LULWORTH HOUSE (BOURNEMOUTH) LIMITED

Register to unlock more data on OkredoRegister

LULWORTH HOUSE (BOURNEMOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00986015

Incorporation date

03/08/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

743 Christchurch Road, Bournemouth BH7 6ANCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1986)
dot icon10/02/2026
Termination of appointment of Scott Ford Management Limited as a secretary on 2026-01-29
dot icon10/02/2026
Registered office address changed from Scott Castle, 743 Christchurch Road Bournemouth BH7 6AN England to 743 Christchurch Road Bournemouth BH7 6AN on 2026-02-10
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon25/06/2024
Director's details changed for Aneta Zaitlikova on 2024-06-25
dot icon03/08/2023
Director's details changed for Marcelle Andrew on 2023-08-01
dot icon03/08/2023
Director's details changed for James Greaves Baldwin on 2023-08-01
dot icon03/08/2023
Director's details changed for Mr Jonathan Evans on 2023-08-01
dot icon03/08/2023
Director's details changed for Mr Anthony George Ashby Pickford on 2023-08-01
dot icon03/08/2023
Director's details changed for Mrs Joyce Runcie on 2023-08-01
dot icon03/08/2023
Director's details changed for Mr Jonathan Evans on 2023-08-01
dot icon01/08/2023
Registered office address changed from Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE England to Scott Castle, 743 Christchurch Road Bournemouth BH7 6AN on 2023-08-01
dot icon01/08/2023
Appointment of Scott Ford Management Limited as a secretary on 2023-08-01
dot icon31/07/2023
Termination of appointment of Rendall & Rittner Ltd. as a secretary on 2023-07-31
dot icon05/07/2023
Appointment of James Greaves Baldwin as a director on 2023-07-03
dot icon04/07/2023
Director's details changed for Mr Anthony George Ashby Pickford on 2023-06-04
dot icon04/07/2023
Director's details changed for Mrs Joyce Runcie on 2023-06-04
dot icon04/07/2023
Confirmation statement made on 2023-06-21 with updates
dot icon03/07/2023
Appointment of Mr Jonathan Evans as a director on 2022-08-06
dot icon05/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/06/2023
Appointment of Aneta Zaitlikova as a director on 2023-04-14
dot icon05/06/2023
Appointment of Marcelle Andrew as a director on 2023-06-05
dot icon31/05/2023
Termination of appointment of Matthew John Spain as a director on 2023-04-13
dot icon31/05/2023
Termination of appointment of Christie Marie Garner as a director on 2022-10-27
dot icon31/05/2023
Termination of appointment of Luke Wellard as a director on 2022-08-03
dot icon02/03/2023
Termination of appointment of Kristian Sheppard as a director on 2022-10-20
dot icon30/06/2022
Confirmation statement made on 2022-06-21 with updates
dot icon21/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/06/2021
Confirmation statement made on 2021-06-21 with updates
dot icon27/04/2021
Appointment of Rendall & Rittner Ltd. as a secretary on 2021-04-01
dot icon27/04/2021
Termination of appointment of Bourne Estates Ltd as a secretary on 2021-03-31
dot icon27/04/2021
Registered office address changed from Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW to Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE on 2021-04-27
dot icon03/07/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon22/02/2019
Appointment of Mr Alfred Allkushi as a director on 2018-04-27
dot icon29/08/2018
Appointment of Mrs Melanie Jane Price-Lloyd as a director on 2018-06-26
dot icon10/08/2018
Termination of appointment of Jaryd Buggins as a director on 2018-06-26
dot icon28/06/2018
Confirmation statement made on 2018-06-21 with updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/05/2018
Termination of appointment of Victoria Elizabeth Porter as a director on 2018-04-27
dot icon13/04/2018
Appointment of Mr Kristian Sheppard as a director on 2018-03-23
dot icon06/04/2018
Termination of appointment of Julian Marc Collins as a director on 2018-03-23
dot icon04/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon30/08/2016
Appointment of Miss Tina Pullen as a director on 2016-08-05
dot icon09/08/2016
Termination of appointment of Natasha Mallett as a director on 2016-08-05
dot icon24/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon07/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/02/2016
Appointment of Miss Victoria Elizabeth Porter as a director on 2016-01-25
dot icon28/01/2016
Appointment of Miss Christie Marie Garner as a director on 2016-01-04
dot icon28/01/2016
Termination of appointment of Doris Feast as a director on 2016-01-25
dot icon15/01/2016
Termination of appointment of George Alister Murdoch as a director on 2016-01-04
dot icon30/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon30/06/2015
Appointment of Matthew John Spain as a director on 2015-06-04
dot icon16/06/2015
Termination of appointment of Andrew Richard Boland as a director on 2015-06-04
dot icon11/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/12/2014
Appointment of Luke Wellard as a director on 2014-10-16
dot icon23/10/2014
Termination of appointment of Simon Robert Chenery as a director on 2014-10-16
dot icon27/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon27/06/2014
Termination of appointment of Shirley Austin as a director
dot icon19/05/2014
Appointment of Neil James Palmore as a director
dot icon13/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/01/2014
Appointment of Natasha Mallett as a director
dot icon19/07/2013
Appointment of Jaryd Buggins as a director
dot icon19/07/2013
Appointment of Julian Marc Collins as a director
dot icon03/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon01/07/2013
Appointment of Bourne Estates Ltd as a secretary
dot icon01/07/2013
Termination of appointment of Andrew Taylor as a secretary
dot icon11/06/2013
Termination of appointment of Beatriz Sanchez-Cutillas as a director
dot icon29/05/2013
Appointment of Andrew Richard Boland as a director
dot icon05/04/2013
