UKBizDB.co.uk

11 ROE LANE (SOUTHPORT) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 11 Roe Lane (southport) Limited. The company was founded 27 years ago and was given the registration number 03256479. The firm's registered office is in SOUTHPORT. You can find them at Charlotte House, 35-37 Hoghton Street, Southport, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:11 ROE LANE (SOUTHPORT) LIMITED
Company Number:03256479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Charlotte House, 35-37 Hoghton Street, Southport, England, PR9 0NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Flat 4, Roe Lane, Southport, England, PR9 9DT

Secretary14 January 2018Active
Flat 4 11 Roe Lane, Southport, PR9 9DT

Director28 February 2000Active
Flat 6, 11 Roe Lane, Southport, PR9 9DT

Director20 October 2004Active
Flat 3 11 Roe Lane, Southport, PR9 9DT

Director28 February 2000Active
Flat 7, 11 Roe Lane, Southport, PR9 9DT

Director20 October 2004Active
Flat 4 11 Roe Lane, Southport, PR9 9DT

Secretary28 February 2000Active
Flat 5, 11 Roe Lane, Southport, PR9 9DT

Secretary19 August 2011Active
7 Burlington House, Kings Road, Richmond, TW10 6NW

Secretary30 September 1997Active
51 Knights End Road, March, PE15 9QA

Secretary10 August 1998Active
3 Bryn Cerrig, Lixwm, Holywell, CH8 8PF

Secretary15 January 1997Active
Dorland House, 20 Regent Street, London, SW1Y 4PZ

Corporate Secretary24 September 1996Active
Coppers Roost, Holcombe Rogus, Wellington, TA21 0NB

Director10 August 1998Active
Coppers Roost, Holcombe Rogus, Wellington, TA21 0NB

Director10 August 1998Active
Flat 5, 11 Roe Lane, Southport, PR9 9DT

Director20 October 2004Active
Manor Farm, Culkerton, Tetbury, GL8 8SS

Director24 September 1996Active
Beckets Place, Marksbury, Bath, BA2 9HP

Director01 April 1997Active
3 Bryn Cerrig, Lixwm, Holywell, CH8 8PF

Director24 September 1996Active
2nd Floor 26 Halkett Street, St Helier, Jersey, JE2 4WJ

Director30 September 1997Active
Flat 7, 11 Roe Lane, Southport, PR9 9DT

Director20 October 2004Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Officers

Termination director company with name termination date.

Download
2023-09-07Accounts

Accounts with accounts type dormant.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type dormant.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Address

Change registered office address company with date old address new address.

Download
2021-02-23Accounts

Accounts with accounts type dormant.

Download
2020-08-19Accounts

Accounts with accounts type dormant.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Address

Change registered office address company with date old address new address.

Download
2019-08-29Accounts

Accounts with accounts type dormant.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type dormant.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Address

Change registered office address company with date old address new address.

Download
2018-06-11Officers

Termination director company with name termination date.

Download
2018-01-14Officers

Appoint person secretary company with name date.

Download
2018-01-14Officers

Termination secretary company with name termination date.

Download
2017-09-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type dormant.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Accounts

Accounts with accounts type dormant.

Download
2015-10-24Accounts

Accounts with accounts type dormant.

Download
2015-09-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.