UKBizDB.co.uk

THREESHIRES LIMITED

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

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.

Company Information

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:
  • 81300 - Landscape service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Manor House Farm, Back Street, Buckminster, NG33 5RS

Secretary18 June 2003Active
Manor House Farm, Back Street, Buckminster, Grantham, United Kingdom, NG33 5RS

Director28 February 2023Active
Primrose Cottage, 7 Main Road, Dyke, Bourne, United Kingdom, PE10 0AF

Director01 January 2008Active
Manor House Farm, Back Street, Buckminster, NG33 5RS

Director18 June 2003Active
Manor House Farm, Back Street, Buckminster, NG33 5RS

Director18 June 2003Active
65 Welby Road, Ashford Hill, Melton Mowbray, England, LE14 3RD

Director20 February 2023Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary18 June 2003Active
Barakat, 25 Hooton Rd, Willaston, Wirral, England, CH64 1SE

Director01 April 2009Active
1, Elizabeth Road, Newark, United Kingdom, NG24 4NP

Director01 April 2009Active
The Stable House, Goadby Hall, Main Street, Goadby Marwood, Melton Mowbray, United Kingdom, LE14 4LN

Director01 January 2009Active
36 Holley Road, London, W3 7TS

Director11 February 2005Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director18 June 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent

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 (6 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
2024-02-26Mortgage

Mortgage satisfy charge full.

Download
2023-06-28Accounts

Accounts with accounts type full.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-02-20Officers

Change person director company with change date.

Download
2022-07-07Accounts

Accounts with accounts type full.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-08Mortgage

Mortgage satisfy charge full.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Officers

Change person director company with change date.

Download
2020-02-01Mortgage

Mortgage satisfy charge full.

Download
2020-02-01Mortgage

Mortgage satisfy charge full.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Capital

Capital allotment shares.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Officers

Change person director company with change date.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.