UKBizDB.co.uk

STRATEGIC DEVELOPMENT PROJECTS LTD

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

This company is commonly known as Strategic Development Projects Ltd. The company was founded 49 years ago and was given the registration number 01207872. The firm's registered office is in LYTHAM ST. ANNES. You can find them at Wrea Carr Lytham Road, Moss Side, Lytham St. Annes, Lancashire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:STRATEGIC DEVELOPMENT PROJECTS LTD
Company Number:01207872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1975
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Wrea Carr Lytham Road, Moss Side, Lytham St. Annes, Lancashire, FY8 4NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Foxwood Drive, Kirkham, Preston, England, PR4 2DS

Director20 July 2020Active
38, Foxwood Drive, Kirkham, Preston, England, PR4 2DS

Director15 July 2014Active
82 Saint James Road, Rainhill, Prescot, L35 0PG

Secretary11 March 2002Active
11 Crofton Avenue, Blackpool, FY2 0BB

Secretary16 December 1999Active
The Penthouse, 9 Regency Court Newton Drive, Blackpool,

Secretary01 August 1997Active
133 Anchorsholme La East, Thornton Cleveleys, FY5 3BS

Secretary-Active
Goodheys Farm, Thornley With Weatley, PR3 2TL

Secretary08 July 2003Active
17-19, Park Street, Lytham, United Kingdom, FY8 5LU

Corporate Secretary07 July 2006Active
82 Saint James Road, Rainhill, Prescot, L35 0PG

Director07 March 2002Active
Wrea Carr, Lytham Road, Moss Side, Lytham St. Annes, England, FY8 4NA

Director11 July 2011Active
Balmoral 12 Heron Way, Herons Reach, Blackpool, FY3 8FB

Director01 May 1999Active
49 North Park Drive, Blackpool, FY3 8NH

Director-Active
133 Anchorsholme La East, Thornton Cleveleys, FY5 3BS

Director-Active
The Penthouse, 9 Regency Court Newton Drive, Blackpool, FY3 8LZ

Director-Active
5 East Cliffe, Preston, PR1 3JE

Director07 March 2002Active

People with Significant Control

Mr John Michael Lavelle
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:Irish
Country of residence:England
Address:38, Foxwood Drive, Preston, England, PR4 2DS
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 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
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Address

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

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-02-07Accounts

Accounts with accounts type total exemption small.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-01Gazette

Gazette filings brought up to date.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-30Gazette

Gazette notice compulsory.

Download
2015-08-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-16Accounts

Accounts with accounts type total exemption small.

Download
2015-01-27Mortgage

Mortgage satisfy charge full.

Download
2015-01-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.