London & Sheffield Developments Limited NEWBURY


Founded in 1997, London & Sheffield Developments, classified under reg no. 03362839 is an active company. Currently registered at Hamstead Lodge Old Lane RG20 0JA, Newbury the company has been in the business for twenty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Sarah O. and John O.. In addition one secretary - Sarah O. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Edmund G. who worked with the the firm until 1 December 2003.

London & Sheffield Developments Limited Address / Contact

Office Address Hamstead Lodge Old Lane
Office Address2 Hamstead Marshall
Town Newbury
Post code RG20 0JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03362839
Date of Incorporation Thu, 1st May 1997
Industry Dormant Company
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Sarah O.

Position: Secretary

Appointed: 01 December 2003

Sarah O.

Position: Director

Appointed: 01 December 2003

John O.

Position: Director

Appointed: 01 May 1997

Philip R.

Position: Director

Appointed: 20 November 2000

Resigned: 01 December 2003

Edmund G.

Position: Secretary

Appointed: 01 May 1997

Resigned: 01 December 2003

Bryan W.

Position: Director

Appointed: 01 May 1997

Resigned: 18 November 2000

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is John O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Sarah O. This PSC owns 25-50% shares and has 25-50% voting rights.

John O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Sarah O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-62 562-23 805     
Balance Sheet
Current Assets131 212319 772238 993238 936238 889238 889240 036
Net Assets Liabilities  27 27628 55429 78030 180-27 553
Cash Bank In Hand22 444209 653     
Debtors108 768110 119     
Net Assets Liabilities Including Pension Asset Liability-62 562-23 805     
Tangible Fixed Assets480 826      
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve-62 662-23 905     
Shareholder Funds-62 562-23 805     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     2 800480
Creditors  266 269267 490268 669269 069267 109
Net Current Assets Liabilities-212 753-23 80527 27628 55429 78030 180-27 073
Total Assets Less Current Liabilities268 073-23 80527 27628 55429 78030 180-27 073
Creditors Due After One Year330 635      
Creditors Due Within One Year343 965343 577     
Fixed Assets480 826      
Number Shares Allotted 50     
Par Value Share 1     
Share Capital Allotted Called Up Paid5050     
Tangible Fixed Assets Cost Or Valuation480 826      
Tangible Fixed Assets Disposals 480 826     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 21st, August 2023
Free Download (1 page)

Company search

Advertisements