This company is commonly known as Threeshires Limited. The company was founded 20 years ago and was given the registration number 04803506. The firm's registered office is in GRANTHAM. You can find them at Linden Cottage, Kings Gardens, Grantham, Lincolnshire. This company's SIC code is 81300 - Landscape service activities.
Name | : | THREESHIRES LIMITED |
---|---|---|
Company Number | : | 04803506 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 2003 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Linden Cottage, Kings Gardens, Grantham, Lincolnshire, United Kingdom, NG31 8TY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Manor House Farm, Back Street, Buckminster, NG33 5RS | Secretary | 18 June 2003 | Active |
Manor House Farm, Back Street, Buckminster, Grantham, United Kingdom, NG33 5RS | Director | 28 February 2023 | Active |
Primrose Cottage, 7 Main Road, Dyke, Bourne, United Kingdom, PE10 0AF | Director | 01 January 2008 | Active |
Manor House Farm, Back Street, Buckminster, NG33 5RS | Director | 18 June 2003 | Active |
Manor House Farm, Back Street, Buckminster, NG33 5RS | Director | 18 June 2003 | Active |
65 Welby Road, Ashford Hill, Melton Mowbray, England, LE14 3RD | Director | 20 February 2023 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 18 June 2003 | Active |
Barakat, 25 Hooton Rd, Willaston, Wirral, England, CH64 1SE | Director | 01 April 2009 | Active |
1, Elizabeth Road, Newark, United Kingdom, NG24 4NP | Director | 01 April 2009 | Active |
The Stable House, Goadby Hall, Main Street, Goadby Marwood, Melton Mowbray, United Kingdom, LE14 4LN | Director | 01 January 2009 | Active |
36 Holley Road, London, W3 7TS | Director | 11 February 2005 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 18 June 2003 | Active |
Mrs Janet Louise Lloyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Manor House Farm, Back Street, Grantham, United Kingdom, NG33 5RS |
Nature of control | : |
|
Mr James Broughton Lloyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Manor House Farm, Back Street, Grantham, United Kingdom, NG33 5RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-28 | Accounts | Accounts with accounts type full. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Officers | Appoint person director company with name date. | Download |
2023-02-23 | Officers | Appoint person director company with name date. | Download |
2023-02-20 | Officers | Change person director company with change date. | Download |
2022-07-07 | Accounts | Accounts with accounts type full. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-18 | Officers | Termination director company with name termination date. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-03 | Officers | Change person director company with change date. | Download |
2020-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-01 | Capital | Capital allotment shares. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-13 | Officers | Change person director company with change date. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.