Ladybower Lodge Management Company Limited SHEFFIELD


Ladybower Lodge Management Company started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04826492. The Ladybower Lodge Management Company company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Sheffield at Omnia One. Postal code: S1 2DU.

The company has 4 directors, namely Simon T., Tracy G. and Barry M. and others. Of them, Amanda L. has been with the company the longest, being appointed on 22 November 2021 and Simon T. has been with the company for the least time - from 2 November 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ladybower Lodge Management Company Limited Address / Contact

Office Address Omnia One
Office Address2 Queen Street
Town Sheffield
Post code S1 2DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04826492
Date of Incorporation Wed, 9th Jul 2003
Industry Residents property management
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (9 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Simon T.

Position: Director

Appointed: 02 November 2022

Tracy G.

Position: Director

Appointed: 01 November 2022

Barry M.

Position: Director

Appointed: 31 October 2022

Amanda L.

Position: Director

Appointed: 22 November 2021

Omnia Estates Limited

Position: Corporate Secretary

Appointed: 01 March 2015

Naomi N.

Position: Director

Appointed: 12 November 2020

Resigned: 16 October 2023

Clive M.

Position: Director

Appointed: 10 June 2019

Resigned: 31 October 2022

Helen I.

Position: Director

Appointed: 25 June 2018

Resigned: 26 June 2020

Amanda L.

Position: Director

Appointed: 11 June 2018

Resigned: 12 November 2020

Tim G.

Position: Director

Appointed: 11 June 2018

Resigned: 09 November 2021

Trinity Nominees (1) Limited

Position: Corporate Secretary

Appointed: 05 January 2015

Resigned: 28 February 2015

Michael P.

Position: Director

Appointed: 21 October 2014

Resigned: 06 September 2018

Neil B.

Position: Director

Appointed: 08 October 2013

Resigned: 30 November 2015

Peter S.

Position: Director

Appointed: 06 February 2012

Resigned: 28 July 2013

Neil O.

Position: Director

Appointed: 13 April 2010

Resigned: 10 June 2019

Christine D.

Position: Director

Appointed: 13 April 2010

Resigned: 17 October 2011

Trevor P.

Position: Director

Appointed: 01 April 2010

Resigned: 10 August 2015

Julie G.

Position: Director

Appointed: 04 April 2008

Resigned: 13 April 2010

The Mcdonald Partnership

Position: Corporate Secretary

Appointed: 01 June 2006

Resigned: 05 January 2015

Claire H.

Position: Secretary

Appointed: 06 March 2006

Resigned: 02 July 2006

Margaret B.

Position: Director

Appointed: 06 March 2006

Resigned: 05 July 2010

Ian D.

Position: Director

Appointed: 06 March 2006

Resigned: 12 November 2006

Steve S.

Position: Director

Appointed: 06 March 2006

Resigned: 11 October 2006

John I.

Position: Director

Appointed: 06 March 2006

Resigned: 11 June 2018

Paul W.

Position: Director

Appointed: 09 July 2003

Resigned: 20 January 2006

Formation Nominees Limited

Position: Director

Appointed: 09 July 2003

Resigned: 09 July 2003

Formation Secretaries Limited

Position: Secretary

Appointed: 09 July 2003

Resigned: 09 July 2003

Mark S.

Position: Secretary

Appointed: 09 July 2003

Resigned: 20 January 2006

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on July 31, 2022
filed on: 4th, May 2023
Free Download (3 pages)

Company search

Advertisements