LULWORTH LODGE LIMITED

Register to unlock more data on OkredoRegister

LULWORTH LODGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00999238

Incorporation date

08/01/1971

Size

Dormant

Contacts

Registered address

Registered address

19 Hoghton Street, Southport PR9 0NSCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/1971)
dot icon19/09/2025
Appointment of Mr Terence Rose as a director on 2025-09-19
dot icon25/06/2025
Confirmation statement made on 2025-06-25 with updates
dot icon27/05/2025
Accounts for a dormant company made up to 2025-02-28
dot icon28/06/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon26/06/2024
Appointment of Mrs Ann Margaret Mills as a director on 2024-06-25
dot icon24/06/2024
Accounts for a dormant company made up to 2024-02-28
dot icon21/06/2024
Appointment of Mr Colin George Fyles as a director on 2024-06-12
dot icon15/04/2024
Termination of appointment of Alan Whittington as a director on 2024-04-15
dot icon19/03/2024
Termination of appointment of Maria Theresa Hoare as a director on 2024-03-19
dot icon19/03/2024
Appointment of Mr Alan Whittington as a director on 2024-03-19
dot icon04/07/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon18/04/2023
Total exemption full accounts made up to 2023-02-28
dot icon28/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon28/06/2022
Appointment of Ms Maria Theresa Hoare as a director on 2022-06-16
dot icon26/06/2022
Appointment of Mrs Paulene Whittington as a director on 2022-06-14
dot icon26/04/2022
Total exemption full accounts made up to 2022-02-28
dot icon17/03/2022
Registered office address changed from T & T Estates 33 Hoghton Street Southport PR9 0NS England to 19 Hoghton Street Southport PR9 0NS on 2022-03-17
dot icon04/11/2021
Termination of appointment of Raymond Hewitt as a director on 2021-11-03
dot icon30/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon05/07/2021
Total exemption full accounts made up to 2021-02-28
dot icon09/03/2021
Total exemption full accounts made up to 2020-02-29
dot icon01/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon15/06/2020
Termination of appointment of Ann Margaret Mills as a director on 2020-06-15
dot icon29/01/2020
Termination of appointment of Maria Hoare as a director on 2020-01-29
dot icon29/11/2019
Appointment of Mr Leslie Ronald Tate as a director on 2019-11-28
dot icon03/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon13/09/2019
Termination of appointment of Gerard Stephenson Bird as a director on 2019-09-04
dot icon23/08/2019
Notification of a person with significant control statement
dot icon03/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon25/06/2019
Registered office address changed from 25 Hoghton Street Southport PR9 0NS United Kingdom to T & T Estates 33 Hoghton Street Southport PR9 0NS on 2019-06-25
dot icon08/05/2019
Termination of appointment of Richard Standish Winn as a director on 2019-05-08
dot icon28/12/2018
Appointment of Mrs Ann Margaret Mills as a director on 2018-12-28
dot icon17/12/2018
Appointment of Mr Richard Standish Winn as a director on 2018-12-14
dot icon13/12/2018
Registered office address changed from Anthony James , 35-37 Hoghton Street Southport Merseyside PR9 0NS England to 25 Hoghton Street Southport PR9 0NS on 2018-12-13
dot icon05/11/2018
Confirmation statement made on 2018-11-05 with updates
dot icon19/09/2018
Appointment of Mr Raymond Hewitt as a director on 2018-09-18
dot icon02/07/2018
Total exemption full accounts made up to 2018-02-28
dot icon01/06/2018
Appointment of Ms Maria Hoare as a director on 2018-05-15
dot icon30/05/2018
Appointment of Mr Gerard Stephenson Bird as a director on 2017-08-08
dot icon30/05/2018
Termination of appointment of Stuart Angus as a director on 2018-05-23
dot icon23/05/2018
Cessation of Stuart Angus as a person with significant control on 2018-05-15
dot icon14/05/2018
Termination of appointment of Thomas Allen Caunce as a director on 2017-07-01
dot icon13/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon21/06/2017
Total exemption full accounts made up to 2017-02-28
dot icon10/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2016-02-29
dot icon15/04/2016
Registered office address changed from C/O Anthony James 19 Anchor Street Southport Merseyside PR9 0UT to Anthony James , 35-37 Hoghton Street Southport Merseyside PR9 0NS on 2016-04-15
dot icon27/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon30/04/2015
Termination of appointment of Peter Whitehead as a director on 2015-01-01
