Background WavePink WaveYellow Wave

THE LORD STAFFORD AWARDS LIMITED (06884344)

THE LORD STAFFORD AWARDS LIMITED (06884344) is an active UK company. incorporated on 22 April 2009. with registered office in Stone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE LORD STAFFORD AWARDS LIMITED has been registered for 16 years. Current directors include STAFFORD, Francis Melfort William, The Lord.

Company Number
06884344
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 April 2009
Age
16 years
Address
Swynnerton Park, Stone, ST15 0QE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
STAFFORD, Francis Melfort William, The Lord
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LORD STAFFORD AWARDS LIMITED

THE LORD STAFFORD AWARDS LIMITED is an active company incorporated on 22 April 2009 with the registered office located in Stone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE LORD STAFFORD AWARDS LIMITED was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

06884344

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 22 April 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 4 May 2025 (10 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Swynnerton Park Stone, ST15 0QE,

Timeline

15 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Mar 10
Director Joined
Apr 10
Director Joined
Sept 10
Director Left
May 12
Director Left
May 12
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 22
Director Left
Sept 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

STAFFORD, Francis Melfort William, The Lord

Active
StoneST15 0QE
Born March 1954
Director
Appointed 06 Sept 2018

CAMPBELL, Melfort Andrew

Resigned
Maryculter, AberdeenAB12 5EN
Born June 1956
Director
Appointed 01 Dec 2009
Resigned 21 Sept 2025

CONWAY, Brian Richard

Resigned
East Midlands Airport, DerbyDE74 2SA
Born February 1947
Director
Appointed 01 Dec 2009
Resigned 19 Apr 2012

MACKINTOSH, Gordon John Giles

Resigned
New Square Park, FelthamTW14 8HA
Born November 1975
Director
Appointed 01 Dec 2009
Resigned 19 Apr 2012

MILLS, Frank

Resigned
Coventry University Technology Park, CoventryCV1 2TT
Born August 1942
Director
Appointed 01 Dec 2009
Resigned 26 Apr 2018

REYNOLDS, Rosemary

Resigned
StoneST15 0QE
Born February 1968
Director
Appointed 26 Apr 2018
Resigned 28 Sept 2022

STAFFORD DL ARAGS, The Lord

Resigned
Swynnerton, StoneST15 0QE
Born March 1954
Director
Appointed 22 Apr 2009
Resigned 06 Sept 2018

WARD, John Richard Arthur, Lt Col

Resigned
The Square, Stoke-On-TrentST11 9ED
Born March 1947
Director
Appointed 01 Dec 2009
Resigned 26 Apr 2018

Persons with significant control

1

The Lord Francis Melfort William Stafford

Active
Swynnerton, StoneST15 0QE
Born March 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Termination Director Company With Name Termination Date
21 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 September 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
7 September 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Legacy
28 April 2017
ANNOTATIONANNOTATION
Change Person Director Company
26 April 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2016
AR01AR01
Accounts With Accounts Type Dormant
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2012
AR01AR01
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Resolution
28 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
6 May 2011
AR01AR01
Resolution
13 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 May 2010
AR01AR01
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Incorporation Company
22 April 2009
NEWINCIncorporation