Background WavePink WaveYellow Wave

LIPSCOMBE HOUSE LTD (09473056)

LIPSCOMBE HOUSE LTD (09473056) is an active UK company. incorporated on 5 March 2015. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. LIPSCOMBE HOUSE LTD has been registered for 11 years. Current directors include CLAMP, Iain James, FIRMSTONE, Francis Timothy.

Company Number
09473056
Status
active
Type
ltd
Incorporated
5 March 2015
Age
11 years
Address
B1 Vantage Park, Old Gloucester Road, Bristol, BS16 1GW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CLAMP, Iain James, FIRMSTONE, Francis Timothy
SIC Codes
41100, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIPSCOMBE HOUSE LTD

LIPSCOMBE HOUSE LTD is an active company incorporated on 5 March 2015 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. LIPSCOMBE HOUSE LTD was registered 11 years ago.(SIC: 41100, 41202)

Status

active

Active since 11 years ago

Company No

09473056

LTD Company

Age

11 Years

Incorporated 5 March 2015

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 26 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

B1 Vantage Park, Old Gloucester Road Hambrook Bristol, BS16 1GW,

Previous Addresses

12 Greenway Farm Bath Road Wick Bristol BS30 5RL England
From: 18 November 2020To: 4 March 2024
3 Old Estate Yard North Stoke Lane Upton Cheyney Bristol BS30 6nd England
From: 22 November 2018To: 18 November 2020
Cliffe House Cliffe Drive Limpley Stoke Bath Wiltshire BA2 7FY England
From: 11 May 2016To: 22 November 2018
Ground Floor 26 Oakfield Road Clifton Bristol BS8 2AT United Kingdom
From: 5 March 2015To: 11 May 2016
Timeline

4 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
Nov 15
Loan Secured
Nov 15
New Owner
Mar 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CLAMP, Iain James

Active
Vantage Park, Old Gloucester Road, BristolBS16 1GW
Born July 1974
Director
Appointed 05 Mar 2015

FIRMSTONE, Francis Timothy

Active
Vantage Park, Old Gloucester Road, BristolBS16 1GW
Born June 1968
Director
Appointed 05 Mar 2015

ROGERS, Victoria Frances, Mrs.

Resigned
26 Oakfield Road, BristolBS8 2AT
Secretary
Appointed 05 Mar 2015
Resigned 17 Nov 2017

Persons with significant control

2

Mr Francis Timothy Firmstone

Active
Vantage Park, Old Gloucester Road, BristolBS16 1GW
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Iain James Clamp

Active
Vantage Park, Old Gloucester Road, BristolBS16 1GW
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 January 2022
AAAnnual Accounts
Accounts Amended With Made Up Date
7 May 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
27 January 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
22 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 November 2017
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
27 October 2017
AA01Change of Accounting Reference Date
Change To A Person With Significant Control Without Name Date
25 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2015
MR01Registration of a Charge
Incorporation Company
5 March 2015
NEWINCIncorporation