LYNDHURST COURT (BIRKDALE) RESIDENTS' ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

LYNDHURST COURT (BIRKDALE) RESIDENTS' ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01246057

Incorporation date

25/02/1976

Size

Dormant

Contacts

Registered address

Registered address

19 Hoghton Street 19 Hoghton Street, Southport, Merseyside PR9 0NSCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1976)
dot icon04/03/2026
Confirmation statement made on 2025-12-17 with no updates
dot icon26/02/2026
Termination of appointment of Emily Rose Meadow as a director on 2026-02-26
dot icon26/02/2026
Termination of appointment of Johanna Bridget Kershaw as a director on 2026-02-26
dot icon26/02/2026
Appointment of Ms Emily Rose Meadow as a director on 2026-02-19
dot icon13/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon27/10/2025
Appointment of Mrs Jennifer Wilcock as a director on 2025-10-27
dot icon25/09/2025
Termination of appointment of Gillian Day as a director on 2025-09-25
dot icon25/09/2025
Appointment of Ms Helen Julia Gogerty as a director on 2025-09-25
dot icon08/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon31/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon24/09/2024
Registered office address changed from 631 Lord Street Southport PR9 0AN England to 19 Hoghton Street 19 Hoghton Street Southport Merseyside PR9 0NS on 2024-09-24
dot icon24/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/01/2024
Confirmation statement made on 2023-12-17 with updates
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/06/2023
Termination of appointment of Peter Mervyn Day as a director on 2023-06-12
dot icon12/06/2023
Appointment of Mrs Gillian Day as a director on 2023-06-05
dot icon05/04/2023
Appointment of Mr Robert Adrian Bailey as a director on 2023-04-05
dot icon14/02/2023
Appointment of Mr Gerald Patrick Derham as a director on 2023-02-15
dot icon23/01/2023
Registered office address changed from Curlett Jones Estates 653 Lord Street Southport PR9 0AW England to 631 Lord Street Southport PR9 0AN on 2023-01-24
dot icon23/01/2023
Cessation of Christine Noden as a person with significant control on 2023-01-24
dot icon23/01/2023
Termination of appointment of Christine Noden as a director on 2023-01-24
dot icon23/01/2023
Notification of a person with significant control statement
dot icon23/01/2023
Termination of appointment of Carol Hughes as a director on 2023-01-24
dot icon23/01/2023
Confirmation statement made on 2022-12-17 with updates
dot icon16/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/12/2021
Appointment of Ms Emily Rose Meadow as a director on 2021-12-21
dot icon21/12/2021
Termination of appointment of Irene Sheila Mummery as a director on 2021-12-21
dot icon21/12/2021
Notification of Christine Noden as a person with significant control on 2021-12-21
dot icon21/12/2021
Cessation of Peter Mervyn Day as a person with significant control on 2021-12-21
dot icon21/12/2021
Confirmation statement made on 2021-12-17 with updates
dot icon13/10/2021
Registered office address changed from Charlotte House 35-37 Hoghton Street Southport PR9 0NS England to Curlett Jones Estates 653 Lord Street Southport PR9 0AW on 2021-10-13
dot icon29/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/12/2020
Confirmation statement made on 2020-12-17 with updates
dot icon08/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon17/05/2019
Appointment of Mrs Annette Smith-Crallan as a director on 2019-05-14
dot icon29/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/04/2019
Notification of Peter Mervyn Day as a person with significant control on 2019-04-09
dot icon28/03/2019
Cessation of Wfm as a person with significant control on 2018-05-01
dot icon26/03/2019
Termination of appointment of Peter Rodgers as a director on 2018-06-13
dot icon18/01/2019
Confirmation statement made on 2018-12-17 with no updates
dot icon30/08/2018
Termination of appointment of Ian Smith-Crallan as a director on 2018-08-03
dot icon21/08/2018
Registered office address changed from 21 Westway Maghull Liverpool L31 2PQ England to Charlotte House 35-37 Hoghton Street Southport PR9 0NS on 2018-08-21
dot icon30/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/01/2018
Appointment of Mrs Carol Hughes as a director on 2018-01-31
dot icon31/01/2018
Termination of appointment of Robert Fisher as a director on 2018-01-31
dot icon23/01/2018
Appointment of Mr Graham John Greenhalgh as a director on 2018-01-23
dot icon23/01/2018
Termination of appointment of Joseph Harold Evans as a director on 2018-01-23
dot icon18/12/2017
Confirmation statement made on 2017-12-17 with updates
dot icon08/09/2017
Notification of Wfm as a person with significant control on 2017-09-08
dot icon08/09/2017
Withdrawal of a person with significant control statement on 2017-09-08
dot icon07/09/2017
Registered office address changed from 25 Hoghton Street Southport Merseyside PR9 0NS to 21 Westway Maghull Liverpool L31 2PQ on 2017-09-07
dot icon11/07/2017
Termination of appointment of Peter Rodgers as a secretary on 2017-07-11
dot icon20/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/05/2017
Appointment of Mrs Barbara Elizabeth Howard as a director on 2017-05-12
dot icon12/05/2017
Termination of appointment of David Southworth Howard as a director on 2017-05-12
dot icon02/05/2017
Termination of appointment of Ian Yule as a director on 2017-04-28
dot icon28/04/2017
Appointment of Mrs Johanna Bridget Kershaw as a director on 2017-04-28
dot icon20/04/2017
Director's details changed for David Southworth Howard on 2017-04-20
dot icon11/04/2017
Appointment of Mr Peter Rodgers as a secretary on 2017-04-11
dot icon11/04/2017
Director's details changed for Peter Rogers on 2017-04-11
dot icon19/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon09/11/2016
Appointment of Mr Robert Fisher as a director on 2016-11-09
dot icon29/09/2016
Appointment of Mrs Christine Noden as a director on 2016-09-27
dot icon29/09/2016
Appointment of Mr Ian Smith-Crallan as a director on 2016-09-23
dot icon23/09/2016
Termination of appointment of Mark Steven Corthine as a director on 2016-09-18
dot icon13/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon10/02/2015
Registered office address changed from 9 Station Road Hesketh Bank Preston Merseyside PR4 6SN to 25 Hoghton Street Southport Merseyside PR9 0NS on 2015-02-10
dot icon15/09/2014
Termination of appointment of Susan Joan Kerr as a director on 2014-02-28
dot icon29/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/05/2014
Termination of appointment of Ryan Gillespie as a director
dot icon19/02/2014
Appointment of Mark Steven Corthine as a director
dot icon11/02/2014
Termination of appointment of Steven Greaves as a director
dot icon04/02/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon22/07/2013
Appointment of Ryan James Gillespie as a director
dot icon15/07/2013
Termination of appointment of David Hicks as a director
dot icon15/07/2013
Termination of appointment of Archibald Whyte as a director
dot icon15/07/2013
Appointment of Ian Yule as a director
