188 LORD STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

188 LORD STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04932162

Incorporation date

14/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 11, Broadhurst House, Bury Old Rd,, Bury Old Road, Salford M7 4QXCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2003)
dot icon02/02/2026
Statement of capital following an allotment of shares on 2026-01-01
dot icon02/02/2026
Confirmation statement made on 2026-01-11 with updates
dot icon08/01/2026
Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to Suite 11, Broadhurst House, Bury Old Rd, Bury Old Road Salford M7 4QX on 2026-01-08
dot icon05/01/2026
Termination of appointment of Rendall and Rittner Limited as a secretary on 2026-01-01
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/09/2025
Appointment of Mr Alan Klor as a director on 2025-09-17
dot icon17/09/2025
Termination of appointment of Mark Timothy Watkinson as a director on 2025-09-05
dot icon27/01/2025
Appointment of Cfc Property Management Ltd as a director on 2025-01-08
dot icon21/01/2025
Confirmation statement made on 2025-01-11 with updates
dot icon23/12/2024
Termination of appointment of Christopher O'brien as a director on 2024-12-23
dot icon13/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/01/2024
Confirmation statement made on 2024-01-11 with updates
dot icon11/08/2023
Micro company accounts made up to 2022-12-31
dot icon24/01/2023
Confirmation statement made on 2023-01-11 with updates
dot icon27/09/2022
Director's details changed for Mr Christopher O'brien on 2022-09-27
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon25/01/2022
Confirmation statement made on 2022-01-11 with updates
dot icon25/08/2021
Appointment of Mr Mark Timothy Watkinson as a director on 2021-07-23
dot icon23/08/2021
Micro company accounts made up to 2020-12-31
dot icon16/02/2021
Confirmation statement made on 2021-01-11 with updates
dot icon13/01/2021
Secretary's details changed for Rendall and Rittner Limited on 2021-01-10
dot icon05/01/2021
Registered office address changed from C/O Rendall and Rittner Ltd 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2021-01-05
dot icon24/09/2020
Micro company accounts made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2020-01-11 with updates
dot icon04/05/2019
Termination of appointment of John Nicholas Mills as a director on 2019-05-01
dot icon01/05/2019
Appointment of Rendall and Rittner Limited as a secretary on 2019-05-01
dot icon01/05/2019
Termination of appointment of Braemar Estates Limited as a secretary on 2019-05-01
dot icon01/05/2019
Registered office address changed from C/O Braemar Estates Limited Richmond House Heath Road Hale Cheshire WA14 2XP England to C/O Rendall and Rittner Ltd 155 - 157 Minories London EC3N 1LJ on 2019-05-01
dot icon26/03/2019
Micro company accounts made up to 2018-12-31
dot icon17/01/2019
Confirmation statement made on 2019-01-11 with updates
dot icon24/01/2018
Micro company accounts made up to 2017-12-31
dot icon23/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon13/12/2017
Registered office address changed from Braemar Estates (Residential) Limited Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP to C/O Braemar Estates Limited Richmond House Heath Road Hale Cheshire WA14 2XP on 2017-12-13
dot icon13/12/2017
Secretary's details changed for Braemar Estates (Residential) Ltd. on 2017-12-04
dot icon09/08/2017
Termination of appointment of Braemar Estates (Residential) Limited as a secretary on 2017-08-09
dot icon09/08/2017
Appointment of Braemar Estates (Residential) Ltd. as a secretary on 2017-08-09
dot icon02/05/2017
Micro company accounts made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon06/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon10/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon14/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon15/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon22/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2013-10-14 with full list of shareholders
