LORD STREET PROPERTIES (SOUTHPORT) LIMITED

Register to unlock more data on OkredoRegister

LORD STREET PROPERTIES (SOUTHPORT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00050429

Incorporation date

08/12/1896

Size

Full

Contacts

Registered address

Registered address

Unicorn House, Station Close, Potters Bar EN6 1TLCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1981)
dot icon15/09/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon15/07/2025
Full accounts made up to 2024-12-31
dot icon09/09/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon12/07/2024
Full accounts made up to 2023-12-31
dot icon10/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon15/06/2023
Full accounts made up to 2022-12-31
dot icon10/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon07/07/2022
Full accounts made up to 2021-12-31
dot icon17/01/2022
Appointment of Mr Raphael Rotstein as a secretary on 2022-01-04
dot icon17/01/2022
Termination of appointment of Simon Peters as a secretary on 2022-01-04
dot icon09/09/2021
Full accounts made up to 2020-12-31
dot icon16/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon31/07/2021
Resolutions
dot icon26/07/2021
Registration of charge 000504290013, created on 2021-07-16
dot icon26/07/2021
Registration of charge 000504290014, created on 2021-07-16
dot icon21/10/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon12/09/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon30/08/2019
Full accounts made up to 2018-12-31
dot icon03/10/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon11/05/2018
Registration of charge 000504290012, created on 2018-04-27
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon05/09/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon16/06/2017
Termination of appointment of John Doyle as a director on 2017-06-15
dot icon18/04/2017
Registered office address changed from Deneway House 88-94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ England to Unicorn House Station Close Potters Bar EN6 1TL on 2017-04-18
dot icon07/03/2017
Total exemption small company accounts made up to 2015-12-31
dot icon07/12/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon15/09/2016
Confirmation statement made on 2016-08-09 with updates
dot icon29/04/2016
Registration of charge 000504290011, created on 2016-04-19
dot icon28/04/2016
Registration of charge 000504290010, created on 2016-04-15
dot icon21/04/2016
Registration of charge 000504290009, created on 2016-04-15
dot icon13/04/2016
Registered office address changed from 88-94 Drakes Lane Darkes Lane Potters Bar Hertfordshire EN6 1AQ England to Deneway House 88-94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ on 2016-04-13
dot icon07/04/2016
Auditor's resignation
dot icon17/03/2016
Registered office address changed from 47a Wayfarers Arcade, Lord Street Southport Merseyside PR8 1NT to 88-94 Drakes Lane Darkes Lane Potters Bar Hertfordshire EN6 1AQ on 2016-03-17
dot icon17/03/2016
Termination of appointment of Mary Gretel Pedlar as a director on 2016-03-02
dot icon17/03/2016
Termination of appointment of Mary Gretel Pedlar as a director on 2016-03-02
dot icon17/03/2016
Termination of appointment of Nicola Margaret Vercoe Lynch as a director on 2016-03-02
dot icon17/03/2016
Termination of appointment of Peter James Hitchcock as a director on 2016-03-02
dot icon17/03/2016
Termination of appointment of John Crampton as a director on 2016-03-02
dot icon17/03/2016
Termination of appointment of Timothy Arthur Vercoe Pedlar as a director on 2016-03-02
dot icon17/03/2016
Termination of appointment of John Crampton as a director on 2016-03-02
dot icon17/03/2016
Termination of appointment of Tina Yvonne Porter as a secretary on 2016-03-02
dot icon17/03/2016
Termination of appointment of Tina Yvonne Porter as a secretary on 2016-03-02
dot icon17/03/2016
Appointment of Mr John Perloff as a director on 2016-03-02
dot icon17/03/2016
Appointment of Mr Simon Peters as a secretary on 2016-03-02
dot icon17/03/2016
Appointment of Mr Andrew Stewart Perloff as a director on 2016-03-02
dot icon17/03/2016
Appointment of Mr Simon Jeffrey Peters as a director on 2016-03-02
dot icon17/03/2016
Appointment of Mr John Doyle as a director on 2016-03-02
dot icon03/09/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon24/06/2015
Full accounts made up to 2015-03-31
dot icon29/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon19/06/2014
Full accounts made up to 2014-03-31
dot icon27/08/2013
Full accounts made up to 2013-03-31
dot icon20/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon21/05/2013
Auditor's resignation
dot icon13/05/2013
Auditor's resignation
dot icon25/09/2012
Director's details changed for Mrs Mary Gretel Pedlar on 2012-09-07
dot icon06/09/2012
Full accounts made up to 2012-03-31
dot icon21/08/2012
Registered office address changed from 47a Wayfarers Arcade Lord Street Southport Merseyside PR8 1NY on 2012-08-21
dot icon14/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon14/08/2012
Director's details changed for Mrs Nicola Margaret Vercoe Lynch on 2012-03-31
dot icon14/08/2012
Director's details changed for Mary Gretel Pedlar on 2012-03-31
dot icon10/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon01/08/2011
Full accounts made up to 2011-03-31
dot icon07/07/2011
Appointment of Mrs Tina Yvonne Porter as a secretary
dot icon07/07/2011
Termination of appointment of Geoffrey Good as a secretary
dot icon13/09/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon10/09/2010
Director's details changed for John Crampton on 2010-04-01
dot icon10/09/2010
