Background WavePink WaveYellow Wave

LADYGREEN FISHERIES LIMITED (04376035)

LADYGREEN FISHERIES LIMITED (04376035) is an active UK company. incorporated on 18 February 2002. with registered office in Liverpool. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03220). LADYGREEN FISHERIES LIMITED has been registered for 24 years. Current directors include MCPHAIL, Elizabeth Jane, STEPHENSON, Stephanie Anne, TRACEY, Donald.

Company Number
04376035
Status
active
Type
ltd
Incorporated
18 February 2002
Age
24 years
Address
Unit 1 Orrell Hill Lane, Liverpool, L38 5DA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03220)
Directors
MCPHAIL, Elizabeth Jane, STEPHENSON, Stephanie Anne, TRACEY, Donald
SIC Codes
03220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LADYGREEN FISHERIES LIMITED

LADYGREEN FISHERIES LIMITED is an active company incorporated on 18 February 2002 with the registered office located in Liverpool. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03220). LADYGREEN FISHERIES LIMITED was registered 24 years ago.(SIC: 03220)

Status

active

Active since 24 years ago

Company No

04376035

LTD Company

Age

24 Years

Incorporated 18 February 2002

Size

N/A

Accounts

ARD: 28/2

Up to Date

1y 7m left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 March 2025 - 28 February 2026(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Unit 1 Orrell Hill Lane Ince Blundell Liverpool, L38 5DA,

Previous Addresses

5 Swan Alley Church Walks Ormskirk Lancashire L39 2EQ
From: 8 October 2013To: 24 November 2014
St Ann's Mount 166 Prescot Road St Helens Merseyside WA10 3TS
From: 18 February 2002To: 8 October 2013
Timeline

4 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

TRACEY, Donald

Active
Orrell Hill Lane, HightownL38 3RR
Secretary
Appointed 18 Feb 2002

MCPHAIL, Elizabeth Jane

Active
Escolme Drive, GreasbyCH49 1SE
Born November 1980
Director
Appointed 09 Feb 2026

STEPHENSON, Stephanie Anne

Active
Dowhills Drive, LiverpoolL23 8SU
Born June 1978
Director
Appointed 21 Jan 2026

TRACEY, Donald

Active
Orrell Hill Lane, HightownL38 3RR
Born May 1947
Director
Appointed 18 Feb 2002

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 18 Feb 2002
Resigned 18 Feb 2002

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 18 Feb 2002
Resigned 18 Feb 2002

PAPWORTH, Peter Robert

Resigned
34 Dowhills Road, LiverpoolL23 8SW
Born May 1938
Director
Appointed 18 Feb 2002
Resigned 31 Jan 2005

TRACEY, Jill

Resigned
Orrell Hill Lane, HightownL38 3RR
Born November 1948
Director
Appointed 18 Feb 2002
Resigned 25 Jan 2026

Persons with significant control

1

Mr Donald Tracey

Active
Orrell Hill Lane, LiverpoolL38 5DA
Born May 1947

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Micro Entity
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 October 2013
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
25 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Gazette Notice Compulsary
18 June 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Legacy
9 April 2009
190190
Legacy
9 April 2009
287Change of Registered Office
Legacy
9 April 2009
353353
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
14 May 2008
287Change of Registered Office
Legacy
14 May 2008
190190
Legacy
14 May 2008
353353
Legacy
14 May 2008
288cChange of Particulars
Legacy
14 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 December 2007
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 January 2007
AAAnnual Accounts
Legacy
27 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2005
AAAnnual Accounts
Legacy
10 October 2005
363aAnnual Return
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 December 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 December 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Legacy
9 October 2002
287Change of Registered Office
Legacy
6 March 2002
395Particulars of Mortgage or Charge
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
287Change of Registered Office
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
88(2)R88(2)R
Incorporation Company
18 February 2002
NEWINCIncorporation