Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LORDSTONES DEVELOPMENTS LIMITED
Company Information for

LORDSTONES DEVELOPMENTS LIMITED

26 ELLERBECK COURT, STOKESLEY, MIDDLESBROUGH, TS9 5PT,
Company Registration Number
04308308
Private Limited Company
Active

Company Overview

About Lordstones Developments Ltd
LORDSTONES DEVELOPMENTS LIMITED was founded on 2001-10-22 and has its registered office in Middlesbrough. The organisation's status is listed as "Active". Lordstones Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LORDSTONES DEVELOPMENTS LIMITED
 
Legal Registered Office
26 ELLERBECK COURT
STOKESLEY
MIDDLESBROUGH
TS9 5PT
Other companies in TS9
 
Previous Names
YELLAND ENERGY CENTRE LIMITED20/08/2008
Filing Information
Company Number 04308308
Company ID Number 04308308
Date formed 2001-10-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB947327302  
Last Datalog update: 2024-01-08 02:56:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LORDSTONES DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LORDSTONES DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JAYNE MARGARET HODGSON
Company Secretary 2004-11-30
MICHAEL FRED SHAW BENSON
Director 2012-11-22
KEITH CLARKE
Director 2004-11-30
JAYNE MARGARET HODGSON
Director 2012-11-22
DAVID JOHN PHILPOT
Director 2012-11-22
MATTHEW IAN SHIELDS
Director 2012-11-22
ALAN WHITE
Director 2014-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ALFLATT
Company Secretary 2004-04-01 2004-11-30
JOHN BISHOP CHEATHAM
Director 2002-02-06 2004-11-30
MARK MICHAEL MENCEL
Director 2003-01-29 2004-11-30
MARTIN ANTHONY BROOK
Company Secretary 2002-02-07 2004-04-01
DAVID AISTON BEE
Director 2001-10-22 2003-01-29
ALISTAIR JESSOP
Director 2001-10-22 2002-03-26
CHRISTOPHER DOHERTY
Company Secretary 2001-10-22 2002-02-07
WILLIAM R KELLY
Director 2001-10-22 2002-02-06
IRENE LESLEY HARRISON
Company Secretary 2001-10-22 2001-10-22
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Director 2001-10-22 2001-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAYNE MARGARET HODGSON WAINSTONES ENERGY LIMITED Company Secretary 2008-09-30 CURRENT 2008-09-30 Active
JAYNE MARGARET HODGSON WAINSTONES INVESTMENTS LIMITED Company Secretary 2006-03-20 CURRENT 1995-08-14 Active
JAYNE MARGARET HODGSON LANGAGE ENERGY PARK LIMITED Company Secretary 2006-03-20 CURRENT 1999-11-30 Active
MICHAEL FRED SHAW BENSON CARLTON POWER TRADING NO. TWO LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
MICHAEL FRED SHAW BENSON CARLTON POWER TRADING NO. ONE LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
MICHAEL FRED SHAW BENSON THORPE MARSH POWER LIMITED Director 2014-11-27 CURRENT 2008-07-03 Liquidation
MICHAEL FRED SHAW BENSON LANGAGE DEVELOPMENTS LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
MICHAEL FRED SHAW BENSON CARLTON POWER LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
MICHAEL FRED SHAW BENSON CARLTON INVESTMENTS (HOLDINGS) LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
MICHAEL FRED SHAW BENSON HIGHER TREVARTHA SOLAR PARK LIMITED Director 2012-12-18 CURRENT 2012-07-12 Active
MICHAEL FRED SHAW BENSON LANGAGE SOLAR PARK LIMITED Director 2012-11-22 CURRENT 2010-12-01 Active
MICHAEL FRED SHAW BENSON WAINSTONES INVESTMENTS LIMITED Director 2012-11-22 CURRENT 1995-08-14 Active
MICHAEL FRED SHAW BENSON WAINSTONES ENERGY LIMITED Director 2012-11-22 CURRENT 2008-09-30 Active
MICHAEL FRED SHAW BENSON TRAFFORD ENERGY LIMITED Director 2012-11-22 CURRENT 2009-10-30 Active
MICHAEL FRED SHAW BENSON GEB POWER LIMITED Director 2012-11-22 CURRENT 2008-11-18 Active
MICHAEL FRED SHAW BENSON LANGAGE ENERGY PARK LIMITED Director 2012-11-22 CURRENT 1999-11-30 Active
KEITH CLARKE WAINSTONES ESTATES LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active
KEITH CLARKE CARLTON POWER TRADING NO. TWO LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
KEITH CLARKE CARLTON POWER TRADING NO. ONE LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
KEITH CLARKE THORPE MARSH POWER LIMITED Director 2014-11-27 CURRENT 2008-07-03 Liquidation
KEITH CLARKE LANGAGE DEVELOPMENTS LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