Director's details changed for Mary Gretel Pedlar on 2010-04-01
dot icon10/09/2010
Director's details changed for Timothy Arthur Vercoe Pedlar on 2010-04-01
dot icon30/06/2010
Full accounts made up to 2010-03-31
dot icon09/10/2009
Annual return made up to 2009-08-09 with full list of shareholders
dot icon06/07/2009
Full accounts made up to 2009-03-31
dot icon31/10/2008
Return made up to 09/08/08; full list of members
dot icon30/10/2008
Secretary's change of particulars / geoffrey good / 08/08/2008
dot icon19/06/2008
Full accounts made up to 2008-03-31
dot icon08/04/2008
Registered office changed on 08/04/2008 from 281 lord street southport merseyside PR8 1NY
dot icon30/09/2007
Return made up to 09/08/07; no change of members
dot icon10/08/2007
Director's particulars changed
dot icon02/07/2007
Full accounts made up to 2007-03-31
dot icon15/01/2007
New director appointed
dot icon17/10/2006
Return made up to 09/08/06; full list of members
dot icon12/07/2006
Full accounts made up to 2006-03-31
dot icon05/07/2006
Declaration of satisfaction of mortgage/charge
dot icon24/04/2006
Resolutions
dot icon24/04/2006
£ ic 36748/33148 30/03/06 £ sr 3600@1=3600
dot icon18/08/2005
Return made up to 09/08/05; full list of members
dot icon25/07/2005
Full accounts made up to 2005-03-31
dot icon12/10/2004
Return made up to 09/08/04; change of members
dot icon02/07/2004
Full accounts made up to 2004-03-31
dot icon24/09/2003
Return made up to 09/08/03; full list of members
dot icon23/08/2003
Full accounts made up to 2003-03-31
dot icon31/12/2002
Declaration of satisfaction of mortgage/charge
dot icon13/08/2002
Return made up to 09/08/02; full list of members
dot icon12/07/2002
Full accounts made up to 2002-03-31
dot icon23/10/2001
Return made up to 09/08/01; full list of members
dot icon25/07/2001
Full accounts made up to 2001-03-31
dot icon08/09/2000
Full accounts made up to 2000-03-31
dot icon04/09/2000
Return made up to 09/08/00; full list of members
dot icon16/09/1999
New director appointed
dot icon15/09/1999
Return made up to 09/08/99; full list of members
dot icon16/07/1999
Full accounts made up to 1999-03-31
dot icon09/02/1999
Auditor's resignation
dot icon27/11/1998
Return made up to 09/08/98; no change of members
dot icon10/09/1998
£ sr 3879@1 31/01/97
dot icon02/07/1998
Full accounts made up to 1998-03-31
dot icon17/09/1997
Return made up to 09/08/97; full list of members
dot icon05/09/1997
Full group accounts made up to 1997-03-31
dot icon06/03/1997
£ ic 112798/40627 28/01/97 £ sr 72171@1=72171
dot icon06/02/1997
Return made up to 09/08/96; change of members
dot icon07/11/1996
New director appointed
dot icon07/11/1996
Director resigned
dot icon07/11/1996
Full group accounts made up to 1996-03-31
dot icon26/10/1995
Declaration of satisfaction of mortgage/charge
dot icon02/10/1995
Return made up to 09/08/95; no change of members
dot icon06/07/1995
Full group accounts made up to 1995-03-31
dot icon21/01/1995
Declaration of satisfaction of mortgage/charge
dot icon21/01/1995
Declaration of satisfaction of mortgage/charge
dot icon04/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Full group accounts made up to 1994-03-31
dot icon18/11/1994
Return made up to 09/08/94; full list of members
dot icon10/11/1994
New secretary appointed
dot icon13/12/1993
Declaration of satisfaction of mortgage/charge
dot icon24/08/1993
Full group accounts made up to 1993-03-31
dot icon24/08/1993
Return made up to 09/08/93; change of members
dot icon06/10/1992
Particulars of mortgage/charge
dot icon03/10/1992
Particulars of mortgage/charge
dot icon18/09/1992
Full group accounts made up to 1992-03-31
dot icon18/09/1992
Return made up to 09/08/92; full list of members
dot icon22/05/1992
New director appointed
dot icon22/05/1992
New director appointed
dot icon05/12/1991
Declaration of satisfaction of mortgage/charge
dot icon05/12/1991
Declaration of satisfaction of mortgage/charge
dot icon18/10/1991
Full group accounts made up to 1991-03-31
dot icon18/10/1991
Return made up to 09/08/91; full list of members
dot icon30/04/1991
Resolutions
dot icon15/04/1991
£ ic 125850/112798 20/03/91 £ sr 13052@1=13052
dot icon29/01/1991
Accounting reference date extended from 31/01 to 31/03
dot icon16/11/1990
Director resigned
dot icon16/11/1990
New secretary appointed
dot icon17/10/1990
Resolutions
dot icon11/10/1990
Certificate of change of name
dot icon10/10/1990
Registered office changed on 10/10/90 from: 19 chapel street southport merseyside PR8 1AR
dot icon09/10/1990
Memorandum and Articles of Association
dot icon20/08/1990
Full group accounts made up to 1990-01-27
dot icon20/08/1990
Return made up to 09/08/90; full list of members
dot icon06/09/1989
Return made up to 07/08/89; change of members
dot icon24/08/1989
Full group accounts made up to 1989-01-28
dot icon11/08/1989
Director resigned
dot icon17/11/1988
Full group accounts made up to 1988-01-30
dot icon17/11/1988
Return made up to 07/11/88; full list of members
dot icon09/03/1988
Accounts made up to 1987-01-31
dot icon17/12/1987
Return made up to 03/12/87; full list of members
dot icon30/01/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/11/1986
Return made up to 10/09/86; full list of members
dot icon14/11/1986
Full accounts made up to 1986-02-01
dot icon19/07/1986
Secretary resigned;new secretary appointed
dot icon11/08/1983
Annual return made up to 03/08/83
dot icon11/08/1983
Accounts made up to 1983-01-29
dot icon17/07/1982
Annual return made up to 09/07/82
dot icon17/07/1982
Accounts made up to 1982-01-30
dot icon06/06/1981
Annual return made up to 30/06/81

