LULLINGSTONE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LULLINGSTONE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04220398

Incorporation date

21/05/2001

Size

Micro Entity

Contacts

Registered address

Registered address

54 New Road, Ilford IG3 8ATCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2001)
dot icon21/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon30/10/2025
Micro company accounts made up to 2024-10-31
dot icon29/07/2025
Termination of appointment of Paul Andrew Simpson as a director on 2025-07-29
dot icon04/04/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon26/02/2025
Termination of appointment of Paul Andrew Simpson as a secretary on 2024-08-12
dot icon26/02/2025
Cessation of Paul Andrew Simpson as a person with significant control on 2024-08-12
dot icon26/02/2025
Notification of Sharon Simpson as a person with significant control on 2024-08-12
dot icon23/12/2024
Secretary's details changed for Mr Paul Andrew Simpson on 2024-12-23
dot icon23/12/2024
Director's details changed for Mr Paul Andrew Simpson on 2024-12-23
dot icon23/12/2024
Director's details changed for Sharon Simpson on 2024-12-23
dot icon30/10/2024
Micro company accounts made up to 2023-10-31
dot icon22/07/2024
Director's details changed for Mr Paul Andrew Simpson on 2024-07-22
dot icon22/07/2024
Director's details changed for Sharon Simpson on 2024-07-22
dot icon22/07/2024
Secretary's details changed for Mr Paul Andrew Simpson on 2024-07-22
dot icon10/05/2024
Satisfaction of charge 042203980029 in full
dot icon04/03/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon31/10/2023
Micro company accounts made up to 2022-10-31
dot icon21/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon28/07/2022
Micro company accounts made up to 2021-10-31
dot icon03/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon02/03/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon06/10/2020
Micro company accounts made up to 2019-10-31
dot icon27/02/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon25/02/2019
Confirmation statement made on 2019-02-25 with updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon05/06/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon16/01/2018
Satisfaction of charge 042203980031 in full
dot icon16/01/2018
Satisfaction of charge 5 in full
dot icon31/07/2017
Micro company accounts made up to 2016-10-31
dot icon06/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon15/11/2016
Registered office address changed from Provident House Burrell Row Beckenham Kent BR3 1AT England to 54 New Road Ilford IG3 8AT on 2016-11-15
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon20/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon21/03/2016
Registration of charge 042203980032, created on 2016-02-29
dot icon21/03/2016
Registration of charge 042203980031, created on 2016-02-29
dot icon10/09/2015
Registered office address changed from 40 Gracechurch Street Iplan London EC3V 0BT to Provident House Burrell Row Beckenham Kent BR3 1AT on 2015-09-10
dot icon22/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/07/2015
Satisfaction of charge 042203980022 in full
dot icon11/07/2015
Satisfaction of charge 14 in full
dot icon11/07/2015
Satisfaction of charge 15 in full
dot icon11/07/2015
Satisfaction of charge 042203980024 in full
dot icon11/07/2015
Satisfaction of charge 042203980025 in full
dot icon11/07/2015
Satisfaction of charge 042203980023 in full
dot icon11/07/2015
Satisfaction of charge 9 in full
dot icon03/07/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon03/06/2015
Registration of charge 042203980026, created on 2015-06-02
dot icon03/06/2015
Registration of charge 042203980030, created on 2015-06-02
dot icon03/06/2015
Registration of charge 042203980028, created on 2015-06-02
dot icon03/06/2015
Registration of charge 042203980027, created on 2015-06-02
dot icon03/06/2015
Registration of charge 042203980029, created on 2015-06-02
dot icon09/10/2014
Amended total exemption small company accounts made up to 2013-10-31
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon19/07/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon30/01/2014
Registration of charge 042203980024
dot icon30/01/2014
Registration of charge 042203980023
dot icon30/01/2014
Registration of charge 042203980025
dot icon18/12/2013
Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS on 2013-12-18
dot icon05/10/2013
Satisfaction of charge 13 in full
dot icon16/08/2013
Satisfaction of charge 16 in full
dot icon16/08/2013
Satisfaction of charge 17 in full
dot icon16/08/2013
Satisfaction of charge 19 in full
dot icon16/08/2013
Satisfaction of charge 18 in full
dot icon16/08/2013
Satisfaction of charge 6 in full
dot icon16/08/2013
Satisfaction of charge 7 in full
dot icon16/08/2013
Satisfaction of charge 11 in full
dot icon16/08/2013
Satisfaction of charge 12 in full
dot icon08/08/2013
Registration of charge 042203980022
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon24/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon07/11/2012
Amended accounts made up to 2011-10-31
dot icon29/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon13/06/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon15/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon02/11/2011
Particulars of a mortgage or charge / charge no: 21
dot icon23/08/2011
Particulars of a mortgage or charge / charge no: 20
dot icon18/08/2011
Director's details changed for Sharon Simpson on 2011-05-26
dot icon18/08/2011
Termination of appointment of Sharon Simpson as a director
dot icon18/08/2011
Appointment of Sharon Simpson as a director
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon06/06/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon26/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon01/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon01/06/2010
Director's details changed for Sharon Simpson on 2009-12-01
dot icon01/06/2010
Director's details changed for Paul Simpson on 2009-12-01
dot icon28/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon15/07/2009
Return made up to 21/05/09; full list of members
dot icon02/09/2008
Accounts for a small company made up to 2007-10-31
dot icon29/05/2008
Accounts for a small company made up to 2006-10-31
dot icon21/05/2008
Return made up to 21/05/08; full list of members
dot icon31/07/2007
Return made up to 21/05/07; full list of members
dot icon09/07/2007
Accounts for a small company made up to 2005-10-31
dot icon25/06/2007
Registered office changed on 25/06/07 from: lancaster house 7 elmfield road bromley kent BR1 1LT
dot icon01/03/2007
Auditor's resignation
dot icon27/07/2006
Full accounts made up to 2004-10-31
dot icon03/07/2006
Return made up to 21/05/06; full list of members
dot icon14/12/2005
Return made up to 21/05/05; full list of members
dot icon05/04/2005
Particulars of mortgage/charge
dot icon02/11/2004
Full accounts made up to 2003-10-31
dot icon20/10/2004
Registered office changed on 20/10/04 from: the old bank 23 high street london SE20 7HJ
dot icon28/06/2004
Return made up to 21/05/04; full list of members
dot icon22/05/2004
Particulars of mortgage/charge
dot icon01/08/2003
Particulars of mortgage/charge
dot icon26/06/2003
Return made up to 21/05/03; full list of members
dot icon15/05/2003
Particulars of mortgage/charge
dot icon26/03/2003
Total exemption full accounts made up to 2002-10-31
dot icon15/03/2003
Particulars of mortgage/charge
dot icon15/02/2003
Particulars of mortgage/charge
dot icon16/01/2003
Particulars of mortgage/charge
dot icon30/11/2002
Particulars of mortgage/charge
dot icon14/11/2002
Accounting reference date extended from 31/05/02 to 31/10/02
dot icon30/10/2002
Particulars of mortgage/charge
dot icon20/08/2002
Director resigned
dot icon17/07/2002
Return made up to 21/05/02; full list of members
dot icon14/07/2002
Ad 13/06/02--------- £ si 1@1=1 £ ic 1/2
dot icon06/06/2002
Particulars of mortgage/charge
dot icon30/05/2002
Particulars of mortgage/charge
dot icon29/05/2002
Declaration of satisfaction of mortgage/charge
dot icon29/05/2002
Declaration of satisfaction of mortgage/charge
dot icon14/03/2002
Declaration of satisfaction of mortgage/charge
dot icon14/03/2002
Declaration of satisfaction of mortgage/charge
dot icon14/03/2002
Particulars of mortgage/charge
dot icon06/03/2002
Particulars of mortgage/charge
dot icon06/03/2002
Particulars of mortgage/charge
dot icon15/01/2002
Particulars of mortgage/charge
dot icon15/01/2002
Particulars of mortgage/charge
dot icon11/01/2002
Particulars of mortgage/charge
dot icon11/01/2002
Particulars of mortgage/charge
dot icon31/12/2001
New secretary appointed;new director appointed
dot icon06/06/2001
Director resigned
dot icon06/06/2001
Secretary resigned
dot icon06/06/2001
New secretary appointed;new director appointed
dot icon06/06/2001
Registered office changed on 06/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon05/06/2001
New director appointed
dot icon21/05/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
765.13K
-
0.00
-
-
2021
1
765.13K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