KEITH CLARKE CARLTON POWER LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
KEITH CLARKE CARLTON INVESTMENTS (HOLDINGS) LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
KEITH CLARKE MANOR CLOSE INVESTMENTS LIMITED Director 2012-12-20 CURRENT 2012-08-06 Active
KEITH CLARKE HIGHER TREVARTHA SOLAR PARK LIMITED Director 2012-12-18 CURRENT 2012-07-12 Active
KEITH CLARKE LANDSCAPE MATTERS LIMITED Director 2010-08-06 CURRENT 2010-04-30 Active
KEITH CLARKE WAINSTONES ENERGY LIMITED Director 2008-09-30 CURRENT 2008-09-30 Active
KEITH CLARKE LANGAGE ENERGY PARK LIMITED Director 2003-08-01 CURRENT 1999-11-30 Active
KEITH CLARKE WAINSTONES INVESTMENTS LIMITED Director 1997-05-14 CURRENT 1995-08-14 Active
JAYNE MARGARET HODGSON MANOR CLOSE INVESTMENTS LIMITED Director 2012-12-20 CURRENT 2012-08-06 Active
JAYNE MARGARET HODGSON HIGHER TREVARTHA SOLAR PARK LIMITED Director 2012-12-18 CURRENT 2012-07-12 Active
JAYNE MARGARET HODGSON LANGAGE SOLAR PARK LIMITED Director 2012-11-22 CURRENT 2010-12-01 Active
JAYNE MARGARET HODGSON WAINSTONES INVESTMENTS LIMITED Director 2012-11-22 CURRENT 1995-08-14 Active
JAYNE MARGARET HODGSON WAINSTONES ENERGY LIMITED Director 2012-11-22 CURRENT 2008-09-30 Active
JAYNE MARGARET HODGSON TRAFFORD ENERGY LIMITED Director 2012-11-22 CURRENT 2009-10-30 Active
JAYNE MARGARET HODGSON GEB POWER LIMITED Director 2012-11-22 CURRENT 2008-11-18 Active
JAYNE MARGARET HODGSON LANGAGE ENERGY PARK LIMITED Director 2012-11-22 CURRENT 1999-11-30 Active
DAVID JOHN PHILPOT WAINSTONES ESTATES LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active
DAVID JOHN PHILPOT MULTIPLE SCLEROSIS TRUST Director 2015-12-16 CURRENT 2001-07-06 Active
DAVID JOHN PHILPOT CARLTON POWER TRADING NO. TWO LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
DAVID JOHN PHILPOT CARLTON POWER TRADING NO. ONE LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
DAVID JOHN PHILPOT THORPE MARSH POWER LIMITED Director 2014-11-27 CURRENT 2008-07-03 Liquidation
DAVID JOHN PHILPOT LANGAGE DEVELOPMENTS LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
DAVID JOHN PHILPOT CARLTON POWER LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
DAVID JOHN PHILPOT CARLTON INVESTMENTS (HOLDINGS) LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
DAVID JOHN PHILPOT MANOR CLOSE INVESTMENTS LIMITED Director 2012-12-20 CURRENT 2012-08-06 Active
DAVID JOHN PHILPOT HIGHER TREVARTHA SOLAR PARK LIMITED Director 2012-12-18 CURRENT 2012-07-12 Active
DAVID JOHN PHILPOT WAINSTONES INVESTMENTS LIMITED Director 2012-11-22 CURRENT 1995-08-14 Active
DAVID JOHN PHILPOT WAINSTONES ENERGY LIMITED Director 2012-11-22 CURRENT 2008-09-30 Active
DAVID JOHN PHILPOT TRAFFORD ENERGY LIMITED Director 2012-11-22 CURRENT 2009-10-30 Active
DAVID JOHN PHILPOT GEB POWER LIMITED Director 2012-11-22 CURRENT 2008-11-18 Active
DAVID JOHN PHILPOT LANGAGE ENERGY PARK LIMITED Director 2012-11-22 CURRENT 1999-11-30 Active
MATTHEW IAN SHIELDS CARLTON POWER TRADING NO. TWO LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
MATTHEW IAN SHIELDS CARLTON POWER TRADING NO. ONE LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
MATTHEW IAN SHIELDS THORPE MARSH POWER LIMITED Director 2014-11-27 CURRENT 2008-07-03 Liquidation
MATTHEW IAN SHIELDS LANGAGE DEVELOPMENTS LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
MATTHEW IAN SHIELDS CARLTON POWER LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
MATTHEW IAN SHIELDS CARLTON INVESTMENTS (HOLDINGS) LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
MATTHEW IAN SHIELDS MANOR CLOSE INVESTMENTS LIMITED Director 2012-12-20 CURRENT 2012-08-06 Active
MATTHEW IAN SHIELDS HIGHER TREVARTHA SOLAR PARK LIMITED Director 2012-12-18 CURRENT 2012-07-12 Active
MATTHEW IAN SHIELDS WAINSTONES INVESTMENTS LIMITED Director 2012-11-22 CURRENT 1995-08-14 Active
MATTHEW IAN SHIELDS WAINSTONES ENERGY LIMITED Director 2012-11-22 CURRENT 2008-09-30 Active
MATTHEW IAN SHIELDS TRAFFORD ENERGY LIMITED Director 2012-11-22 CURRENT 2009-10-30 Active
MATTHEW IAN SHIELDS GEB POWER LIMITED Director 2012-11-22 CURRENT 2008-11-18 Active
MATTHEW IAN SHIELDS LANGAGE ENERGY PARK LIMITED Director 2012-11-22 CURRENT 1999-11-30 Active
