Background WavePink WaveYellow Wave

LODMOOR SANDS (WEYMOUTH) MANAGEMENT COMPANY LIMITED (11899494)

LODMOOR SANDS (WEYMOUTH) MANAGEMENT COMPANY LIMITED (11899494) is an active UK company. incorporated on 22 March 2019. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LODMOOR SANDS (WEYMOUTH) MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include BENNETT, Stephen Gary, CALDWELL, Kim, SMITH, Adrian.

Company Number
11899494
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 March 2019
Age
7 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BENNETT, Stephen Gary, CALDWELL, Kim, SMITH, Adrian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LODMOOR SANDS (WEYMOUTH) MANAGEMENT COMPANY LIMITED

LODMOOR SANDS (WEYMOUTH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 March 2019 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LODMOOR SANDS (WEYMOUTH) MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11899494

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 22 March 2019

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 19 December 2025 (3 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

1 year left

Last Filed

Made up to 21 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Reddings Rainbow House Oakridge Lane Sidcot Winscombe North Somersset BS25 1LZ
From: 22 March 2019To: 29 March 2019
Timeline

28 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Jun 21
Director Left
Jan 22
Director Joined
May 22
Director Left
May 22
Director Left
Sept 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Dec 24
Director Joined
Apr 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 21 Nov 2024

BENNETT, Stephen Gary

Active
84 Fisherton Street, SalisburySP2 7QY
Born May 1973
Director
Appointed 07 Nov 2024

CALDWELL, Kim

Active
Fulford, YorkYO19 4FE
Born January 1972
Director
Appointed 09 Apr 2025

SMITH, Adrian

Active
84 Fisherton Street, SalisburySP2 7QY
Born May 1971
Director
Appointed 19 Dec 2024

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate secretary
Appointed 22 Mar 2019
Resigned 22 Mar 2019

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 22 Mar 2019
Resigned 21 Nov 2024

CHEVIS, Mark David

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born February 1984
Director
Appointed 01 Aug 2019
Resigned 28 Feb 2020

COLE, Graeme Michael

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born July 1977
Director
Appointed 15 Feb 2021
Resigned 08 Sept 2023

COOMBES, Paul Michael

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born September 1968
Director
Appointed 15 Feb 2021
Resigned 05 Jan 2022

ENDERSBY, Karl William Arthur

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born July 1973
Director
Appointed 22 Mar 2019
Resigned 01 Aug 2019

HATTAM, Anne Louise

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born October 1981
Director
Appointed 22 Mar 2019
Resigned 07 Aug 2025

JONES, Sharon

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born April 1977
Director
Appointed 28 Feb 2020
Resigned 01 Apr 2025

JONES, Stewart Warren

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born March 1967
Director
Appointed 18 Dec 2023
Resigned 06 Oct 2024

LINDSAY, Jolan Robert

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born September 1982
Director
Appointed 22 Mar 2019
Resigned 12 May 2022

MCNEIL-AITKEN, Craig

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born January 1982
Director
Appointed 12 May 2022
Resigned 31 Aug 2023

PAINE, Matthew James

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born March 1974
Director
Appointed 22 Mar 2019
Resigned 04 Jun 2021

REDDING, Diana Elizabeth

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born June 1952
Director
Appointed 22 Mar 2019
Resigned 22 Mar 2019

ROBSON, Geoffrey

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born December 1954
Director
Appointed 22 Mar 2019
Resigned 23 Mar 2019

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate director
Appointed 22 Mar 2019
Resigned 22 Mar 2019

Persons with significant control

1

Fulford, YorkYO19 4FE

Nature of Control

Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 22 Mar 2019
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 November 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
18 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 March 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
29 March 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Incorporation Company
22 March 2019
NEWINCIncorporation