Termination of appointment of John Lewis as a director
dot icon22/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/03/2013
Termination of appointment of Marjorie Bousfield as a director
dot icon06/01/2013
Appointment of Kamran Shodja as a director
dot icon19/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon02/07/2012
Termination of appointment of Marjorie Caldicot as a director
dot icon03/04/2012
Appointment of Simon Robert Chenery as a director
dot icon22/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon05/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon22/10/2010
Appointment of John Lewis as a director
dot icon21/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon21/06/2010
Director's details changed for Beatriz Sanchez-Cutillas on 2010-06-21
dot icon21/06/2010
Director's details changed for Mrs Joyce Runcie on 2010-06-21
dot icon21/06/2010
Director's details changed for Mr George Alister Murdoch on 2010-06-21
dot icon21/06/2010
Director's details changed for Mr Anthony George Ashby Pickford on 2010-06-21
dot icon21/06/2010
Director's details changed for Marjorie Anne Caldicot on 2010-06-21
dot icon21/06/2010
Director's details changed for Doris Feast on 2010-06-21
dot icon21/06/2010
Director's details changed for Miss Marjorie Bousfield on 2010-06-21
dot icon21/06/2010
Director's details changed for Miss Shirley Anne Austin on 2010-06-21
dot icon21/06/2010
Termination of appointment of Joan Barker as a director
dot icon30/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/06/2009
Return made up to 21/06/09; full list of members
dot icon22/06/2009
Appointment terminated director david francis
dot icon22/06/2009
Appointment terminated director clifford buckle
dot icon22/06/2009
Appointment terminated director keith batten
dot icon05/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon23/06/2008
Return made up to 21/06/08; full list of members
dot icon11/04/2008
Registered office changed on 11/04/2008 from 2 trinity 161 old christchurch road bournemouth dorset BH1 1JU
dot icon06/07/2007
Return made up to 21/06/07; no change of members
dot icon13/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/07/2006
Return made up to 21/06/06; full list of members
dot icon03/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon01/02/2006
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon05/07/2005
Return made up to 21/06/05; full list of members
dot icon02/07/2005
Total exemption small company accounts made up to 2005-02-28
dot icon09/07/2004
Total exemption small company accounts made up to 2004-02-29
dot icon28/06/2004
Return made up to 21/06/04; full list of members
dot icon11/06/2004
New director appointed
dot icon18/05/2004
Director resigned
dot icon29/09/2003
Total exemption small company accounts made up to 2003-02-28
dot icon06/09/2003
Registered office changed on 06/09/03 from: c/o bourne property management company victoria chambers fir vale road bournemouth dorset BH1 2JN
dot icon23/07/2003
Return made up to 21/06/03; full list of members
dot icon11/09/2002
New director appointed
dot icon15/07/2002
Return made up to 21/06/02; full list of members
dot icon08/07/2002
Total exemption small company accounts made up to 2002-02-28
dot icon04/07/2001
Return made up to 21/06/01; full list of members
dot icon04/07/2001
Director resigned
dot icon19/06/2001
Accounts for a small company made up to 2001-02-28
dot icon11/08/2000
Accounts for a small company made up to 2000-02-29
dot icon01/08/2000
Return made up to 21/06/00; full list of members
dot icon13/07/1999
Accounts for a small company made up to 1999-02-28
dot icon12/07/1999
Return made up to 21/06/99; change of members
dot icon23/05/1999
New director appointed
dot icon15/05/1999
Director resigned
dot icon23/07/1998
Return made up to 21/06/98; no change of members
dot icon30/06/1998
Accounts for a small company made up to 1998-02-28
dot icon24/11/1997
Full accounts made up to 1997-02-28
dot icon17/11/1997
New director appointed
dot icon14/07/1997
Return made up to 21/06/97; full list of members
dot icon14/07/1997
Director resigned
dot icon28/10/1996
Full accounts made up to 1996-02-28
dot icon06/08/1996
Return made up to 21/06/96; no change of members
dot icon24/11/1995
Full accounts made up to 1995-02-28
dot icon03/07/1995
Return made up to 21/06/95; no change of members
dot icon22/07/1994
Director resigned;new director appointed
dot icon22/07/1994
Accounts for a small company made up to 1994-02-28
dot icon22/07/1994
Return made up to 21/06/94; full list of members
dot icon15/09/1993
Accounts for a small company made up to 1993-02-28
dot icon29/06/1993
Director resigned;new director appointed
dot icon29/06/1993
Return made up to 21/06/93; full list of members
dot icon09/02/1993
Director resigned;new director appointed
dot icon16/07/1992
Full accounts made up to 1992-02-29
dot icon16/07/1992
Return made up to 21/06/92; no change of members
dot icon28/11/1991
Full accounts made up to 1991-02-28
dot icon30/06/1991
Return made up to 21/06/91; change of members
dot icon16/06/1991
New director appointed
dot icon21/01/1991
New director appointed
dot icon09/01/1991
Return made up to 23/10/90; full list of members
dot icon03/12/1990
Full accounts made up to 1990-02-28
dot icon05/09/1989
Accounts for a small company made up to 1989-02-28
dot icon16/08/1989
Return made up to 21/06/89; full list of members
dot icon01/08/1988
Full accounts made up to 1988-02-29
dot icon01/08/1988
Return made up to 21/06/88; full list of members
dot icon15/07/1988
New director appointed
dot icon31/07/1987
Full accounts made up to 1987-02-28
dot icon31/07/1987
Return made up to 23/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/11/1986
Full accounts made up to 1986-02-28
dot icon06/11/1986
Return made up to 16/10/86; full list of members
dot icon07/10/1986
Director resigned;new director appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.00
-
0.00
-
-
2022
0
23.00
-
0.00
-
-
2022
0
23.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

