LULWORTH OAKS OWNERS LTD

Register to unlock more data on OkredoRegister

LULWORTH OAKS OWNERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04081753

Incorporation date

02/10/2000

Size

Dormant

Contacts

Registered address

Registered address

19 Hoghton Street, Southport PR9 0NSCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2000)
dot icon16/02/2026
Accounts for a dormant company made up to 2025-10-31
dot icon19/12/2025
Appointment of Miss Nicola Joan Taylor as a secretary on 2025-12-19
dot icon03/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon17/03/2025
Accounts for a dormant company made up to 2024-10-31
dot icon04/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon17/05/2024
Appointment of Mr Ronald Meadows as a director on 2024-05-14
dot icon17/05/2024
Appointment of Mr Douglas John Hinds as a director on 2024-05-14
dot icon15/05/2024
Termination of appointment of James Doherty as a director on 2024-05-14
dot icon15/05/2024
Termination of appointment of John Enwright as a director on 2024-05-14
dot icon15/05/2024
Appointment of Mr Denis Eugene Swainson as a director on 2024-05-14
dot icon15/05/2024
Termination of appointment of Derek Lysons as a director on 2024-05-15
dot icon21/02/2024
Total exemption full accounts made up to 2023-10-31
dot icon25/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon04/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon03/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon17/03/2022
Registered office address changed from T & T Estates Ltd 33 Hoghton Street Southport PR9 0NS to 19 Hoghton Street Southport PR9 0NS on 2022-03-17
dot icon17/01/2022
Total exemption full accounts made up to 2021-10-31
dot icon05/11/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon22/02/2021
Total exemption full accounts made up to 2020-10-31
dot icon22/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon14/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon17/03/2020
Registered office address changed from C/O Robert Carswell 25 Hoghton Street Southport Merseyside PR9 0NS to T & T Estates Ltd 33 Hoghton Street Southport PR9 0NS on 2020-03-17
dot icon02/10/2019
Confirmation statement made on 2019-10-02 with updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-10-31
dot icon05/11/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-10-31
dot icon02/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon14/02/2017
Total exemption full accounts made up to 2016-10-31
dot icon04/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon09/01/2016
Total exemption full accounts made up to 2015-10-31
dot icon13/10/2015
Annual return made up to 2015-10-02 no member list
dot icon13/04/2015
Total exemption full accounts made up to 2014-10-31
dot icon06/10/2014
Annual return made up to 2014-10-02 no member list
dot icon17/07/2014
Total exemption full accounts made up to 2013-10-31
dot icon08/10/2013
Annual return made up to 2013-10-02 no member list
dot icon23/01/2013
Total exemption full accounts made up to 2012-10-31
dot icon04/10/2012
Annual return made up to 2012-10-02 no member list
dot icon09/01/2012
Total exemption full accounts made up to 2011-10-31
dot icon03/10/2011
Annual return made up to 2011-10-02 no member list
dot icon11/01/2011
Total exemption full accounts made up to 2010-10-31
dot icon14/10/2010
Annual return made up to 2010-10-02 no member list
dot icon30/07/2010
Total exemption full accounts made up to 2009-10-31
dot icon03/11/2009
Annual return made up to 2009-10-02 no member list
dot icon03/11/2009
Director's details changed for James Doherty on 2009-10-01
dot icon03/11/2009
Director's details changed for John Enwright on 2009-10-01
dot icon03/11/2009
Director's details changed for Derek Lysons on 2009-10-01
dot icon03/11/2009
Registered office address changed from , 17 Anchor Street, Southport, Merseyside, PR9 0UT on 2009-11-03
dot icon07/07/2009
Appointment terminated director william ireland
dot icon23/06/2009
Appointment terminated director and secretary kenneth hughes
dot icon29/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon25/11/2008
Annual return made up to 02/10/08
dot icon16/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon10/07/2008
Director appointed derek lysons
dot icon23/10/2007
Annual return made up to 02/10/07
dot icon22/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon31/05/2007
New secretary appointed
dot icon23/04/2007
Secretary resigned
dot icon30/10/2006
Annual return made up to 02/10/06
dot icon18/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon12/10/2005
Annual return made up to 02/10/05
dot icon13/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon04/10/2004
Annual return made up to 02/10/04
dot icon03/06/2004
New director appointed
dot icon19/05/2004
New director appointed
dot icon13/05/2004
New director appointed
dot icon05/05/2004
Total exemption small company accounts made up to 2003-10-31
dot icon17/02/2004
Annual return made up to 02/10/03
dot icon17/02/2004
Registered office changed on 17/02/04 from: turner & co property management, 10 post office avenue, southport, merseyside PR9 0US
dot icon04/11/2003
New secretary appointed
dot icon04/11/2003
Secretary resigned
dot icon07/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon10/01/2003
Registered office changed on 10/01/03 from: argyle house, 8 leicester street, southport, merseyside PR9 0AS
dot icon10/01/2003
New secretary appointed
dot icon10/01/2003
New director appointed
dot icon10/01/2003
Secretary resigned
dot icon10/01/2003
Director resigned
dot icon17/10/2002
Annual return made up to 02/10/02
dot icon16/07/2002
Accounts for a dormant company made up to 2001-10-31
dot icon27/06/2002
New secretary appointed
dot icon24/05/2002
Registered office changed on 24/05/02 from: 29 clovelly drive, southport, merseyside PR8 3AJ
dot icon23/10/2001
Annual return made up to 02/10/01
dot icon02/10/2000
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
31/10/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
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
-
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Guy Edward Geraint Wigmore
Director
01/10/2000 - 29/12/2002
17
Hughes, Kenneth
Director
12/04/2004 - 08/04/2009
-
Doherty, James
Director
24/04/2004 - 14/05/2024
-
Enwright, John
Director
18/04/2004 - 14/05/2024
-
Ireland, William Robert
Director
30/11/2002 - 18/06/2009
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 OAKS OWNERS LTD

LULWORTH OAKS OWNERS LTD is an(a) Active company incorporated on 02/10/2000 with the registered office located at 19 Hoghton Street, Southport PR9 0NS. 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 LULWORTH OAKS OWNERS LTD?

toggle

LULWORTH OAKS OWNERS LTD is currently Active. It was registered on 02/10/2000 .

Where is LULWORTH OAKS OWNERS LTD located?

toggle

LULWORTH OAKS OWNERS LTD is registered at 19 Hoghton Street, Southport PR9 0NS.

What does LULWORTH OAKS OWNERS LTD do?

toggle

LULWORTH OAKS OWNERS LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LULWORTH OAKS OWNERS LTD?

toggle

The latest filing was on 16/02/2026: Accounts for a dormant company made up to 2025-10-31.