Background WavePink WaveYellow Wave

LORDSWOOD ESTATES LIMITED (04427298)

LORDSWOOD ESTATES LIMITED (04427298) is an active UK company. incorporated on 30 April 2002. with registered office in Clophill. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. LORDSWOOD ESTATES LIMITED has been registered for 23 years. Current directors include TUCKER, Matthew Stuart, VALENTINO, Ivana.

Company Number
04427298
Status
active
Type
ltd
Incorporated
30 April 2002
Age
23 years
Address
Hilltop Farm, Clophill, MK45 4BY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TUCKER, Matthew Stuart, VALENTINO, Ivana
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LORDSWOOD ESTATES LIMITED

LORDSWOOD ESTATES LIMITED is an active company incorporated on 30 April 2002 with the registered office located in Clophill. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. LORDSWOOD ESTATES LIMITED was registered 23 years ago.(SIC: 68209, 68320)

Status

active

Active since 23 years ago

Company No

04427298

LTD Company

Age

23 Years

Incorporated 30 April 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 4 December 2024 (1 year ago)
Submitted on 27 January 2025 (1 year ago)

Next Due

Due by 18 December 2025
For period ending 4 December 2025
Contact
Address

Hilltop Farm 22 Back Street Clophill, MK45 4BY,

Previous Addresses

, 57 Saint Pauls Road, Chichester, PO19 3BU
From: 30 April 2002To: 29 August 2012
Timeline

6 key events • 2002 - 2012

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Dec 09
Director Joined
Mar 10
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

TUCKER, Matthew Stuart

Active
Back Street, ClophillMK45 4BY
Born July 1975
Director
Appointed 06 Mar 2010

VALENTINO, Ivana

Active
22 Back Street, ClophillMK45 4BY
Born March 1973
Director
Appointed 17 Aug 2012

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 30 Apr 2002
Resigned 15 Jul 2002

ACCOUNTING SOLUTIONS

Resigned
Carronade Walk, PortsmouthPO3 5LX
Corporate secretary
Appointed 15 Jul 2002
Resigned 31 Aug 2010

CUNNINGHAM, Michael John

Resigned
57 Saint Pauls Road, ChichesterPO19 3BU
Born December 1939
Director
Appointed 15 Jul 2002
Resigned 31 Jul 2012

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 30 Apr 2002
Resigned 15 Jul 2002

SEIDEN, Peter Jeffery

Resigned
85 Jenkins Grove, PortsmouthPO3 6HE
Born May 1970
Director
Appointed 15 Jul 2002
Resigned 01 Nov 2009

Persons with significant control

1

Mr Mathew Tucker

Active
22 Back Street, ClophillMK45 4BY
Born July 1975

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
24 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 August 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Gazette Notice Compulsary
27 August 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Termination Secretary Company With Name
16 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
16 July 2010
CH04Change of Corporate Secretary Details
Legacy
26 May 2010
MG02MG02
Legacy
26 May 2010
MG02MG02
Legacy
26 May 2010
MG02MG02
Legacy
26 May 2010
MG02MG02
Legacy
26 May 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Legacy
26 May 2008
363aAnnual Return
Legacy
4 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2006
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 February 2005
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 January 2004
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Legacy
28 February 2003
225Change of Accounting Reference Date
Legacy
27 January 2003
395Particulars of Mortgage or Charge
Legacy
18 January 2003
395Particulars of Mortgage or Charge
Legacy
18 January 2003
395Particulars of Mortgage or Charge
Legacy
18 January 2003
395Particulars of Mortgage or Charge
Legacy
25 September 2002
395Particulars of Mortgage or Charge
Legacy
12 September 2002
88(2)R88(2)R
Legacy
12 September 2002
287Change of Registered Office
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
287Change of Registered Office
Incorporation Company
30 April 2002
NEWINCIncorporation