members
dot icon03/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon23/10/2007
Resolutions
dot icon23/10/2007
Resolutions
dot icon13/09/2007
Return made up to 03/09/07; full list of members
dot icon13/09/2007
Director's particulars changed
dot icon12/09/2007
New director appointed
dot icon12/09/2007
Secretary's particulars changed;director's particulars changed
dot icon12/09/2007
Secretary's particulars changed;director's particulars changed
dot icon24/07/2007
Registered office changed on 24/07/07 from: 28 crewe green avenue, haslington, crewe cheshire CW1 5NT
dot icon30/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon05/09/2006
Return made up to 03/09/06; full list of members
dot icon25/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon20/09/2005
Return made up to 03/09/05; full list of members
dot icon20/09/2005
Registered office changed on 20/09/05 from: 28 crewe green avenue haslington crewe cheshire CW1 1NT
dot icon10/11/2004
Total exemption small company accounts made up to 2004-09-30
dot icon08/09/2004
Return made up to 03/09/04; full list of members
dot icon29/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon15/09/2003
Return made up to 03/09/03; full list of members
dot icon22/03/2003
Total exemption small company accounts made up to 2002-09-30
dot icon04/11/2002
Return made up to 10/09/02; full list of members
dot icon15/07/2002
Accounts for a small company made up to 2001-09-30
dot icon08/10/2001
Return made up to 10/09/01; full list of members
dot icon04/04/2001
Accounts for a small company made up to 2000-09-30
dot icon11/10/2000
Return made up to 10/09/00; full list of members
dot icon04/02/2000
Accounts for a small company made up to 1999-09-30
dot icon31/08/1999
Return made up to 10/09/99; no change of members
dot icon01/02/1999
Accounts for a small company made up to 1998-09-30
dot icon25/11/1998
Return made up to 10/09/98; full list of members
dot icon23/10/1997
Registered office changed on 23/10/97 from: 16 churchill way cardiff CF1 4DX
dot icon23/10/1997
New secretary appointed;new director appointed
dot icon23/10/1997
New director appointed
dot icon23/10/1997
Director resigned
dot icon23/10/1997
Secretary resigned
dot icon10/09/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon10 *

* during past year

Number of employees

30
2023
change arrow icon+43.54 % *

* during past year

Cash in Bank

£3,437,678.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
3.59M
-
0.00
1.81M
-
2022
20
4.40M
-
0.00
2.40M
-
2023
30
5.45M
-
0.00
3.44M
-
2023
30
5.45M
-
0.00
3.44M
-

Employees

2023

Employees

30 Ascended50 % *

Net Assets(GBP)

5.45M £Ascended23.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.44M £Ascended43.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shallcross, Mark Ramon
Director
12/09/2007 - 30/06/2025
-
FNCS SECRETARIES LIMITED
Nominee Secretary
10/09/1997 - 10/09/1997
994
FNCS LIMITED
Nominee Director
10/09/1997 - 10/09/1997
906
Pilip, Diane Lorraine
Secretary
10/09/1997 - 06/12/2023
-
Pilip, Lorne Waldemar Conrad
Director
10/09/1997 - 02/10/2025
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About LORNFORD CONSTRUCTION LIMITED

LORNFORD CONSTRUCTION LIMITED is an(a) Active company incorporated on 10/09/1997 with the registered office located at 49 Gibfield Park Avenue, Atherton, Manchester M46 0SY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of LORNFORD CONSTRUCTION LIMITED?

toggle

LORNFORD CONSTRUCTION LIMITED is currently Active. It was registered on 10/09/1997 .

Where is LORNFORD CONSTRUCTION LIMITED located?

toggle

LORNFORD CONSTRUCTION LIMITED is registered at 49 Gibfield Park Avenue, Atherton, Manchester M46 0SY.

What does LORNFORD CONSTRUCTION LIMITED do?

toggle

LORNFORD CONSTRUCTION LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does LORNFORD CONSTRUCTION LIMITED have?

toggle

LORNFORD CONSTRUCTION LIMITED had 30 employees in 2023.

What is the latest filing for LORNFORD CONSTRUCTION LIMITED?

toggle

The latest filing was on 17/04/2026: Registered office address changed from 47 Gibfield Park Avenue Atherton Manchester M46 0SY England to 49 Gibfield Park Avenue Atherton Manchester M46 0SY on 2026-04-17.