Lordgrade Estates Limited WEST YORKSHIRE


Lordgrade Estates started in year 1999 as Private Limited Company with registration number 03724338. The Lordgrade Estates company has been functioning successfully for 25 years now and its status is active. The firm's office is based in West Yorkshire at 10 Cliff Parade. Postal code: WF1 2TA.

Currently there are 3 directors in the the company, namely James B., George B. and Richard B.. In addition one secretary - George B. - is with the firm. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Lordgrade Estates Limited Address / Contact

Office Address 10 Cliff Parade
Office Address2 Wakefield
Town West Yorkshire
Post code WF1 2TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03724338
Date of Incorporation Tue, 2nd Mar 1999
Industry Treatment and disposal of non-hazardous waste
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

James B.

Position: Director

Appointed: 28 April 1999

George B.

Position: Director

Appointed: 21 April 1999

George B.

Position: Secretary

Appointed: 21 April 1999

Richard B.

Position: Director

Appointed: 21 April 1999

Alpha Secretarial Limited

Position: Nominee Secretary

Appointed: 02 March 1999

Resigned: 21 April 1999

Alpha Direct Limited

Position: Nominee Director

Appointed: 02 March 1999

Resigned: 21 April 1999

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats discovered, there is George B. The abovementioned PSC. Another entity in the persons with significant control register is James B. This PSC . The third one is Richard B., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC .

George B.

Notified on 2 March 2017
Nature of control: right to appoint and remove directors

James B.

Notified on 2 March 2017
Nature of control: right to appoint and remove directors

Richard B.

Notified on 2 March 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth63 33966 72848 35919 090      
Balance Sheet
Current Assets54 76758 43640 27013 01212 00211 33522 04528 74729 25151 824
Net Assets Liabilities   19 0906 4872 8184 5146 0691 5355 942
Cash Bank In Hand54 66658 33512 414       
Debtors10110127 856       
Net Assets Liabilities Including Pension Asset Liability63 33966 72848 35919 090      
Tangible Fixed Assets9 4759 4759 475       
Reserves/Capital
Called Up Share Capital333       
Profit Loss Account Reserve63 33666 72548 356       
Shareholder Funds63 33966 72848 35919 090      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   42050450450450479011 247
Creditors   2 97714 48617 48826 50231 64936 40145 182
Fixed Assets9 4759 4759 4759 4759 4759 4759 4759 4759 4759 475
Net Current Assets Liabilities53 86457 25339 26410 0352 4846 1524 4572 9027 1507 714
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal         1 072
Total Assets Less Current Liabilities63 33966 72848 35919 5106 9913 3235 0186 5732 32517 189
Accruals Deferred Income  380420      
Creditors Due Within One Year9031 1831 0062 977      
Number Shares Allotted10 00033       
Par Value Share 11       
Share Capital Allotted Called Up Paid333       
Tangible Fixed Assets Cost Or Valuation9 4759 4759 475       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 7th, August 2023
Free Download (3 pages)

Company search

Advertisements