dot icon10/07/2013
Termination of appointment of Shirley Lindsay as a director
dot icon10/07/2013
Appointment of Peter Mervyn Day as a director
dot icon08/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon08/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/07/2012
Appointment of Susan Joan Kerr as a director
dot icon10/07/2012
Appointment of David Hicks as a director
dot icon09/03/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon09/03/2012
Director's details changed for Irene Sheila Mummery on 2011-11-30
dot icon09/03/2012
Director's details changed for David Southworth Howard on 2011-11-30
dot icon09/03/2012
Director's details changed for Shirley Lindsay on 2011-11-30
dot icon09/03/2012
Director's details changed for Peter Rogers on 2011-11-30
dot icon09/03/2012
Director's details changed for Archibald Cleland Whyte on 2011-11-30
dot icon09/03/2012
Director's details changed for Steven Paul Greaves on 2011-11-30
dot icon09/03/2012
Director's details changed for Joseph Harold Evans on 2011-12-31
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/06/2011
Registered office address changed from 343-345 Lord Street Southport Merseyside PR8 1NH on 2011-06-20
dot icon20/06/2011
Termination of appointment of Julia Ryder as a secretary
dot icon20/06/2011
Termination of appointment of Jacqueline Coussement-Ittner as a director
dot icon18/04/2011
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon29/12/2010
Annual return made up to 2010-12-17 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/01/2010
Termination of appointment of Jacqueline Coussement-Ittner as a director
dot icon02/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon22/12/2009
Annual return made up to 2009-12-17 with full list of shareholders
dot icon11/12/2009
Termination of appointment of Julia Ryder as a secretary
dot icon11/12/2009
Registered office address changed from 343-345 Lord Street Southport Merseyside PR8 1NH on 2009-12-11
dot icon11/12/2009
Appointment of Cosec Management Services Limited as a secretary
dot icon11/12/2009
Registered office address changed from Slm Ltd 10a Hoghton Street Southport Merseyside PR9 0TF on 2009-12-11
dot icon09/02/2009
Return made up to 17/12/08; full list of members
dot icon13/01/2009
Return made up to 17/12/07; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/08/2008
Secretary appointed julia ryder
dot icon15/08/2008
Appointment terminated secretary peter rogers
dot icon15/08/2008
Registered office changed on 15/08/2008 from 19 hoghton street southport PR9 0NS
dot icon08/11/2007
Secretary resigned;director resigned
dot icon08/11/2007
New secretary appointed;new director appointed
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/10/2007
Return made up to 17/12/06; full list of members
dot icon08/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/10/2006
Return made up to 17/12/05; full list of members
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/08/2005
Registered office changed on 03/08/05 from: 71-73 hoghton street southport merseyside PR9 0PR
dot icon03/08/2005
Registered office changed on 03/08/05 from: 42 hoghton street southport merseyside PR9 0AS
dot icon24/01/2005
New director appointed
dot icon18/01/2005
Return made up to 17/12/04; full list of members
dot icon04/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/04/2004
Registered office changed on 15/04/04 from: 399 lord street southport PR9 0AS
dot icon14/02/2004
Return made up to 17/12/03; full list of members
dot icon06/02/2004
New director appointed
dot icon10/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon13/01/2003
Return made up to 17/12/02; full list of members
dot icon15/02/2002
Total exemption small company accounts made up to 2001-12-31
dot icon24/12/2001
Return made up to 17/12/01; full list of members
dot icon09/05/2001
New director appointed
dot icon30/03/2001
Return made up to 20/03/01; full list of members
dot icon27/03/2001
Accounts for a small company made up to 2000-12-31
dot icon25/07/2000
Accounts for a small company made up to 1999-12-31
dot icon27/04/2000
Return made up to 20/03/00; full list of members
dot icon05/07/1999
New director appointed
dot icon05/07/1999
Director resigned
dot icon11/05/1999
Accounts for a small company made up to 1998-12-31
dot icon08/04/1999
Return made up to 20/03/99; no change of members
dot icon18/04/1998
Accounts for a small company made up to 1997-12-31
dot icon18/04/1998
Return made up to 20/03/98; full list of members
dot icon24/03/1998
New director appointed
dot icon24/03/1998
New director appointed
dot icon24/03/1998
New director appointed
dot icon24/03/1998
Director resigned
dot icon24/03/1998
Director resigned
dot icon24/03/1998
Director resigned
dot icon10/06/1997
Return made up to 20/03/97; no change of members
dot icon11/03/1997
Accounts for a small company made up to 1996-12-31
dot icon06/05/1996
Accounts for a small company made up to 1995-12-31
dot icon06/05/1996
Return made up to 20/03/96; no change of members
dot icon08/06/1995
Accounts for a small company made up to 1994-12-31
dot icon28/03/1995
New director appointed
dot icon28/03/1995
New director appointed
dot icon28/03/1995
Return made up to 20/03/95; full list of members
dot icon07/05/1994
Accounts for a small company made up to 1993-12-31
dot icon25/04/1994
Director's particulars changed;director resigned
dot icon25/04/1994
Director resigned;new director appointed
dot icon25/04/1994
Return made up to 20/03/94; full list of members
dot icon15/04/1993
Accounts for a small company made up to 1992-12-31
dot icon15/04/1993
Return made up to 20/03/93; no change of members
dot icon27/05/1992
New director appointed
dot icon26/04/1992
Accounts for a small company made up to 1991-12-31
dot icon26/04/1992
Return made up to 20/03/92; no change of members
dot icon05/04/1991
Full accounts made up to 1990-12-31
dot icon05/04/1991
Return made up to 20/03/91; full list of members
dot icon04/05/1990
Full accounts made up to 1989-12-31
dot icon04/05/1990
Return made up to 26/04/90; full list of members
dot icon27/09/1989
Full accounts made up to 1988-12-31
dot icon27/09/1989
Return made up to 27/06/89; full list of members
dot icon28/07/1988
Return made up to 29/03/88; full list of members
dot icon14/07/1988
Full accounts made up to 1987-12-31
dot icon03/06/1988
Secretary resigned;new secretary appointed
dot icon04/08/1987
Full accounts made up to 1986-12-31
dot icon04/08/1987
Return made up to 26/06/87; full list of members
dot icon10/12/1986
Full accounts made up to 1985-12-31
dot icon10/12/1986
Return made up to 17/10/86; full list of members
dot icon25/02/1976
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
31/12/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
29.00
-
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COSEC MANAGEMENT SERVICES LIMITED
Corporate Secretary
25/11/2009 - 06/04/2011
274
Ms Christine Noden
Director
27/09/2016 - 24/01/2023
-
Fisher, Robert
Director
09/11/2016 - 31/01/2018
3
Mr Peter Mervyn Day
Director
01/06/2013 - 12/06/2023
-
Gillespie, Ryan James
Director
31/01/2013 - 25/04/2014
2

