Background WavePink WaveYellow Wave

LORDSWOOD PROPERTY DEVELOPMENTS LIMITED (10697113)

LORDSWOOD PROPERTY DEVELOPMENTS LIMITED (10697113) is an active UK company. incorporated on 29 March 2017. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LORDSWOOD PROPERTY DEVELOPMENTS LIMITED has been registered for 9 years. Current directors include BENNETT, Caron Ann, LE NEVEU, Daniel Richard.

Company Number
10697113
Status
active
Type
ltd
Incorporated
29 March 2017
Age
9 years
Address
The Old School House, Solihull, B94 5LH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BENNETT, Caron Ann, LE NEVEU, Daniel Richard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LORDSWOOD PROPERTY DEVELOPMENTS LIMITED

LORDSWOOD PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 29 March 2017 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LORDSWOOD PROPERTY DEVELOPMENTS LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10697113

LTD Company

Age

9 Years

Incorporated 29 March 2017

Size

N/A

Accounts

ARD: 28/3

Up to Date

9 months left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 27 December 2025 (3 months ago)
Period: 29 March 2024 - 28 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 29 March 2025 - 28 March 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

The Old School House Forshaw Heath Lane Solihull, B94 5LH,

Timeline

7 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
Apr 17
Loan Secured
Jul 17
Loan Secured
May 18
Director Left
Jul 18
Director Joined
Jul 18
Loan Secured
Jul 19
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BENNETT, Caron Ann

Active
Forshaw Heath Lane, SolihullB94 5LH
Born April 1964
Director
Appointed 01 May 2018

LE NEVEU, Daniel Richard

Active
Forshaw Heath Lane, SolihullB94 5LH
Born June 1979
Director
Appointed 29 Mar 2017

LAL, Roger

Resigned
Forshaw Heath Lane, SolihullB94 5LH
Born May 1965
Director
Appointed 29 Mar 2017
Resigned 01 May 2018

Persons with significant control

2

Moss Grove, KingswinfordDY6 9HS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2017
Forshaw Heath Lane, SolihullB94 5LH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2017
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 December 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2017
MR01Registration of a Charge
Capital Allotment Shares
7 April 2017
SH01Allotment of Shares
Incorporation Company
29 March 2017
NEWINCIncorporation