LORD STREET MANAGEMENT (REGENT COURT) LIMITED

Register to unlock more data on OkredoRegister

LORD STREET MANAGEMENT (REGENT COURT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01329589

Incorporation date

12/09/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

97 Tulketh Street, Southport PR8 1AWCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1977)
dot icon15/04/2026
Total exemption full accounts made up to 2025-10-31
dot icon17/03/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon13/03/2026
-
dot icon01/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon19/08/2024
Termination of appointment of Derek Warnock as a director on 2024-08-13
dot icon16/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon16/04/2024
Termination of appointment of Stephen Paul Tinsley as a director on 2024-04-16
dot icon11/03/2024
Registered office address changed from 13 Regent Court Lord Street Southport PR9 0QQ England to 97 Tulketh Street Southport PR8 1AW on 2024-03-11
dot icon21/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon18/09/2023
Cessation of Steve Tinsley as a person with significant control on 2023-09-18
dot icon18/09/2023
Notification of a person with significant control statement
dot icon08/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon27/02/2023
Confirmation statement made on 2023-02-04 with updates
dot icon22/12/2022
Termination of appointment of James Skarratts as a director on 2022-12-22
dot icon17/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon10/03/2022
Confirmation statement made on 2022-02-04 with updates
dot icon31/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon29/03/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon16/10/2020
Appointment of Mr James Skarratts as a director on 2020-10-13
dot icon16/10/2020
Appointment of Mr Dennis Pacey as a director on 2020-10-13
dot icon16/10/2020
Appointment of Mr Allan Howard as a director on 2020-10-13
dot icon12/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon26/06/2020
Registered office address changed from 340 Prescot Road Aughton Ormskirk L39 6RS England to 13 Regent Court Lord Street Southport PR9 0QQ on 2020-06-26
dot icon26/06/2020
Termination of appointment of Brian Phillips as a secretary on 2020-06-25
dot icon07/02/2020
Confirmation statement made on 2020-02-04 with updates
dot icon11/10/2019
Registered office address changed from 105 Park Road Formby Liverpool L37 6AD England to 340 Prescot Road Aughton Ormskirk L39 6RS on 2019-10-11
dot icon19/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon18/04/2019
Confirmation statement made on 2019-02-04 with updates
dot icon10/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon27/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon05/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon27/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon05/01/2017
Registered office address changed from 2 Gores Lane Formby Liverpool L37 3NY England to 105 Park Road Formby Liverpool L37 6AD on 2017-01-05
dot icon01/11/2016
Appointment of Mr Brian Phillips as a secretary on 2016-11-01
dot icon19/09/2016
Termination of appointment of Brian Phillips as a secretary on 2016-09-19
dot icon08/09/2016
Appointment of Mr Brian Phillips as a secretary on 2016-09-01
dot icon08/09/2016
Termination of appointment of Hhl Company Secretaries Ltd as a secretary on 2016-09-01
dot icon08/09/2016
Termination of appointment of John Michael O'hara as a director on 2016-09-01
dot icon08/09/2016
Termination of appointment of Brenda Davenport as a director on 2016-09-01
dot icon08/09/2016
Registered office address changed from C/O Hhl Company Secretaries Ltd 377 Hoylake Road Moreton Wirral Merseyside CH46 0RW United Kingdom to 2 Gores Lane Formby Liverpool L37 3NY on 2016-09-08
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/05/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon04/05/2016
Appointment of Hhl Company Secretaries Ltd as a secretary on 2016-01-01
dot icon04/05/2016
Termination of appointment of Venmore Management as a secretary on 2016-01-01
dot icon20/11/2015
