LORDSTONES DEVELOPMENTS LIMITED
Overview
| Company Name | LORDSTONES DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04308308 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LORDSTONES DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is LORDSTONES DEVELOPMENTS LIMITED located?
| Registered Office Address | 26 Ellerbeck Court Stokesley TS9 5PT Middlesbrough England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LORDSTONES DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| YELLAND ENERGY CENTRE LIMITED | Oct 22, 2001 | Oct 22, 2001 |
What are the latest accounts for LORDSTONES DEVELOPMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LORDSTONES DEVELOPMENTS LIMITED?
| Last Confirmation Statement Made Up To | Sep 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 26, 2025 |
| Overdue | No |
What are the latest filings for LORDSTONES DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Sep 26, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Sep 26, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Sep 26, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 043083080001, created on Dec 05, 2022 | 10 pages | MR01 | ||
Confirmation statement made on Sep 26, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Sep 26, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||
Appointment of Mr John Lindsay Fernyhough Edwards as a secretary on Jun 22, 2021 | 2 pages | AP03 | ||
Termination of appointment of Stephen John Pickup as a secretary on Jun 22, 2021 | 1 pages | TM02 | ||
Previous accounting period extended from Dec 30, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Sep 26, 2020 with no updates | 3 pages | CS01 | ||
Cessation of Keith Clarke as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Cessation of Carlton Investment (Holdings) Ltd as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Notification of Wainstones Investments Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||
Appointment of Stephen John Pickup as a secretary on Dec 09, 2020 | 2 pages | AP03 | ||
Termination of appointment of Jayne Margaret Hodgson as a director on Dec 09, 2020 | 1 pages | TM01 | ||
Termination of appointment of Jayne Margaret Hodgson as a secretary on Dec 09, 2020 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 30, 2019 | 10 pages | AA | ||
Appointment of Mr Stephen John Pickup as a director on Sep 17, 2020 | 2 pages | AP01 | ||
Termination of appointment of Matthew Ian Shields as a director on Sep 17, 2020 | 1 pages | TM01 | ||
Who are the officers of LORDSTONES DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDWARDS, John Lindsay Fernyhough | Secretary | Ellerbeck Court Stokesley TS9 5PT Middlesbrough 26 England | 284540750001 | |||||||
| BENSON, Michael Fred Shaw | Director | Ellerbeck Court Stokesley TS9 5PT Middlesbrough 26 England | England | British | 152047090001 | |||||
| CLARKE, Keith | Director | Ellerbeck Court Stokesley TS9 5PT Middlesbrough 26 England | England | British | 133825050002 | |||||
| PHILPOT, David John | Director | Ellerbeck Court Stokesley TS9 5PT Middlesbrough 26 England | United Kingdom | British | 148510030001 | |||||
| PICKUP, Stephen John | Director | Ellerbeck Court Stokesley TS9 5PT Middlesbrough 26 England | Wales | British | 274781160001 | |||||
| ALFLATT, Mark | Secretary | 3 Seymour Drive BR2 8RE Bromley Kent | British | 97446640002 | ||||||
| BROOK, Martin Anthony | Secretary | 14 Harewood Road Allestree DE22 2JN Derby | British | 80531960001 | ||||||
| DOHERTY, Christopher | Secretary | Lillesden Frith The Moor TN18 4QS Hawkhurst Kent | British | 52122650001 | ||||||
| HARRISON, Irene Lesley | Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff | British | 39878290001 | ||||||
| HODGSON, Jayne Margaret | Secretary | Ellerbeck Court Stokesley TS9 5PT Middlesbrough 26 England | British | 95695580001 | ||||||
| PICKUP, Stephen John | Secretary | Ellerbeck Court Stokesley TS9 5PT Middlesbrough 26 England | 278815940001 | |||||||
| BEE, David Aiston | Director | 6 Moor Court Whitburn SR6 7JU Sunderland | England | British | 59956220001 | |||||
| CHEATHAM, John Bishop | Director | 72 Carlton Hill NW8 0ET London | American | 80283550001 | ||||||
| HODGSON, Jayne Margaret | Director | Ellerbeck Court Stokesley TS9 5PT Middlesbrough 26 England | United Kingdom | British | 95695580001 | |||||
| JESSOP, Alistair | Director | Briar Cottage 8 Church Lane SO23 6QS Kingsworth Hampshire | British | 84945620001 | ||||||
| KELLY, William R | Director | 45 Boscobel Place SW1W 9PE London | United Kingdom | American | 89629300001 | |||||
| MENCEL, Mark Michael | Director | Marrowells Lodge 35 Oatlands Chase KT13 9RP Weybridge Surrey | British | 87658950001 | ||||||
| SHIELDS, Matthew Ian | Director | Ellerbeck Court Stokesley TS9 5PT Middlesbrough 26 England | United Kingdom | British | 36109210001 | |||||
| WHITE, Alan | Director | Ellerbeck Court Stokesley TS9 5PT Middlesbrough 26 England | United Kingdom | British | 128679010001 | |||||
| BUSINESS INFORMATION RESEARCH & REPORTING LTD | Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 38692980001 |
Who are the persons with significant control of LORDSTONES DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Keith Clarke | Apr 06, 2016 | Ellerbeck Court Stokesley TS9 5PT Middlesbrough 26 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Carlton Investment (Holdings) Ltd | Apr 06, 2016 | Ellerbeck Way Stokesley Business Park, Stokesley TS9 5JZ Middlesbrough 4 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wainstones Investments Limited | Apr 06, 2016 | Ellerbeck Court Stokesley TS9 5PT Middlesbrough 26 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0