dot icon13/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon31/10/2014
Previous accounting period shortened from 2014-07-31 to 2014-02-28
dot icon09/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon09/01/2014
Registered office address changed from Anthony James 19 Anchor Street Southport Merseyside PR9 0UT on 2014-01-09
dot icon10/12/2013
Appointment of Mr Peter Whitehead as a director
dot icon06/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon04/02/2013
Termination of appointment of Richard Winn as a director
dot icon11/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon10/01/2013
Appointment of Mr Thomas Allen Caunce as a director
dot icon31/12/2012
Appointment of Mr Stuart Angus as a director
dot icon07/12/2012
Termination of appointment of Doreen Breton as a secretary
dot icon07/12/2012
Termination of appointment of Jean-Claude Breton as a director
dot icon07/12/2012
Termination of appointment of David Taylor as a director
dot icon06/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon01/02/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon31/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon12/01/2011
Appointment of Mrs Doreen Breton as a secretary
dot icon12/01/2011
Appointment of Mr Jean-Claude Louis Ernest Breton as a director
dot icon04/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon15/12/2010
Termination of appointment of Patricia Wrenn as a director
dot icon15/12/2010
Termination of appointment of Eric Myers as a secretary
dot icon27/05/2010
Termination of appointment of Robert Herbert as a director
dot icon04/05/2010
Appointment of Mr David William Taylor as a director
dot icon04/05/2010
Appointment of Mr Patricia Venetta Mary Wrenn as a director
dot icon04/05/2010
Appointment of Mr Richard Standish Winn as a director
dot icon30/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon30/04/2010
Appointment of Mr Eric Michael Myers as a secretary
dot icon28/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon28/01/2010
Termination of appointment of Kevin O'driscoll as a director
dot icon28/01/2010
Director's details changed for Robert Irvine Samuel Alan Herbert on 2009-11-11
dot icon28/01/2010
Termination of appointment of Eileen Lister as a director
dot icon09/01/2010
Termination of appointment of Eric Mcdonald as a director
dot icon02/01/2010
Termination of appointment of Albert Alsop as a director
dot icon05/12/2009
Termination of appointment of Hilda Whittington as a director
dot icon29/05/2009
Return made up to 06/01/09; change of members
dot icon29/05/2009
Appointment terminated director and secretary joseph knowles
dot icon09/03/2009
Appointment terminated director felicity weights
dot icon20/02/2009
Appointment terminated director maurice mccann
dot icon20/02/2009
Registered office changed on 20/02/2009 from 17 anchor street southport merseyside PR9 0UT
dot icon17/09/2008
Total exemption small company accounts made up to 2008-07-31
dot icon07/08/2008
Registered office changed on 07/08/2008 from flat 5 lulworth lodge lulworth road southport PR8 2AT
dot icon25/02/2008
Return made up to 06/01/08; full list of members
dot icon12/09/2007
Total exemption small company accounts made up to 2007-07-31
dot icon17/01/2007
Return made up to 06/01/07; no change of members
dot icon12/10/2006
Total exemption small company accounts made up to 2006-07-31
dot icon23/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon18/01/2006
Return made up to 07/01/06; no change of members
dot icon27/01/2005
Return made up to 07/01/05; full list of members
dot icon01/11/2004
Director resigned
dot icon01/11/2004
Director resigned
dot icon01/11/2004
Director resigned
dot icon27/09/2004
Total exemption small company accounts made up to 2004-07-31
dot icon09/02/2004
Return made up to 07/01/04; no change of members
dot icon09/02/2004
Total exemption small company accounts made up to 2003-07-31
dot icon09/02/2004
Registered office changed on 09/02/04 from: 459 lord street southport PR9 oax
dot icon29/01/2004
New secretary appointed
dot icon29/01/2004
Secretary resigned
dot icon23/01/2003
Return made up to 07/01/03; no change of members
dot icon20/01/2003
New director appointed
dot icon20/01/2003
Total exemption small company accounts made up to 2002-07-31
dot icon26/01/2002
Total exemption small company accounts made up to 2001-07-31
dot icon21/01/2002
Return made up to 07/01/02; full list of members
dot icon30/03/2001
