THREESHIRES LIMITED - GRANTHAM
Company Profile | Company Filings |
Overview
THREESHIRES LIMITED is a Private Limited Company from GRANTHAM UNITED KINGDOM and has the status: Active.
THREESHIRES LIMITED was incorporated 20 years ago on 18/06/2003 and has the registered number: 04803506. The accounts status is FULL and accounts are next due on 30/06/2024.
THREESHIRES LIMITED was incorporated 20 years ago on 18/06/2003 and has the registered number: 04803506. The accounts status is FULL and accounts are next due on 30/06/2024.
THREESHIRES LIMITED - GRANTHAM
This company is listed in the following categories:
81300 - Landscape service activities
81300 - Landscape service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
LINDEN COTTAGE
GRANTHAM
LINCOLNSHIRE
NG31 8TY
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/06/2023 | 02/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WILLIAM HENRY SCHOFIELD | Jul 1992 | British | Director | 2023-02-20 | CURRENT |
JANET LOUISE LLOYD | May 1968 | Director | 2003-06-18 | CURRENT | |
MISS TARA BROUGHTON LLOYD | May 2000 | British | Director | 2023-02-28 | CURRENT |
MARK STEPHEN ELSON | Feb 1972 | British | Director | 2008-01-01 | CURRENT |
MR JAMES BROUGHTON LLOYD | Oct 1965 | British | Director | 2003-06-18 | CURRENT |
JANET LOUISE LLOYD | May 1968 | Secretary | 2003-06-18 | CURRENT | |
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 2003-06-18 UNTIL 2003-06-18 | RESIGNED | ||
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2003-06-18 UNTIL 2003-06-18 | RESIGNED | ||
MR GEORGE VICTOR WESTROPP | Nov 1943 | British | Director | 2009-01-01 UNTIL 2014-11-30 | RESIGNED |
MR JAMES TYERS | Feb 1982 | British | Director | 2009-04-01 UNTIL 2017-11-10 | RESIGNED |
MR DUNCAN BROUGHTON LLOYD | Feb 1972 | British | Director | 2009-04-01 UNTIL 2022-02-18 | RESIGNED |
MR GEORGE VICTOR WESTROPP | Nov 1943 | British | Director | 2005-02-11 UNTIL 2005-02-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Janet Louise Lloyd | 2016-04-06 | 5/1968 | Grantham | Ownership of shares 25 to 50 percent |
Mr James Broughton Lloyd | 2016-04-06 | 10/1965 | Grantham | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
THREESHIRES_LIMITED - Accounts | 2023-06-29 | 30-09-2022 | £1,291,469 Cash £2,665,605 equity |
Threeshires Limited - Accounts to registrar (filleted) - small 18.2 | 2021-01-16 | 30-09-2020 | £1,383,754 Cash £2,686,139 equity |
Threeshires Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-07 | 30-09-2019 | £250,689 Cash £1,408,424 equity |
Threeshires Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-15 | 30-09-2018 | £125,071 Cash £1,032,072 equity |
Threeshires Limited - Accounts to registrar (filleted) - small 17.3 | 2017-11-25 | 30-09-2017 | £829,318 equity |
Threeshires Limited - Accounts to registrar - small 16.3d | 2017-01-25 | 30-09-2016 | £814,095 equity |
Threeshires Limited - Limited company - abbreviated - 11.9 | 2015-11-14 | 30-09-2015 | £809,872 equity |
Threeshires Limited - Limited company - abbreviated - 11.6 | 2015-01-31 | 30-09-2014 | £51,461 Cash £754,134 equity |