Background WavePink WaveYellow Wave

WILLOUGHBY (481) LIMITED (05097420)

WILLOUGHBY (481) LIMITED (05097420) is an active UK company. incorporated on 7 April 2004. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. WILLOUGHBY (481) LIMITED has been registered for 21 years. Current directors include LANSDOWN, Amy Frances, LANSDOWN, Jon Stephen.

Company Number
05097420
Status
active
Type
ltd
Incorporated
7 April 2004
Age
21 years
Address
66 Ashton Road, Bristol, BS3 2EJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
LANSDOWN, Amy Frances, LANSDOWN, Jon Stephen
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOUGHBY (481) LIMITED

WILLOUGHBY (481) LIMITED is an active company incorporated on 7 April 2004 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. WILLOUGHBY (481) LIMITED was registered 21 years ago.(SIC: 82110)

Status

active

Active since 21 years ago

Company No

05097420

LTD Company

Age

21 Years

Incorporated 7 April 2004

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 25 September 2025 (6 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

25 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

66 Ashton Road Bristol, BS3 2EJ,

Previous Addresses

North Lodge Farm Widmerpool Lane Widmerpool Nottingham Nottinghamshire NG12 5QE
From: 7 April 2004To: 6 December 2011
Timeline

7 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Dec 11
Director Left
Dec 11
Owner Exit
Apr 24
Owner Exit
Apr 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

LANSDOWN, Amy Frances

Active
Ashton Road, BristolBS3 2EJ
Born September 1981
Director
Appointed 06 Dec 2011

LANSDOWN, Jon Stephen

Active
Ashton Road, BristolBS3 2EJ
Born September 1983
Director
Appointed 13 Feb 2009

BUTTERFIELD, Christopher Alan

Resigned
North Lodge Farm, NottinghamNG12 5QE
Secretary
Appointed 11 Aug 2004
Resigned 09 Feb 2009

POOLE, Michael Andrew

Resigned
19 Sandale Close, NottinghamNG2 6QG
Secretary
Appointed 25 May 2007
Resigned 13 Jan 2009

WILLOUGHBY CORPORATE SECRETARIAL LIMITED

Resigned
Cumberland Court, NottinghamNG1 6HH
Corporate secretary
Appointed 07 Apr 2004
Resigned 11 Aug 2004

BUTTERFIELD, Christopher Alan

Resigned
North Lodge Farm, NottinghamNG12 5QE
Born August 1951
Director
Appointed 11 Aug 2004
Resigned 21 Jul 2011

COLES, John Robert

Resigned
Mill Gate, NewarkNG24 4TS
Born October 1946
Director
Appointed 11 Aug 2004
Resigned 21 Jul 2011

LANSDOWN, Stephen Philip

Resigned
Ashton Road, BristolBS3 2EJ
Born August 1952
Director
Appointed 13 Feb 2009
Resigned 06 Dec 2011

WILLOUGHBY CORPORATE REGISTRARS LIMITED

Resigned
80 Mount Street, NottinghamNG1 6HH
Corporate director
Appointed 07 Apr 2004
Resigned 11 Aug 2004

Persons with significant control

2

0 Active
2 Ceased

Mr Stephen Philip Lansdown

Ceased
La Grande Rue, GuernseyGY4 6RT
Born August 1952

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 01 May 2024

Mrs Margaret Alison Lansdown

Ceased
La Grande Rue, GuernseyGY4 6RT
Born May 1955

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 01 May 2024
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
1 May 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
13 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
13 July 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 September 2011
AAAnnual Accounts
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Statement Of Affairs
23 February 2009
SASA
Legacy
23 February 2009
88(2)Return of Allotment of Shares
Resolution
23 February 2009
RESOLUTIONSResolutions
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
7 November 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Legacy
18 May 2006
363sAnnual Return (shuttle)
Legacy
6 February 2006
244244
Legacy
26 October 2005
287Change of Registered Office
Legacy
9 September 2005
225Change of Accounting Reference Date
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
18 April 2005
225Change of Accounting Reference Date
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
23 August 2004
287Change of Registered Office
Legacy
23 August 2004
88(2)R88(2)R
Incorporation Company
7 April 2004
NEWINCIncorporation