UKBizDB.co.uk

EADON LOCKWOOD & RIDDLE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eadon Lockwood & Riddle Limited. The company was founded 18 years ago and was given the registration number 05823335. The firm's registered office is in SHEFFIELD. You can find them at 888 Ecclesall Road, Banner Cross, Sheffield, South Yorkshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:EADON LOCKWOOD & RIDDLE LIMITED
Company Number:05823335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2006
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:888 Ecclesall Road, Banner Cross, Sheffield, South Yorkshire, S11 8TP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
888, Ecclesall Road, Banner Cross, Sheffield, S11 8TP

Director20 January 2022Active
888, Ecclesall Road, Banner Cross, Sheffield, S11 8TP

Director20 January 2022Active
888, Ecclesall Road, Banner Cross, Sheffield, S11 8TP

Director18 March 2013Active
60, Hall Gate, Doncaster, England, DN1 3PB

Director07 October 2011Active
888, Ecclesall Road, Banner Cross, Sheffield, S11 8TP

Director07 November 2016Active
19, Hagg Lane, Sheffield, Uk, S10 5PH

Secretary01 August 2008Active
888, Ecclesall Road, Banner Cross, Sheffield, S11 8TP

Secretary09 August 2017Active
888, Ecclesall Road, Banner Cross, Sheffield, United Kingdom, S11 8TP

Secretary07 December 2011Active
117 Long Croft Road, Dronfield, S18 8XW

Secretary19 May 2006Active
Belmayne House, 99 Clarke House Road, Sheffield, S10 2LN

Corporate Secretary19 May 2006Active
888, Ecclesall Road, Banner Cross, Sheffield, United Kingdom, S11 8TP

Director01 June 2012Active
Sheldon House, Chapel Street Monyash, Bakewell, DE45 1JJ

Director19 May 2006Active
888, Ecclesall Road, Banner Cross, Sheffield, S11 8TP

Director22 June 2017Active
75, Townhead Road, Dore, Sheffield, S17 3GE

Director19 May 2006Active
Rutland Lodge, Valley Road, Barlow, Dronfield, S18 7SN

Director17 December 2007Active
60, Hall Gate, Doncaster, England, DN1 3PB

Director07 October 2011Active
Belmayne House, 99 Clarkehouse Road, Sheffield, S10 2LN

Corporate Director19 May 2006Active
60, Hall Gate, Doncaster, England, DN1 3PB

Corporate Director07 October 2011Active

People with Significant Control

Robinson Hornsby Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:12, Market Place, Doncaster, England, DN11 9HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-06Persons with significant control

Change to a person with significant control.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Resolution

Resolution.

Download
2022-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2022-01-20Persons with significant control

Change to a person with significant control.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-20Officers

Termination secretary company with name termination date.

Download
2022-01-18Capital

Capital cancellation shares.

Download
2022-01-18Capital

Capital cancellation shares.

Download
2022-01-18Mortgage

Mortgage satisfy charge full.

Download
2022-01-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-01-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-01-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-18Resolution

Resolution.

Download
2021-12-14Annual return

Second filing of annual return with made up date.

Download
2021-12-14Annual return

Second filing of annual return with made up date.

Download
2021-12-14Annual return

Second filing of annual return with made up date.

Download
2021-12-14Annual return

Second filing of annual return with made up date.

Download
2021-12-14Annual return

Second filing of annual return with made up date.

Download

Copyright © 2024. All rights reserved.