Registered office address changed from C/O Hhl Company Secretaries Ltd 377 Hoylake Road Moreton Wirral Merseyside CH46 0RW United Kingdom to C/O Hhl Company Secretaries Ltd 377 Hoylake Road Moreton Wirral Merseyside CH46 0RW on 2015-11-20
dot icon20/11/2015
Registered office address changed from 132 Lord Street Southport Merseyside PR9 0AE to C/O Hhl Company Secretaries Ltd 377 Hoylake Road Moreton Wirral Merseyside CH46 0RW on 2015-11-20
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/05/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/04/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon26/06/2013
Accounts for a small company made up to 2012-10-31
dot icon22/04/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon07/12/2012
Termination of appointment of Anthony Tallant as a director
dot icon22/08/2012
Appointment of Venmore Management as a secretary
dot icon22/08/2012
Termination of appointment of Stephen Tinsley as a secretary
dot icon24/07/2012
Accounts for a small company made up to 2011-10-31
dot icon20/04/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon24/08/2011
Appointment of Mr Anthony Tallant as a director
dot icon13/07/2011
Accounts for a small company made up to 2010-10-31
dot icon20/04/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon11/02/2011
Termination of appointment of Kathleen Devroom as a director
dot icon27/07/2010
Accounts for a small company made up to 2009-10-31
dot icon19/04/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon19/04/2010
Director's details changed for Stephen Paul Tinsley on 2009-10-01
dot icon19/04/2010
Director's details changed for Derek Warnock on 2009-10-01
dot icon19/04/2010
Director's details changed for Mr John Michael O'hara on 2009-10-01
dot icon19/04/2010
Director's details changed for Mrs Kathleen Devroom on 2009-10-01
dot icon19/04/2010
Director's details changed for Brenda Davenport on 2009-10-01
dot icon11/07/2009
Accounts for a small company made up to 2008-10-31
dot icon25/06/2009
Director appointed mr john michael o'hara
dot icon19/06/2009
Director appointed mrs kathleen devroom
dot icon22/04/2009
Return made up to 18/04/09; full list of members
dot icon22/04/2009
Appointment terminated director rose melia
dot icon12/06/2008
Return made up to 18/04/08; full list of members
dot icon11/06/2008
Appointment terminated director anthony mccormick
dot icon11/06/2008
Appointment terminated director jackie burgess
dot icon22/04/2008
Registered office changed on 22/04/2008 from 97 tulketh street southport merseyside PR8 1AW
dot icon17/04/2008
Accounts for a small company made up to 2007-10-31
dot icon26/06/2007
Secretary resigned
dot icon26/06/2007
Director resigned
dot icon26/06/2007
New director appointed
dot icon26/06/2007
New secretary appointed;new director appointed
dot icon22/05/2007
Return made up to 18/04/07; change of members
dot icon25/03/2007
Accounts for a small company made up to 2006-10-31
dot icon09/05/2006
Return made up to 18/04/06; full list of members
dot icon13/03/2006
Accounts for a small company made up to 2005-10-31
dot icon28/12/2005
New secretary appointed
dot icon29/11/2005
New director appointed
dot icon12/09/2005
New director appointed
dot icon12/09/2005
New director appointed
dot icon26/05/2005
Return made up to 18/04/05; change of members
dot icon26/05/2005
New director appointed
dot icon26/05/2005
New director appointed
dot icon26/05/2005
Director resigned
dot icon26/05/2005
Director resigned
dot icon22/02/2005
Accounts for a small company made up to 2004-10-31
dot icon28/04/2004
Return made up to 18/04/04; change of members
dot icon02/03/2004
Accounts for a small company made up to 2003-10-31
dot icon28/04/2003
Return made up to 18/04/03; full list of members
dot icon04/03/2003
Accounts for a small company made up to 2002-10-31
dot icon25/04/2002
Return made up to 18/04/02; change of members
dot icon27/03/2002
Secretary resigned
dot icon27/03/2002
New secretary appointed
dot icon08/02/2002
Accounts for a small company made up to 2001-10-31
dot icon25/04/2001
Return made up to 18/04/01; change of members
dot icon24/01/2001
Accounts for a small company made up to 2000-10-31
dot icon04/05/2000
Return made up to 18/04/00; full list of members
dot icon19/01/2000
