Background WavePink WaveYellow Wave

LORDSMILL LIMITED (03888272)

LORDSMILL LIMITED (03888272) is an active UK company. incorporated on 3 December 1999. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LORDSMILL LIMITED has been registered for 26 years. Current directors include WHITE, James William, WHITE, Robert Irving.

Company Number
03888272
Status
active
Type
ltd
Incorporated
3 December 1999
Age
26 years
Address
Sunnycroft Drury Lane, Sheffield, S17 3GG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WHITE, James William, WHITE, Robert Irving
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LORDSMILL LIMITED

LORDSMILL LIMITED is an active company incorporated on 3 December 1999 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LORDSMILL LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03888272

LTD Company

Age

26 Years

Incorporated 3 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 2 December 2025 (4 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

BOLSTERSTONE (NUMBER SIX) LIMITED
From: 3 December 1999To: 1 April 2003
Contact
Address

Sunnycroft Drury Lane Dore Sheffield, S17 3GG,

Previous Addresses

36 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG
From: 3 December 1999To: 23 March 2011
Timeline

9 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Owner Exit
Dec 17
Director Left
Dec 17
Loan Cleared
Jan 21
Loan Cleared
Jan 21
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

WHITE, James William

Active
Drury Lane, SheffieldS17 3GG
Born August 1978
Director
Appointed 18 Mar 2011

WHITE, Robert Irving

Active
Drury Lane, SheffieldS17 3GG
Born December 1975
Director
Appointed 18 Mar 2011

LEEDALE, Gillianne

Resigned
38 Partridge Flatt Road, DoncasterDN4 6SD
Secretary
Appointed 03 Dec 1999
Resigned 18 Mar 2011

SWALLOW, Peter David

Resigned
Birley Grange Farm, ChesterfieldS42 7AY
Born June 1961
Director
Appointed 03 Dec 1999
Resigned 18 Mar 2011

WHITE, Susan Jennifer Graham

Resigned
Drury Lane, SheffieldS17 3GG
Born May 1946
Director
Appointed 18 Mar 2011
Resigned 15 May 2017

Persons with significant control

3

2 Active
1 Ceased

Susan Jennifer Graham White

Ceased
Drury Lane, SheffieldS17 3GG
Born May 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 May 2017

Mr Robert Irving White

Active
Drury Lane, SheffieldS17 3GG
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr James William White

Active
Drury Lane, SheffieldS17 3GG
Born August 1978

Nature of Control

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

Filing History

80

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
12 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Accounts With Accounts Type Small
24 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 March 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 March 2011
TM02Termination of Secretary
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Legacy
9 February 2011
MG02MG02
Legacy
9 February 2011
MG02MG02
Legacy
31 January 2011
MG04MG04
Legacy
31 January 2011
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Accounts With Accounts Type Small
1 October 2009
AAAnnual Accounts
Legacy
10 July 2009
287Change of Registered Office
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Small
23 October 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Small
14 August 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
5 November 2005
395Particulars of Mortgage or Charge
Legacy
17 August 2005
288cChange of Particulars
Accounts With Accounts Type Small
7 June 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
10 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 July 2003
AAAnnual Accounts
Certificate Change Of Name Company
1 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
1 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 May 2002
AAAnnual Accounts
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
6 January 2000
88(2)R88(2)R
Incorporation Company
3 December 1999
NEWINCIncorporation