Background WavePink WaveYellow Wave

SPUD COMMERCIAL LIMITED (08489830)

SPUD COMMERCIAL LIMITED (08489830) is an active UK company. incorporated on 16 April 2013. with registered office in Hertford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SPUD COMMERCIAL LIMITED has been registered for 12 years. Current directors include LAHIFF, Mark Andrew, LAHIFF, William Robert.

Company Number
08489830
Status
active
Type
ltd
Incorporated
16 April 2013
Age
12 years
Address
Bayfordbury Mansion, Hertford, SG13 8RE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LAHIFF, Mark Andrew, LAHIFF, William Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPUD COMMERCIAL LIMITED

SPUD COMMERCIAL LIMITED is an active company incorporated on 16 April 2013 with the registered office located in Hertford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SPUD COMMERCIAL LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08489830

LTD Company

Age

12 Years

Incorporated 16 April 2013

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

4 days overdue

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026
Contact
Address

Bayfordbury Mansion Lower Hatfield Road Hertford, SG13 8RE,

Previous Addresses

83 Dukes Avenue Muswell Hill London N10 2QD United Kingdom
From: 7 April 2016To: 24 October 2016
3 Bayfordbury Mansion Lower Hatfield Road Bayford Hertford SG13 8RE
From: 11 March 2015To: 7 April 2016
115 Alexandra Park Road Muswell Hill London N10 2DP
From: 16 April 2013To: 11 March 2015
Timeline

9 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Feb 15
Director Left
Mar 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Mar 17
Director Joined
Apr 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LAHIFF, Mark Andrew

Active
Lower Hatfield Road, HertfordSG13 8RE
Born October 1963
Director
Appointed 26 Feb 2015

LAHIFF, William Robert

Active
Lower Hatfield Road, HertfordSG13 8RE
Born July 2001
Director
Appointed 01 Mar 2025

BHARDWAJ, Manoj Kumar

Resigned
Long Grove, BeaconsfieldHP9 2QH
Born August 1961
Director
Appointed 16 Apr 2013
Resigned 16 Apr 2013

LONERGAN, Denis Cornel

Resigned
Muswell Hill, LondonN10 2QD
Born January 1964
Director
Appointed 16 Apr 2013
Resigned 10 Mar 2015

Persons with significant control

1

Mr Mark Andrew Lahiff

Active
Lower Hatfield Road, HertfordSG13 8RE
Born October 1963

Nature of Control

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

Filing History

38

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 April 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
23 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Incorporation Company
16 April 2013
NEWINCIncorporation