Company NameLound Court Ltd
DirectorsMartin David Flowers and Wendy-Marie Flowers
Company StatusActive
Company Number00350696
CategoryPrivate Limited Company
Incorporation Date17 March 1939(85 years, 2 months ago)
Previous NameDirect (Curtains) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin David Flowers
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1991(52 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Stewart Road
Sheffield
S11 8XS
Director NameMrs Wendy-Marie Flowers
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1991(52 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address25 Stewart Road
Sheffield
S11 8XS
Secretary NameMrs Wendy-Marie Flowers
NationalityBritish
StatusCurrent
Appointed10 August 1999(60 years, 5 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Stewart Road
Sheffield
S11 8XS
Director NameMrs Joyce Sylvia Flowers
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(52 years, 5 months after company formation)
Appointment Duration23 years, 12 months (resigned 01 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 The Glen
Endcliffe Vale Road
Sheffield
S Yorks
S10 3FN
Secretary NameMrs Joyce Sylvia Flowers
NationalityBritish
StatusResigned
Appointed08 August 1991(52 years, 5 months after company formation)
Appointment Duration8 years (resigned 10 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 The Glen
Endcliffe Vale Road
Sheffield
S Yorks
S10 3FN

Contact

Websiteclaridgecapital.com
Email address[email protected]
Telephone020 74992399
Telephone regionLondon

Location

Registered Address25 Stewart Road
Sheffield
S11 8XS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches6 other UK companies use this postal address

Shareholders

510 at £1Mr M.d. Flowers
51.00%
Ordinary
490 at £1W.m. Flowers
49.00%
Ordinary

Financials

Year2014
Net Worth£3,508

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 August 2023 (9 months ago)
Next Return Due22 August 2024 (3 months, 2 weeks from now)

Charges

27 February 1998Delivered on: 28 February 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from martin david flowers to the chargee on any account whatsoever.
Particulars: Property at 551 ecclesall road sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

14 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
11 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
20 October 2022Director's details changed for Mrs Wendy-Marie Flowers on 12 October 2022 (2 pages)
8 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
9 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
26 October 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
16 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-13
(3 pages)
15 February 2021Micro company accounts made up to 31 December 2020 (3 pages)
12 October 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
17 September 2020Secretary's details changed for Mrs Wendy-Marie Flowers on 17 September 2020 (1 page)
17 September 2020Director's details changed for Mr Martin David Flowers on 17 September 2020 (2 pages)
26 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
16 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
8 October 2018Registered office address changed from 332 Ringinglow Road Sheffield S11 7PY to 25 Stewart Road Sheffield S11 8XS on 8 October 2018 (1 page)
7 October 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
4 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
28 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
12 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
18 August 2015Termination of appointment of Joyce Sylvia Flowers as a director on 1 August 2015 (1 page)
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(5 pages)
18 August 2015Termination of appointment of Joyce Sylvia Flowers as a director on 1 August 2015 (1 page)
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(5 pages)
18 August 2015Termination of appointment of Joyce Sylvia Flowers as a director on 1 August 2015 (1 page)
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(5 pages)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
25 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(6 pages)
25 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(6 pages)
25 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(6 pages)
21 January 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
21 January 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
31 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 1,000
(6 pages)
31 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 1,000
(6 pages)
31 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 1,000
(6 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
15 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
13 January 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
13 January 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
16 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
16 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
15 September 2010Total exemption full accounts made up to 31 December 2009 (3 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (3 pages)
2 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
2 September 2010Director's details changed for Mrs Joyce Sylvia Flowers on 1 August 2010 (2 pages)
2 September 2010Director's details changed for Mrs Joyce Sylvia Flowers on 1 August 2010 (2 pages)
2 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
2 September 2010Director's details changed for Mrs Joyce Sylvia Flowers on 1 August 2010 (2 pages)
8 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
15 January 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
15 January 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
5 December 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
5 December 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
26 September 2008Return made up to 08/08/08; full list of members (4 pages)
26 September 2008Return made up to 08/08/08; full list of members (4 pages)
1 October 2007Return made up to 08/08/07; full list of members (3 pages)
1 October 2007Return made up to 08/08/07; full list of members (3 pages)
28 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
28 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
28 December 2006Return made up to 08/08/06; full list of members (3 pages)
28 December 2006Return made up to 08/08/06; full list of members (3 pages)
16 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
16 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
28 December 2005Return made up to 08/08/05; full list of members (3 pages)
28 December 2005Return made up to 08/08/05; full list of members (3 pages)
23 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
23 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
28 September 2004Return made up to 08/08/04; full list of members (8 pages)
28 September 2004Return made up to 08/08/04; full list of members (8 pages)
7 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
7 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
29 September 2003Return made up to 08/08/03; full list of members (8 pages)
29 September 2003Return made up to 08/08/03; full list of members (8 pages)
22 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
22 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
24 September 2002Return made up to 08/08/02; full list of members (8 pages)
24 September 2002Return made up to 08/08/02; full list of members (8 pages)
26 January 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
26 January 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
27 September 2001Return made up to 08/08/01; full list of members (8 pages)
27 September 2001Return made up to 08/08/01; full list of members (8 pages)
22 May 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
22 May 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
3 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
3 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
3 October 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/10/00
(8 pages)
3 October 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/10/00
(8 pages)
28 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
28 September 1999New secretary appointed (2 pages)
28 September 1999New secretary appointed (2 pages)
28 September 1999Secretary resigned (1 page)
28 September 1999Return made up to 08/08/99; full list of members (6 pages)
28 September 1999Secretary resigned (1 page)
28 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
28 September 1999Return made up to 08/08/99; full list of members (6 pages)
28 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
28 September 1998Return made up to 08/08/98; no change of members (4 pages)
28 September 1998Return made up to 08/08/98; no change of members (4 pages)
28 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
28 February 1998Particulars of mortgage/charge (3 pages)
28 February 1998Particulars of mortgage/charge (3 pages)
18 August 1997Return made up to 08/08/97; change of members (6 pages)
18 August 1997Return made up to 08/08/97; change of members (6 pages)
7 August 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
7 August 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
17 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
17 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
17 September 1996Return made up to 08/08/96; full list of members (6 pages)
17 September 1996Return made up to 08/08/96; full list of members (6 pages)
15 November 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
15 November 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
19 October 1995Return made up to 08/08/95; change of members (6 pages)
19 October 1995Return made up to 08/08/95; change of members (6 pages)