ALAN WHITE CARLTON POWER TRADING NO. TWO LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
ALAN WHITE CARLTON POWER TRADING NO. ONE LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
ALAN WHITE THORPE MARSH POWER LIMITED Director 2014-11-27 CURRENT 2008-07-03 Liquidation
ALAN WHITE LANGAGE DEVELOPMENTS LIMITED Director 2014-08-11 CURRENT 2014-01-06 Active
ALAN WHITE LANGAGE SOLAR PARK LIMITED Director 2014-08-11 CURRENT 2010-12-01 Active
ALAN WHITE CARLTON POWER LIMITED Director 2014-08-11 CURRENT 2014-01-06 Active
ALAN WHITE CARLTON INVESTMENTS (HOLDINGS) LIMITED Director 2014-08-11 CURRENT 2014-01-06 Active
ALAN WHITE WAINSTONES INVESTMENTS LIMITED Director 2014-08-11 CURRENT 1995-08-14 Active
ALAN WHITE WAINSTONES ENERGY LIMITED Director 2014-08-11 CURRENT 2008-09-30 Active
ALAN WHITE TRAFFORD ENERGY LIMITED Director 2014-08-11 CURRENT 2009-10-30 Active
ALAN WHITE GEB POWER LIMITED Director 2014-08-11 CURRENT 2008-11-18 Active
ALAN WHITE LANGAGE ENERGY PARK LIMITED Director 2014-08-11 CURRENT 1999-11-30 Active
ALAN WHITE MANOR CLOSE INVESTMENTS LIMITED Director 2014-08-11 CURRENT 2012-08-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-09-28Previous accounting period shortened from 31/12/22 TO 30/12/22
2022-12-19REGISTRATION OF A CHARGE / CHARGE CODE 043083080001
2022-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 043083080001
2022-09-26CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-09-0131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-23AP03Appointment of Mr John Lindsay Fernyhough Edwards as company secretary on 2021-06-22
2021-06-23TM02Termination of appointment of Stephen John Pickup on 2021-06-22
2021-04-22AA01Previous accounting period extended from 30/12/20 TO 31/12/20
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2021-01-21PSC07CESSATION OF CARLTON INVESTMENT (HOLDINGS) LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-01-21PSC02Notification of Wainstones Investments Limited as a person with significant control on 2016-04-06
2021-01-21AP03Appointment of Stephen John Pickup as company secretary on 2020-12-09
2021-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE MARGARET HODGSON
2021-01-21TM02Termination of appointment of Jayne Margaret Hodgson on 2020-12-09
2020-12-06AA30/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27AP01DIRECTOR APPOINTED MR STEPHEN JOHN PICKUP
2020-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW IAN SHIELDS
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WHITE
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-09-30AA30/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/19 FROM 4 Ellerbeck Way, Stokesley Business Park Stokesley Middlesbrough North Yorksire TS9 5JZ
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES
2018-09-28AA30/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02AA30/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;USD .1
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES
2017-09-30AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;USD 1
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-10-05AA31/12/15 TOTAL EXEMPTION FULL
2016-10-05AA31/12/15 TOTAL EXEMPTION FULL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;USD 1
2016-01-04AR0122/10/15 ANNUAL RETURN FULL LIST
2016-01-04AD02Register inspection address changed from Carlton House 26 Ellerbeck Court Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5PT United Kingdom to 4 Ellerbeck Way, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5JZ
2015-11-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-13SH20Statement by Directors
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;USD .5
2015-04-13SH19Statement of capital on 2015-04-13 USD 0.50
2015-04-13CAP-SSSolvency Statement dated 24/03/15
2015-04-13RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;USD 1
2014-11-11AR0122/10/14 ANNUAL RETURN FULL LIST
2014-11-11CH01Director's details changed for Mr Keith Clarke on 2014-03-05
2014-11-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS JAYNE MARGARET HODGSON on 2013-12-20
2014-09-15AP01DIRECTOR APPOINTED MR ALAN WHITE
