Background WavePink WaveYellow Wave

LORDSHIP STUD LIMITED (03459219)

LORDSHIP STUD LIMITED (03459219) is an active UK company. incorporated on 3 November 1997. with registered office in Newmarket. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01430). LORDSHIP STUD LIMITED has been registered for 28 years. Current directors include HARRIS, Elizabeth Anne, HARRIS, Trevor Frank.

Company Number
03459219
Status
active
Type
ltd
Incorporated
3 November 1997
Age
28 years
Address
Lordship Stud, Newmarket, CB8 0TP
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01430)
Directors
HARRIS, Elizabeth Anne, HARRIS, Trevor Frank
SIC Codes
01430

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LORDSHIP STUD LIMITED

LORDSHIP STUD LIMITED is an active company incorporated on 3 November 1997 with the registered office located in Newmarket. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01430). LORDSHIP STUD LIMITED was registered 28 years ago.(SIC: 01430)

Status

active

Active since 28 years ago

Company No

03459219

LTD Company

Age

28 Years

Incorporated 3 November 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 9 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

EUROGENIUS LIMITED
From: 3 November 1997To: 20 January 1998
Contact
Address

Lordship Stud London Road Newmarket, CB8 0TP,

Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Nov 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HARRIS, Elizabeth Anne

Active
Lordship Stud, NewmarketCB8 0TP
Secretary
Appointed 19 Dec 1997

HARRIS, Elizabeth Anne

Active
Lordship Stud, NewmarketCB8 0TP
Born January 1959
Director
Appointed 19 Dec 1997

HARRIS, Trevor Frank

Active
Lordship Stud, NewmarketCB8 0TP
Born July 1945
Director
Appointed 19 Dec 1997

FNCS SECRETARIES LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee secretary
Appointed 03 Nov 1997
Resigned 19 Dec 1997

FNCS LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee director
Appointed 03 Nov 1997
Resigned 19 Dec 1997

Persons with significant control

2

Mr Trevor Frank Harris

Active
Lordship Stud, NewmarketCB8 0TP
Born July 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Elizabeth Anne Harris

Active
Lordship Stud, NewmarketCB8 0TP
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
9 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Dormant
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
9 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 November 2008
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
14 November 2007
363sAnnual Return (shuttle)
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2006
AAAnnual Accounts
Legacy
10 November 2005
363aAnnual Return
Accounts With Accounts Type Small
3 November 2005
AAAnnual Accounts
Accounts With Accounts Type Small
14 February 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
12 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2003
AAAnnual Accounts
Auditors Resignation Company
15 April 2003
AUDAUD
Legacy
13 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
17 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1999
AAAnnual Accounts
Legacy
16 December 1998
363sAnnual Return (shuttle)
Legacy
7 May 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
19 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
287Change of Registered Office
Incorporation Company
3 November 1997
NEWINCIncorporation