dot icon28/11/2013
Registered office address changed from Metropolitan House Station Road Cheadle Hulme Cheshire SK8 7AZ on 2013-11-28
dot icon28/11/2013
Termination of appointment of Christopher O'brien as a secretary
dot icon13/11/2013
Appointment of Braemar Estates (Residential) Limited as a secretary
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/08/2012
Previous accounting period extended from 2011-11-30 to 2011-12-31
dot icon29/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon23/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon11/01/2011
Annual return made up to 2010-10-14 with full list of shareholders
dot icon18/02/2010
Total exemption small company accounts made up to 2009-11-30
dot icon23/12/2009
Director's details changed for John Nicholas Mills on 2009-12-23
dot icon23/12/2009
Director's details changed for Mr Christopher O'brien on 2009-12-23
dot icon23/12/2009
Director's details changed for John Nicholas Mills on 2009-12-23
dot icon23/12/2009
Secretary's details changed for Mr Christopher O'brien on 2009-12-23
dot icon09/12/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon15/04/2009
Return made up to 14/10/08; full list of members
dot icon05/03/2009
Total exemption full accounts made up to 2008-11-30
dot icon16/01/2009
Registered office changed on 16/01/2009 from toft hall, toft road toft knutsford cheshire WA16 9PD
dot icon01/10/2008
Total exemption full accounts made up to 2007-11-30
dot icon17/07/2008
Ad 27/11/07\gbp si 1@1=1\gbp ic 55/56\
dot icon09/07/2008
Ad 23/11/07\gbp si 1@1=1\gbp ic 54/55\
dot icon09/07/2008
Ad 23/11/07\gbp si 1@1=1\gbp ic 53/54\
dot icon09/07/2008
Ad 23/11/07\gbp si 1@1=1\gbp ic 52/53\
dot icon09/07/2008
Ad 23/11/07\gbp si 1@1=1\gbp ic 51/52\
dot icon09/07/2008
Ad 23/11/07\gbp si 1@1=1\gbp ic 50/51\
dot icon09/07/2008
Ad 27/11/07\gbp si 1@1=1\gbp ic 49/50\
dot icon09/07/2008
Ad 27/11/07\gbp si 1@1=1\gbp ic 48/49\
dot icon09/07/2008
Ad 29/11/07\gbp si 1@1=1\gbp ic 47/48\
dot icon09/07/2008
Ad 29/11/07\gbp si 1@1=1\gbp ic 46/47\
dot icon09/07/2008
Ad 04/12/07\gbp si 1@1=1\gbp ic 45/46\
dot icon09/07/2008
Ad 11/12/07\gbp si 1@1=1\gbp ic 44/45\
dot icon09/07/2008
Ad 08/01/08\gbp si 1@1=1\gbp ic 43/44\
dot icon09/07/2008
Ad 27/02/08\gbp si 1@1=1\gbp ic 42/43\
dot icon09/07/2008
Ad 22/11/07\gbp si 1@1=1\gbp ic 41/42\
dot icon04/07/2008
Ad 13/06/08\gbp si 1@1=1\gbp ic 40/41\
dot icon04/07/2008
Ad 03/03/08\gbp si 1@1=1\gbp ic 39/40\
dot icon04/07/2008
Ad 15/02/08\gbp si 1@1=1\gbp ic 38/39\
dot icon04/07/2008
Ad 30/01/08\gbp si 1@1=1\gbp ic 37/38\
dot icon04/07/2008
Ad 23/01/08\gbp si 1@1=1\gbp ic 36/37\
dot icon04/07/2008
Ad 11/01/08\gbp si 1@1=1\gbp ic 35/36\
dot icon04/07/2008
Ad 19/12/07\gbp si 1@1=1\gbp ic 34/35\
dot icon04/07/2008
Ad 18/12/07\gbp si 1@1=1\gbp ic 33/34\
dot icon04/07/2008
Ad 14/12/07\gbp si 1@1=1\gbp ic 32/33\
dot icon04/07/2008
Ad 12/12/07\gbp si 1@1=1\gbp ic 31/32\
dot icon04/07/2008
Ad 30/11/07\gbp si 1@1=1\gbp ic 30/31\
dot icon04/07/2008
Ad 29/11/07\gbp si 1@1=1\gbp ic 29/30\
dot icon04/07/2008
Ad 29/11/07\gbp si 1@1=1\gbp ic 28/29\
dot icon04/07/2008
Ad 29/11/07\gbp si 1@1=1\gbp ic 27/28\
dot icon04/07/2008
Ad 26/11/07\gbp si 1@1=1\gbp ic 26/27\
dot icon04/07/2008
Ad 26/11/07\gbp si 1@1=1\gbp ic 25/26\
dot icon04/07/2008
Ad 26/11/07\gbp si 1@1=1\gbp ic 24/25\
dot icon04/07/2008
Ad 23/11/07\gbp si 1@1=1\gbp ic 23/24\
dot icon04/07/2008
Ad 23/11/07\gbp si 1@1=1\gbp ic 22/23\
dot icon04/07/2008
Ad 23/11/07\gbp si 1@1=1\gbp ic 21/22\
dot icon04/07/2008
Ad 23/11/07\gbp si 1@1=1\gbp ic 20/21\
dot icon04/07/2008
Ad 23/11/07\gbp si 1@1=1\gbp ic 19/20\
dot icon04/07/2008
Ad 23/11/07\gbp si 1@1=1\gbp ic 18/19\
dot icon04/07/2008
Ad 23/11/07\gbp si 1@1=1\gbp ic 17/18\
dot icon04/07/2008
Ad 23/11/07\gbp si 1@1=1\gbp ic 16/17\
dot icon04/07/2008
Ad 23/11/07\gbp si 1@1=1\gbp ic 15/16\
dot icon04/07/2008
Ad 23/11/07\gbp si 1@1=1\gbp ic 14/15\
dot icon04/07/2008
Ad 23/11/07\gbp si 1@1=1\gbp ic 13/14\
dot icon04/07/2008
Ad 23/11/07\gbp si 1@1=1\gbp ic 12/13\
dot icon04/07/2008