2014-07-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/14 FROM Carlton House 26 Ellerbeck Court Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5PT
2014-01-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;USD 1
2013-10-29AR0122/10/13 ANNUAL RETURN FULL LIST
2013-01-09AP01DIRECTOR APPOINTED MR DAVID JOHN PHILPOT
2013-01-06AAMDAmended full accounts made up to 2011-12-31
2013-01-03AP01DIRECTOR APPOINTED MR MICHAEL FRED SHAW BENSON
2013-01-03AP01DIRECTOR APPOINTED MR MATTHEW IAN SHIELDS
2013-01-03AP01DIRECTOR APPOINTED MRS JAYNE MARGARET HODGSON
2012-12-30AR0122/10/12 FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-02AR0122/10/11 FULL LIST
2011-10-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-14MISCSECTION 519
2011-01-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-11-23AR0122/10/10 FULL LIST
2010-05-24SH02SUB-DIVISION 16/03/10
2010-05-11CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-11RES13SUB-DIVISION OF SHARES/REVOKED/ORDER 16/03/2010
2010-01-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-17AR0122/10/09 FULL LIST
2009-11-17AD02SAIL ADDRESS CREATED
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH CLARKE / 16/11/2009
2009-06-15363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-12-18353LOCATION OF REGISTER OF MEMBERS
2008-12-18287REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 26 ELLERBECK COURT STOKESLEY BUSINESS PARK, STOKESLEY MIDDLESBROUGH CLEVELAND TS9 5PT UNITED KINGDOM
2008-12-18190LOCATION OF DEBENTURE REGISTER
2008-08-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-14CERTNMCOMPANY NAME CHANGED YELLAND ENERGY CENTRE LIMITED CERTIFICATE ISSUED ON 20/08/08
2008-07-25287REGISTERED OFFICE CHANGED ON 25/07/2008 FROM CARLTON HOUSE, 4 ELLERBECK WAY STOKESLEY BUSINESS PARK MIDDLESBROUGH TS9 5JZ
2007-10-24190LOCATION OF DEBENTURE REGISTER
2007-10-24353LOCATION OF REGISTER OF MEMBERS
2007-10-24287REGISTERED OFFICE CHANGED ON 24/10/07 FROM: CARLTON HOUSE ELLERBECK WAY STOKESLEY NORTH YORKSHIRE TS9 5JZ
2007-10-24363aRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-10-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-30363aRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-06-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-02-21363(287)REGISTERED OFFICE CHANGED ON 21/02/06
2006-02-21363sRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2004-12-16288aNEW SECRETARY APPOINTED
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-16288bSECRETARY RESIGNED
2004-12-16288bDIRECTOR RESIGNED
2004-12-16288bDIRECTOR RESIGNED
2004-11-17363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-09-15288cSECRETARY'S PARTICULARS CHANGED
2004-06-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-04288bSECRETARY RESIGNED
2004-05-04288aNEW SECRETARY APPOINTED
2003-11-19363sRETURN MADE UP TO 22/10/03; NO CHANGE OF MEMBERS
2003-07-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-03288aNEW DIRECTOR APPOINTED
2003-02-12288bDIRECTOR RESIGNED
2002-11-11363sRETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS
2002-04-08288bDIRECTOR RESIGNED
2002-02-27288aNEW SECRETARY APPOINTED
2002-02-27288bSECRETARY RESIGNED
2002-02-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to LORDSTONES DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LORDSTONES DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of LORDSTONES DEVELOPMENTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-12-30
Annual Accounts
2018-12-30
Annual Accounts
2019-12-30
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LORDSTONES DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of LORDSTONES DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LORDSTONES DEVELOPMENTS LIMITED
Trademarks
We have not found any records of LORDSTONES DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LORDSTONES DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LORDSTONES DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LORDSTONES DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LORDSTONES DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LORDSTONES DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.