LONDON SHOP (STOCKPORT) LIMITED

Register to unlock more data on OkredoRegister

LONDON SHOP (STOCKPORT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00344090

Incorporation date

07/09/1938

Size

Dormant

Contacts

Registered address

Registered address

Venus Building 1 Old Park Lane, Traffordcity, Manchester M41 7HACopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1938)
dot icon17/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon08/07/2025
Accounts for a dormant company made up to 2025-03-31
dot icon21/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon14/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon12/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon04/10/2023
Termination of appointment of John Alexander Schofield as a director on 2023-09-30
dot icon22/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon01/09/2023
Appointment of Mr John Peter Whittaker as a director on 2023-09-01
dot icon19/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon12/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon17/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon19/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon08/01/2021
Change of details for The Beaumont Property Trust Limited as a person with significant control on 2020-11-02
dot icon05/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon05/11/2020
Director's details changed for Mr John Alexander Schofield on 2020-11-02
dot icon05/11/2020
Director's details changed for Mr Steven Keith Underwood on 2020-11-02
dot icon02/11/2020
Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2020-11-02
dot icon26/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon20/10/2020
Termination of appointment of Neil Lees as a director on 2020-10-15
dot icon20/10/2020
Termination of appointment of Susan Moss as a secretary on 2020-10-15
dot icon20/10/2020
Termination of appointment of Susan Moss as a director on 2020-10-15
dot icon20/10/2020
Appointment of Steven Underwood as a director on 2020-10-15
dot icon20/10/2020
Appointment of Mr John Alexander Schofield as a director on 2020-10-15
dot icon14/10/2019
Confirmation statement made on 2019-10-12 with updates
dot icon13/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon12/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon26/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon12/10/2017
Confirmation statement made on 2017-10-12 with updates
dot icon26/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon22/08/2017
Director's details changed for Mrs Susan Moss on 2017-08-22
dot icon22/08/2017
Secretary's details changed for Mrs Susan Moss on 2017-08-22
dot icon13/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon26/07/2016
Accounts for a dormant company made up to 2016-03-31
dot icon28/06/2016
Director's details changed for Mr Neil Lees on 2016-05-11
dot icon15/03/2016
Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 2016-03-15
dot icon13/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon22/05/2015
Accounts for a dormant company made up to 2015-03-31
dot icon17/02/2015
Termination of appointment of Neil Lees as a secretary on 2015-02-17
dot icon17/02/2015
Appointment of Mrs Susan Moss as a director on 2015-02-17
dot icon17/02/2015
Termination of appointment of Paul Philip Wainscott as a director on 2015-02-17
dot icon17/02/2015
Termination of appointment of John Whittaker as a director on 2015-02-17
dot icon17/02/2015
Appointment of Mrs Susan Moss as a secretary on 2015-02-17
dot icon17/02/2015
Termination of appointment of Steven Underwood as a director on 2015-02-17
dot icon17/02/2015
Termination of appointment of Peter John Hosker as a director on 2015-02-17
dot icon08/01/2015
Director's details changed for Mr Steven Underwood on 2014-12-01
dot icon17/11/2014
Director's details changed for Mr Peter John Hosker on 2014-09-01
dot icon29/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon25/09/2014
Director's details changed for Mr Paul Philip Wainscott on 2014-08-27
dot icon06/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon18/07/2014
Director's details changed for Mr Neil Lees on 2014-05-30
dot icon24/04/2014
Director's details changed for Mr Neil Lees on 2014-02-28
dot icon24/04/2014
Secretary's details changed for Mr Neil Lees on 2014-02-28
dot icon10/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon22/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon03/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon22/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon30/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon13/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon25/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon12/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon18/08/2010
Resolutions
dot icon05/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon26/10/2009
Termination of appointment of Andrew Simpson as a director
dot icon29/09/2009
Resolutions
dot icon07/05/2009
Director's change of particulars / andrew simpson / 05/05/2009
dot icon05/05/2009
Accounts for a dormant company made up to 2009-03-31
dot icon30/04/2009
Director's change of particulars / steven underwood / 29/04/2009
dot icon31/03/2009
Appointment terminated director peter scott
dot icon27/01/2009
Director appointed steven underwood
dot icon27/01/2009
Director appointed andrew christopher simpson
dot icon13/10/2008
Return made up to 12/10/08; full list of members
dot icon24/09/2008
Accounts for a dormant company made up to 2008-03-31
dot icon05/12/2007
Full accounts made up to 2007-03-31
dot icon23/10/2007