23.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RENDALL AND RITTNER LIMITED
Corporate Secretary
01/04/2021 - 31/07/2023
210
BOURNE ESTATES LTD
Corporate Secretary
01/01/2013 - 31/03/2021
53
Lewis, John
Director
18/10/2010 - 03/04/2013
1
Francis, David John
Director
10/01/1997 - 01/01/2009
2
Garner, Christie Marie
Director
04/01/2016 - 27/10/2022
2

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 LULWORTH HOUSE (BOURNEMOUTH) LIMITED

LULWORTH HOUSE (BOURNEMOUTH) LIMITED is an(a) Active company incorporated on 03/08/1970 with the registered office located at 743 Christchurch Road, Bournemouth BH7 6AN. There are currently 9 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LULWORTH HOUSE (BOURNEMOUTH) LIMITED?

toggle

LULWORTH HOUSE (BOURNEMOUTH) LIMITED is currently Active. It was registered on 03/08/1970 .

Where is LULWORTH HOUSE (BOURNEMOUTH) LIMITED located?

toggle

LULWORTH HOUSE (BOURNEMOUTH) LIMITED is registered at 743 Christchurch Road, Bournemouth BH7 6AN.

What does LULWORTH HOUSE (BOURNEMOUTH) LIMITED do?

toggle

LULWORTH HOUSE (BOURNEMOUTH) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LULWORTH HOUSE (BOURNEMOUTH) LIMITED?

toggle

The latest filing was on 10/02/2026: Termination of appointment of Scott Ford Management Limited as a secretary on 2026-01-29.