765.13K £Ascended- *

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
Simpson, Paul Andrew
Secretary
26/05/2001 - 12/08/2024
1
London Law Services Limited
Nominee Director
21/05/2001 - 21/05/2001
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
21/05/2001 - 21/05/2001
16011
Ms Sharon Simpson
Director
26/05/2001 - Present
3
Mr Paul Andrew Simpson
Director
26/05/2001 - 29/07/2025
1

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+
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 LULLINGSTONE MANAGEMENT COMPANY LIMITED

LULLINGSTONE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/05/2001 with the registered office located at 54 New Road, Ilford IG3 8AT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LULLINGSTONE MANAGEMENT COMPANY LIMITED?

toggle

LULLINGSTONE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/05/2001 .

Where is LULLINGSTONE MANAGEMENT COMPANY LIMITED located?

toggle

LULLINGSTONE MANAGEMENT COMPANY LIMITED is registered at 54 New Road, Ilford IG3 8AT.

What does LULLINGSTONE MANAGEMENT COMPANY LIMITED do?

toggle

LULLINGSTONE MANAGEMENT COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does LULLINGSTONE MANAGEMENT COMPANY LIMITED have?

toggle

LULLINGSTONE MANAGEMENT COMPANY LIMITED had 1 employees in 2021.

What is the latest filing for LULLINGSTONE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-02-20 with no updates.