New director appointed
dot icon12/10/2007
Return made up to 12/10/07; full list of members
dot icon01/02/2007
Full accounts made up to 2006-03-31
dot icon10/01/2007
Director's particulars changed
dot icon10/01/2007
Return made up to 12/10/06; full list of members
dot icon09/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon28/11/2005
Return made up to 12/10/05; full list of members
dot icon08/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon03/11/2004
Return made up to 12/10/04; full list of members
dot icon23/09/2004
Secretary resigned
dot icon22/09/2004
New secretary appointed
dot icon07/04/2004
New director appointed
dot icon07/04/2004
New director appointed
dot icon11/11/2003
Return made up to 12/10/03; full list of members
dot icon19/10/2003
Accounts for a dormant company made up to 2003-03-31
dot icon07/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon07/11/2002
Director resigned
dot icon21/10/2002
Return made up to 12/10/02; full list of members
dot icon27/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon02/11/2001
Return made up to 12/10/01; full list of members
dot icon24/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon25/10/2000
Return made up to 12/10/00; full list of members
dot icon29/12/1999
Accounts for a dormant company made up to 1999-03-31
dot icon22/11/1999
Return made up to 12/10/99; full list of members
dot icon09/11/1999
Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL
dot icon07/09/1999
Director's particulars changed
dot icon26/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon05/11/1998
Return made up to 12/10/98; full list of members
dot icon16/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon17/11/1997
Return made up to 12/10/97; full list of members
dot icon20/02/1997
Secretary's particulars changed
dot icon02/02/1997
Accounts for a dormant company made up to 1996-03-31
dot icon08/11/1996
Return made up to 12/10/96; full list of members
dot icon22/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon07/11/1995
Return made up to 12/10/95; full list of members
dot icon11/11/1994
Registered office changed on 11/11/94 from: quay west trafford wharf road manchester M17 1HH
dot icon27/10/1994
Return made up to 12/10/94; full list of members
dot icon26/10/1994
Accounts for a dormant company made up to 1994-03-31
dot icon04/07/1994
Resolutions
dot icon28/01/1994
Full accounts made up to 1993-03-31
dot icon23/11/1993
Return made up to 12/10/93; no change of members
dot icon24/01/1993
Full accounts made up to 1992-03-31
dot icon29/10/1992
Return made up to 12/10/92; full list of members
dot icon19/02/1992
Full accounts made up to 1991-03-31
dot icon15/01/1992
Registered office changed on 15/01/92 from: stock exchange buildings 4 norfolk street manchester M2 1DP
dot icon08/11/1991
Return made up to 12/10/91; no change of members
dot icon27/02/1991
Resolutions
dot icon07/02/1991
Full accounts made up to 1990-03-31
dot icon11/01/1991
Registered office changed on 11/01/91 from: 17 ablemarle street mayfair london W1X 3HA
dot icon11/01/1991
Director resigned
dot icon20/11/1990
Return made up to 12/10/90; change of members
dot icon27/02/1990
Secretary resigned;new secretary appointed
dot icon26/01/1990
Return made up to 12/10/89; full list of members
dot icon20/11/1989
Full accounts made up to 1989-03-31
dot icon06/10/1989
New secretary appointed
dot icon06/10/1989
Registered office changed on 06/10/89 from: beaumont house, 179/187 arthur road, london SW19 8AF
dot icon03/04/1989
Accounting reference date shortened from 30/04 to 31/03
dot icon15/03/1989
New director appointed
dot icon18/02/1989
Director resigned;new director appointed
dot icon27/01/1989
Full accounts made up to 1988-04-30
dot icon27/01/1989
Return made up to 29/09/88; full list of members
dot icon30/03/1988
New director appointed
dot icon17/03/1988
Certificate of change of name
dot icon27/01/1988
Accounts made up to 1987-04-30
dot icon27/01/1988
Return made up to 23/06/87; full list of members
dot icon27/10/1987
Resolutions
dot icon20/05/1987
Accounting reference date shortened from 30/09 to 30/04
dot icon15/04/1987
Accounts made up to 1986-04-30
dot icon15/04/1987
Return made up to 17/06/86; full list of members
dot icon06/05/1986
Accounts for a dormant company made up to 1985-04-30
dot icon06/05/1986
Return made up to 21/11/85; full list of members
dot icon07/09/1938
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schofield, John Alexander
Director
15/10/2020 - 30/09/2023
305
Underwood, Steven Keith
Director
27/01/2009 - 17/02/2015
584
Underwood, Steven Keith
Director
15/10/2020 - Present
584
Whittaker, John Peter
Director
01/09/2023 - Present
251

Persons with Significant Control

0

No PSC data available.

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 LONDON SHOP (STOCKPORT) LIMITED

LONDON SHOP (STOCKPORT) LIMITED is an(a) Active company incorporated on 07/09/1938 with the registered office located at Venus Building 1 Old Park Lane, Traffordcity, Manchester M41 7HA. 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 LONDON SHOP (STOCKPORT) LIMITED?

toggle

LONDON SHOP (STOCKPORT) LIMITED is currently Active. It was registered on 07/09/1938 .

Where is LONDON SHOP (STOCKPORT) LIMITED located?

toggle

LONDON SHOP (STOCKPORT) LIMITED is registered at Venus Building 1 Old Park Lane, Traffordcity, Manchester M41 7HA.

What does LONDON SHOP (STOCKPORT) LIMITED do?

toggle

LONDON SHOP (STOCKPORT) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LONDON SHOP (STOCKPORT) LIMITED?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-10-17 with no updates.