Persons with Significant Control

4
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 LYNDHURST COURT (BIRKDALE) RESIDENTS' ASSOCIATION LIMITED

LYNDHURST COURT (BIRKDALE) RESIDENTS' ASSOCIATION LIMITED is an(a) Active company incorporated on 25/02/1976 with the registered office located at 19 Hoghton Street 19 Hoghton Street, Southport, Merseyside PR9 0NS. There are currently 8 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 LYNDHURST COURT (BIRKDALE) RESIDENTS' ASSOCIATION LIMITED?

toggle

LYNDHURST COURT (BIRKDALE) RESIDENTS' ASSOCIATION LIMITED is currently Active. It was registered on 25/02/1976 .

Where is LYNDHURST COURT (BIRKDALE) RESIDENTS' ASSOCIATION LIMITED located?

toggle

LYNDHURST COURT (BIRKDALE) RESIDENTS' ASSOCIATION LIMITED is registered at 19 Hoghton Street 19 Hoghton Street, Southport, Merseyside PR9 0NS.

What does LYNDHURST COURT (BIRKDALE) RESIDENTS' ASSOCIATION LIMITED do?

toggle

LYNDHURST COURT (BIRKDALE) RESIDENTS' ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LYNDHURST COURT (BIRKDALE) RESIDENTS' ASSOCIATION LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2025-12-17 with no updates.