UKBizDB.co.uk

188 LORD STREET MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 188 Lord Street Management Company Limited. The company was founded 20 years ago and was given the registration number 04932162. The firm's registered office is in LONDON. You can find them at C/o Rendall And Rittner Ltd, 155 - 157 Minories, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:188 LORD STREET MANAGEMENT COMPANY LIMITED
Company Number:04932162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 99000 - Activities of extraterritorial organizations and bodies

Office Address & Contact

Registered Address:C/o Rendall And Rittner Ltd, 155 - 157 Minories, London, England, EC3N 1LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Corporate Secretary01 May 2019Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director19 April 2004Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director23 July 2021Active
5 Arncliffe Grove Wheatley Springs, Barrowford, Nelson, BB9 8SH

Secretary13 November 2003Active
Metropolitan House, Station Road, Cheadle Hulme, SK8 7AZ

Secretary31 October 2005Active
Richmond House, Heath Road, Hale, United Kingdom, WA14 2XP

Corporate Secretary11 November 2013Active
Richmond House Heath Road, Hale, United Kingdom, WA14 2XP

Corporate Secretary09 August 2017Active
Ship Canal House, King Street, Manchester, M2 4WB

Corporate Secretary14 October 2003Active
4 Hill Rise, Altrincham, WA14 4QB

Director15 November 2006Active
4 Eaton Road, Ilkley, LS29 9PU

Director27 July 2004Active
C/O Rendall And Rittner Ltd, 155 - 157 Minories, London, England, EC3N 1LJ

Director30 January 2008Active
4 Meadowfield Close, Calderstones Park, Whalley, BB7 9UJ

Director13 November 2003Active
Ship Canal House King Street, Manchester, M2 4WB

Corporate Director14 October 2003Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-08-11Accounts

Accounts with accounts type micro entity.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Officers

Change person director company with change date.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Officers

Appoint person director company with name date.

Download
2021-08-23Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Officers

Change corporate secretary company with change date.

Download
2021-01-05Address

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

Download
2020-09-24Accounts

Accounts with accounts type micro entity.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2019-05-04Officers

Termination director company with name termination date.

Download
2019-05-01Officers

Appoint corporate secretary company with name date.

Download
2019-05-01Officers

Termination secretary company with name termination date.

Download
2019-05-01Address

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

Download
2019-03-26Accounts

Accounts with accounts type micro entity.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-01-24Accounts

Accounts with accounts type micro entity.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Address

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

Download
2017-12-13Officers

Change corporate secretary company with change date.

Download
2017-08-09Officers

Termination secretary company with name termination date.

Download
2017-08-09Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.