Accounts for a small company made up to 2000-07-31
dot icon18/01/2001
Return made up to 07/01/01; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-07-31
dot icon02/02/2000
New director appointed
dot icon02/02/2000
Return made up to 07/01/00; full list of members
dot icon05/02/1999
Accounts for a small company made up to 1998-07-31
dot icon01/02/1999
Return made up to 07/01/99; no change of members
dot icon13/01/1998
Return made up to 07/01/98; no change of members
dot icon13/01/1998
Director resigned
dot icon13/01/1998
Director resigned
dot icon13/01/1998
Director resigned
dot icon13/01/1998
Director resigned
dot icon13/01/1998
Director resigned
dot icon19/12/1997
Accounts for a small company made up to 1997-07-31
dot icon14/05/1997
Director resigned
dot icon18/02/1997
Return made up to 07/01/97; full list of members
dot icon28/11/1996
Accounts for a small company made up to 1996-07-31
dot icon19/09/1996
Resolutions
dot icon28/08/1996
Director resigned
dot icon28/08/1996
Director resigned
dot icon28/08/1996
Director resigned
dot icon28/08/1996
Director resigned
dot icon28/08/1996
Director resigned
dot icon28/08/1996
Director resigned
dot icon28/08/1996
Director resigned
dot icon28/08/1996
Director resigned
dot icon27/08/1996
Director resigned
dot icon27/08/1996
Director resigned
dot icon27/08/1996
Director resigned
dot icon21/05/1996
Accounts for a small company made up to 1995-07-31
dot icon25/02/1996
Return made up to 07/01/96; change of members
dot icon02/06/1995
Director resigned;new director appointed
dot icon27/04/1995
Director resigned;new director appointed
dot icon03/03/1995
Return made up to 07/01/95; no change of members
dot icon03/01/1995
Accounts for a small company made up to 1994-07-31
dot icon22/02/1994
Director resigned;new director appointed
dot icon22/02/1994
Return made up to 07/01/94; full list of members
dot icon06/01/1994
Accounts for a small company made up to 1993-07-31
dot icon28/02/1993
Return made up to 07/01/93; full list of members
dot icon28/02/1993
Accounts for a small company made up to 1992-07-31
dot icon28/02/1993
Director resigned;new director appointed
dot icon05/02/1992
Return made up to 07/01/92; full list of members
dot icon09/01/1992
Accounts for a small company made up to 1991-07-31
dot icon09/05/1991
Return made up to 07/01/91; full list of members
dot icon16/01/1991
Accounts for a small company made up to 1990-07-31
dot icon16/03/1990
Return made up to 23/02/90; full list of members
dot icon16/03/1990
Full accounts made up to 1989-07-31
dot icon09/10/1989
Return made up to 15/03/89; full list of members
dot icon17/04/1989
Accounts for a small company made up to 1988-07-31
dot icon29/04/1988
Full accounts made up to 1987-07-31
dot icon29/04/1988
Return made up to 08/04/88; full list of members
dot icon01/12/1987
Accounting reference date shortened from 15/09 to 31/07
dot icon02/10/1987
Registered office changed on 02/10/87 from: 27 lulworth lodge palatine road southport sefton merseyside PR8 2BS
dot icon15/08/1987
Secretary resigned;new secretary appointed
dot icon05/08/1987
Accounts made up to 1986-07-31
dot icon05/08/1987
Return made up to 18/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/09/1986
Secretary resigned;new secretary appointed
dot icon06/06/1986
Full accounts made up to 1985-07-31
dot icon06/06/1986
Return made up to 06/05/86; full list of members
dot icon08/01/1971
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stuart Angus
Director
14/12/2012 - 23/05/2018
1
Whittington, Alan
Director
19/03/2024 - 15/04/2024
-
Johnson, James Patrick
Director
10/01/1993 - 30/08/2000
7
Bird, Gerard Stephenson
Director
08/08/2017 - 04/09/2019
2
Alsop, Albert
Director
04/01/2000 - 11/12/2009
1

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 LODGE LIMITED

LULWORTH LODGE LIMITED is an(a) Active company incorporated on 08/01/1971 with the registered office located at 19 Hoghton Street, Southport PR9 0NS. There are currently 5 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 LODGE LIMITED?

toggle

LULWORTH LODGE LIMITED is currently Active. It was registered on 08/01/1971 .

Where is LULWORTH LODGE LIMITED located?

toggle

LULWORTH LODGE LIMITED is registered at 19 Hoghton Street, Southport PR9 0NS.

What does LULWORTH LODGE LIMITED do?

toggle

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

What is the latest filing for LULWORTH LODGE LIMITED?

toggle

The latest filing was on 19/09/2025: Appointment of Mr Terence Rose as a director on 2025-09-19.