11 ROE LANE (SOUTHPORT) LIMITED

Register to unlock more data on OkredoRegister

11 ROE LANE (SOUTHPORT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03256479

Incorporation date

24/09/1996

Size

Dormant

Contacts

Registered address

Registered address

11 Roe Lane, Southport PR9 9DTCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1996)
dot icon12/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon04/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon27/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon11/01/2024
Termination of appointment of Thomas Albert Weston as a director on 2024-01-11
dot icon07/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon19/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/07/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon15/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon15/06/2021
Registered office address changed from Charlotte House 35-37 Hoghton Street Southport PR9 0NS England to 11 Roe Lane Southport PR9 9DT on 2021-06-15
dot icon23/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon12/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon12/06/2020
Registered office address changed from Flat 4, 11 Roe Lane Southport PR9 9DT England to Charlotte House 35-37 Hoghton Street Southport PR9 0NS on 2020-06-12
dot icon29/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon03/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon11/06/2018
Registered office address changed from Flat 5 11 Roe Lane Southport Merseyside PR9 9DT to Flat 4, 11 Roe Lane Southport PR9 9DT on 2018-06-11
dot icon11/06/2018
Termination of appointment of David Charles Fitzgerald as a director on 2018-03-15
dot icon14/01/2018
Appointment of Mrs Vera Brown as a secretary on 2018-01-14
dot icon14/01/2018
Termination of appointment of David Fitzgerald as a secretary on 2018-01-14
dot icon30/09/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon31/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon26/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon05/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon25/09/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon25/09/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon12/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/09/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon12/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/09/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon06/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/09/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon23/08/2011
Appointment of David Fitzgerald as a secretary
dot icon22/08/2011
Termination of appointment of Vera Brown as a secretary
dot icon22/08/2011
Registered office address changed from Flat 4 11 Roe Lane Southport Merseyside PR9 9DT on 2011-08-22
dot icon29/09/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon29/09/2010
Director's details changed for Vera Brown on 2010-09-24
dot icon29/09/2010
Director's details changed for Rosemary Weston on 2010-09-24
dot icon29/09/2010
Director's details changed for Thomas Albert Weston on 2010-09-24
dot icon29/09/2010
Director's details changed for Duncan Robert Holding on 2010-09-24
dot icon29/09/2010
Director's details changed for Margaret Hampson on 2010-09-24
dot icon29/09/2010
Director's details changed for David Charles Fitzgerald on 2010-09-24
dot icon13/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon26/09/2009
Return made up to 24/09/09; full list of members
dot icon08/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon30/09/2008
Return made up to 24/09/08; full list of members
dot icon02/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon28/09/2007
Return made up to 24/09/07; full list of members
dot icon05/10/2006
Return made up to 24/09/06; full list of members
dot icon07/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon28/10/2005
Return made up to 24/09/05; full list of members
dot icon19/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon29/10/2004
Memorandum and Articles of Association
dot icon29/10/2004
Ad 20/10/04--------- £ si 6@1=6 £ ic 1/7
dot icon29/10/2004
Resolutions
dot icon29/10/2004
New director appointed
dot icon29/10/2004
New director appointed
dot icon29/10/2004
New director appointed
dot icon29/10/2004
New director appointed
dot icon29/10/2004
Location of register of members
dot icon04/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon04/10/2004
Return made up to 24/09/04; full list of members
dot icon14/10/2003
Return made up to 24/09/03; full list of members
dot icon14/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon14/10/2002
Return made up to 24/09/02; full list of members
dot icon14/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon15/10/2001
Return made up to 24/09/01; full list of members
dot icon12/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon23/10/2000
Return made up to 24/09/00; full list of members
dot icon31/07/2000
Registered office changed on 31/07/00 from: midland bank chambers 62 high street march cambridgeshire PE15 9LF
dot icon14/07/2000
Return made up to 24/09/99; no change of members
dot icon15/06/2000
New secretary appointed;new director appointed
dot icon15/06/2000
New director appointed
dot icon12/04/2000
Accounts for a dormant company made up to 1999-12-31
dot icon13/01/2000
Secretary resigned
dot icon13/01/2000
Director resigned
dot icon13/01/2000
Director resigned
dot icon13/01/2000
Registered office changed on 13/01/00 from: midland bank chambers 62 high street march cambridgeshire PE15 9LD
dot icon27/10/1998
Return made up to 24/09/98; no change of members
dot icon07/09/1998
Secretary resigned
dot icon07/09/1998
Director resigned
dot icon07/09/1998
Registered office changed on 07/09/98 from: 315 the star holt trowbridge wiltshire BA14 6QB
dot icon07/09/1998
New secretary appointed
dot icon07/09/1998
New director appointed
dot icon07/09/1998
New director appointed
dot icon27/04/1998
Full accounts made up to 1997-12-31
dot icon02/04/1998
Registered office changed on 02/04/98 from: 7 burlington house kings road richmond surrey TW10 6NW
dot icon30/10/1997
Registered office changed on 30/10/97 from: 17 gay street bath BA1 2PH
dot icon28/10/1997
Director resigned
dot icon28/10/1997
Director resigned
dot icon28/10/1997
New secretary appointed
dot icon28/10/1997
New director appointed
dot icon28/10/1997
Secretary resigned
dot icon07/10/1997
Return made up to 24/09/97; full list of members
dot icon13/05/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon06/05/1997
New director appointed
dot icon06/05/1997
Director resigned
dot icon22/01/1997
New secretary appointed
dot icon22/01/1997
Secretary resigned
dot icon24/09/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
7.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hampson, Margaret
Director
20/10/2004 - Present
-
Brown, Vera
Director
28/02/2000 - Present
-
Weston, Rosemary
Director
20/10/2004 - Present
-
Saunders, Timothy
Director
01/04/1997 - 30/09/1997
82
Holding, Duncan Robert
Director
28/02/2000 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 11 ROE LANE (SOUTHPORT) LIMITED

11 ROE LANE (SOUTHPORT) LIMITED is an(a) Active company incorporated on 24/09/1996 with the registered office located at 11 Roe Lane, Southport PR9 9DT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 11 ROE LANE (SOUTHPORT) LIMITED?

toggle

11 ROE LANE (SOUTHPORT) LIMITED is currently Active. It was registered on 24/09/1996 .

Where is 11 ROE LANE (SOUTHPORT) LIMITED located?

toggle

11 ROE LANE (SOUTHPORT) LIMITED is registered at 11 Roe Lane, Southport PR9 9DT.

What does 11 ROE LANE (SOUTHPORT) LIMITED do?

toggle

11 ROE LANE (SOUTHPORT) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 11 ROE LANE (SOUTHPORT) LIMITED?

toggle

The latest filing was on 12/09/2025: Accounts for a dormant company made up to 2024-12-31.