Background WavePink WaveYellow Wave

SIRIUS ECODEV (LAMBEETH II) LIMITED (15714584)

SIRIUS ECODEV (LAMBEETH II) LIMITED (15714584) is an active UK company. incorporated on 11 May 2024. with registered office in Durham. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. SIRIUS ECODEV (LAMBEETH II) LIMITED has been registered for 1 year. Current directors include DAVIES, Nicholas John, MOLE, Timothy Richard, REDPATH, Timothy Giles and 1 others.

Company Number
15714584
Status
active
Type
ltd
Incorporated
11 May 2024
Age
1 years
Address
Russel House Mill Road, Durham, DH7 8HJ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
DAVIES, Nicholas John, MOLE, Timothy Richard, REDPATH, Timothy Giles, WHITEFORD, Stuart William
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIRIUS ECODEV (LAMBEETH II) LIMITED

SIRIUS ECODEV (LAMBEETH II) LIMITED is an active company incorporated on 11 May 2024 with the registered office located in Durham. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. SIRIUS ECODEV (LAMBEETH II) LIMITED was registered 1 year ago.(SIC: 43999)

Status

active

Active since 1 years ago

Company No

15714584

LTD Company

Age

1 Years

Incorporated 11 May 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 11 May 2024 - 31 December 2024(8 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Russel House Mill Road Langley Moor Durham, DH7 8HJ,

Timeline

5 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
May 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DAVIES, Nicholas John

Active
Park Approach, LeedsLS15 8GB
Born November 1967
Director
Appointed 11 May 2024

MOLE, Timothy Richard

Active
2 St. James's Street, LondonSW1A 1EF
Born December 1978
Director
Appointed 12 Jan 2026

REDPATH, Timothy Giles

Active
Woodington Road, RomseySO51 6DQ
Born April 1965
Director
Appointed 11 May 2024

WHITEFORD, Stuart William

Active
Dunchideock, ExeterEX2 9UA
Born March 1981
Director
Appointed 11 May 2024

STEYNOR, James Henry

Resigned
Whitchurch, HerefordshireHR9 6DF
Born June 1956
Director
Appointed 11 May 2024
Resigned 17 Feb 2025

WHITE, Giles

Resigned
St. James's Street, LondonSW1A 1EF
Born July 1975
Director
Appointed 17 Feb 2025
Resigned 12 Jan 2026

Persons with significant control

3

Ross Park, Ross-On-WyeHR9 7US

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2025
Dunchideock, ExeterEX2 9UA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 May 2024
Mill Road, DurhamDH7 8HJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 May 2024
Fundings
Financials
Latest Activities

Filing History

10

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2025
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
18 February 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Incorporation Company
11 May 2024
NEWINCIncorporation