Ad 23/11/07\gbp si 1@1=1\gbp ic 11/12\
dot icon04/07/2008
Ad 23/11/07\gbp si 1@1=1\gbp ic 10/11\
dot icon04/07/2008
Ad 23/11/07\gbp si 1@1=1\gbp ic 9/10\
dot icon04/07/2008
Ad 23/11/07\gbp si 1@1=1\gbp ic 8/9\
dot icon04/07/2008
Ad 23/11/07\gbp si 1@1=1\gbp ic 7/8\
dot icon04/07/2008
Ad 23/11/07\gbp si 1@1=1\gbp ic 6/7\
dot icon04/07/2008
Ad 23/11/07\gbp si 1@1=1\gbp ic 5/6\
dot icon04/07/2008
Ad 23/11/07\gbp si 1@1=1\gbp ic 4/5\
dot icon04/07/2008
Ad 23/11/07\gbp si 1@1=1\gbp ic 3/4\
dot icon04/07/2008
Ad 23/11/07\gbp si 1@1=1\gbp ic 2/3\
dot icon04/07/2008
Ad 23/11/07\gbp si 1@1=1\gbp ic 1/2\
dot icon13/06/2008
Director and secretary's change of particulars / christopher o'brien / 31/05/2008
dot icon11/02/2008
Director resigned
dot icon11/02/2008
New director appointed
dot icon14/12/2007
Registered office changed on 14/12/07 from: steadings house lower meadow road wilmslow cheshire SK9 3LP
dot icon25/10/2007
Return made up to 14/10/07; full list of members
dot icon05/10/2007
Accounts for a dormant company made up to 2006-11-30
dot icon28/11/2006
New director appointed
dot icon28/11/2006
Director resigned
dot icon06/11/2006
Return made up to 14/10/06; full list of members
dot icon05/10/2006
Accounts for a dormant company made up to 2005-11-30
dot icon04/09/2006
Secretary's particulars changed;director's particulars changed
dot icon16/01/2006
Registered office changed on 16/01/06 from: suite 10 the printworks ribble valley enterprise park hey road clitheroe lancashire BB7 9WA
dot icon09/12/2005
Director resigned
dot icon09/12/2005
Secretary resigned
dot icon09/12/2005
New secretary appointed
dot icon22/11/2005
Return made up to 14/10/05; full list of members
dot icon01/06/2005
Accounts for a dormant company made up to 2004-11-30
dot icon22/10/2004
Return made up to 14/10/04; full list of members
dot icon04/08/2004
New director appointed
dot icon27/04/2004
New director appointed
dot icon30/01/2004
Registered office changed on 30/01/04 from: suite 10 the print works hay road ribble valley enterprise park barrow lancashire BB7 9WA
dot icon22/01/2004
Resolutions
dot icon22/01/2004
Resolutions
dot icon22/01/2004
Secretary resigned
dot icon22/01/2004
Director resigned
dot icon22/01/2004
New secretary appointed
dot icon22/01/2004
New director appointed
dot icon22/01/2004
Registered office changed on 22/01/04 from: ship canal house king street manchester M2 4WB
dot icon22/01/2004
Accounting reference date extended from 31/10/04 to 30/11/04
dot icon20/10/2003
Certificate of change of name
dot icon14/10/2003
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
11/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
58.00
-
0.00
-
-
2022
0
58.00
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LIVE CIENCE CORP.
Corporate Director
08/01/2025 - Present
266
RENDALL AND RITTNER LIMITED
Corporate Secretary
01/05/2019 - 01/01/2026
349
Mills, John Nicholas
Director
30/01/2008 - 01/05/2019
29
Watkinson, Mark
Director
23/07/2021 - 05/09/2025
24
RENDALL & RITTNER (SALES AND LETTINGS) LIMITED
Corporate Secretary
09/08/2017 - 01/05/2019
104

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 188 LORD STREET MANAGEMENT COMPANY LIMITED

188 LORD STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/10/2003 with the registered office located at Suite 11, Broadhurst House, Bury Old Rd,, Bury Old Road, Salford M7 4QX. There are currently 2 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 188 LORD STREET MANAGEMENT COMPANY LIMITED?

toggle

188 LORD STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/10/2003 .

Where is 188 LORD STREET MANAGEMENT COMPANY LIMITED located?

toggle

188 LORD STREET MANAGEMENT COMPANY LIMITED is registered at Suite 11, Broadhurst House, Bury Old Rd,, Bury Old Road, Salford M7 4QX.

What does 188 LORD STREET MANAGEMENT COMPANY LIMITED do?

toggle

188 LORD STREET MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 188 LORD STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/02/2026: Statement of capital following an allotment of shares on 2026-01-01.