Accounts for a small company made up to 1999-10-31
dot icon19/05/1999
Accounts for a small company made up to 1998-10-31
dot icon28/04/1999
Return made up to 18/04/99; change of members
dot icon04/06/1998
Accounts for a small company made up to 1997-10-31
dot icon23/04/1998
Return made up to 18/04/98; change of members
dot icon03/07/1997
Accounts for a small company made up to 1996-10-31
dot icon26/06/1997
Return made up to 18/04/97; full list of members
dot icon18/09/1996
Ad 04/09/96--------- £ si 1@1=1 £ ic 36/37
dot icon30/04/1996
Return made up to 18/04/96; change of members
dot icon28/02/1996
Accounts for a small company made up to 1995-10-31
dot icon29/08/1995
Accounts for a small company made up to 1994-10-31
dot icon24/04/1995
Return made up to 18/04/95; change of members
dot icon21/02/1995
Director resigned;new director appointed
dot icon26/04/1994
Return made up to 18/04/94; full list of members
dot icon23/12/1993
Accounts for a small company made up to 1993-10-31
dot icon21/12/1993
Auditor's resignation
dot icon09/12/1993
Auditor's resignation
dot icon09/12/1993
Registered office changed on 09/12/93 from: 91 lord street southport merseyside PR8 1SA
dot icon10/05/1993
Accounts for a small company made up to 1992-10-31
dot icon10/05/1993
Return made up to 18/04/93; change of members
dot icon04/06/1992
Return made up to 18/04/92; change of members
dot icon02/04/1992
Accounts for a small company made up to 1991-10-31
dot icon26/06/1991
Accounts for a small company made up to 1990-10-31
dot icon16/05/1991
Ad 25/04/91--------- £ si 2@1=2 £ ic 34/36
dot icon16/05/1991
Return made up to 18/04/91; full list of members
dot icon14/01/1991
Registered office changed on 14/01/91 from: 400 capability green luton bedfordshire LU1 3LU
dot icon16/11/1990
Registered office changed on 16/11/90 from: 65 park street luton beds LU1 3JX
dot icon12/11/1990
Auditor's resignation
dot icon12/10/1990
Return made up to 29/08/90; full list of members
dot icon24/07/1990
Accounts for a small company made up to 1989-10-31
dot icon25/09/1989
Wd 20/09/89 pd 17/04/85-16/06/86 £ si 2@1
dot icon05/06/1989
Return made up to 18/04/89; full list of members
dot icon22/02/1989
Accounts for a small company made up to 1988-10-31
dot icon19/01/1989
Return made up to 31/05/88; full list of members
dot icon29/04/1988
Return made up to 12/05/87; full list of members
dot icon30/03/1988
Accounts for a small company made up to 1987-10-31
dot icon25/03/1987
Accounts for a small company made up to 1986-10-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/10/1986
Return made up to 11/03/86; full list of members
dot icon07/06/1986
Director resigned;new director appointed
dot icon12/09/1977
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
31/10/2024
dot iconNext confirmation date
04/02/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
37.00
-
0.00
83.47K
-
2022
0
37.00
-
0.00
44.49K
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Brian
Secretary
01/09/2016 - 19/09/2016
-
Phillips, Brian
Secretary
01/11/2016 - 25/06/2020
-
Davenport, Brenda
Secretary
03/03/2005 - 24/05/2007
-
Warnock, Derek
Director
24/05/2007 - 13/08/2024
-
O'hara, John Michael
Director
25/06/2009 - 01/09/2016
-

Persons with Significant Control

2
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 LORD STREET MANAGEMENT (REGENT COURT) LIMITED

LORD STREET MANAGEMENT (REGENT COURT) LIMITED is an(a) Active company incorporated on 12/09/1977 with the registered office located at 97 Tulketh Street, Southport PR8 1AW. 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 LORD STREET MANAGEMENT (REGENT COURT) LIMITED?

toggle

LORD STREET MANAGEMENT (REGENT COURT) LIMITED is currently Active. It was registered on 12/09/1977 .

Where is LORD STREET MANAGEMENT (REGENT COURT) LIMITED located?

toggle

LORD STREET MANAGEMENT (REGENT COURT) LIMITED is registered at 97 Tulketh Street, Southport PR8 1AW.

What does LORD STREET MANAGEMENT (REGENT COURT) LIMITED do?

toggle

LORD STREET MANAGEMENT (REGENT COURT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LORD STREET MANAGEMENT (REGENT COURT) LIMITED?

toggle

The latest filing was on 15/04/2026: Total exemption full accounts made up to 2025-10-31.