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crampton, John
Director
31/07/2006 - 02/03/2016
7
Perloff, Andrew Stewart
Director
02/03/2016 - Present
67
Doyle, John
Director
02/03/2016 - 15/06/2017
2
Hitchcock, Peter James
Director
06/08/1996 - 02/03/2016
5
Pedlar, Timothy Arthur Vercoe
Director
01/04/1992 - 02/03/2016
-

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 LORD STREET PROPERTIES (SOUTHPORT) LIMITED

LORD STREET PROPERTIES (SOUTHPORT) LIMITED is an(a) Active company incorporated on 08/12/1896 with the registered office located at Unicorn House, Station Close, Potters Bar EN6 1TL. 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 LORD STREET PROPERTIES (SOUTHPORT) LIMITED?

toggle

LORD STREET PROPERTIES (SOUTHPORT) LIMITED is currently Active. It was registered on 08/12/1896 .

Where is LORD STREET PROPERTIES (SOUTHPORT) LIMITED located?

toggle

LORD STREET PROPERTIES (SOUTHPORT) LIMITED is registered at Unicorn House, Station Close, Potters Bar EN6 1TL.

What does LORD STREET PROPERTIES (SOUTHPORT) LIMITED do?

toggle

LORD STREET PROPERTIES (SOUTHPORT) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LORD STREET PROPERTIES (SOUTHPORT) LIMITED?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-08-09 with no updates.