LULWORTH HOUSE (BOURNEMOUTH) LIMITED
Overview
Company Name | LULWORTH HOUSE (BOURNEMOUTH) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00986015 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LULWORTH HOUSE (BOURNEMOUTH) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is LULWORTH HOUSE (BOURNEMOUTH) LIMITED located?
Registered Office Address | Scott Castle, 743 Christchurch Road BH7 6AN Bournemouth England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LULWORTH HOUSE (BOURNEMOUTH) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LULWORTH HOUSE (BOURNEMOUTH) LIMITED?
Last Confirmation Statement Made Up To | Jun 19, 2026 |
---|---|
Next Confirmation Statement Due | Jul 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 19, 2025 |
Overdue | No |
What are the latest filings for LULWORTH HOUSE (BOURNEMOUTH) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 19, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Aneta Zaitlikova on Jun 25, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Jonathan Evans on Aug 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Mrs Joyce Runcie on Aug 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Anthony George Ashby Pickford on Aug 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Jonathan Evans on Aug 01, 2023 | 2 pages | CH01 | ||
Director's details changed for James Greaves Baldwin on Aug 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Marcelle Andrew on Aug 01, 2023 | 2 pages | CH01 | ||
Appointment of Scott Ford Management Limited as a secretary on Aug 01, 2023 | 2 pages | AP04 | ||
Registered office address changed from Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE England to Scott Castle, 743 Christchurch Road Bournemouth BH7 6AN on Aug 01, 2023 | 1 pages | AD01 | ||
Termination of appointment of Rendall & Rittner Ltd. as a secretary on Jul 31, 2023 | 1 pages | TM02 | ||
Appointment of James Greaves Baldwin as a director on Jul 03, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 21, 2023 with updates | 6 pages | CS01 | ||
Director's details changed for Mrs Joyce Runcie on Jun 04, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Anthony George Ashby Pickford on Jun 04, 2023 | 2 pages | CH01 | ||
Appointment of Mr Jonathan Evans as a director on Aug 06, 2022 | 2 pages | AP01 | ||
Appointment of Marcelle Andrew as a director on Jun 05, 2023 | 2 pages | AP01 | ||
Appointment of Aneta Zaitlikova as a director on Apr 14, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Termination of appointment of Luke Wellard as a director on Aug 03, 2022 | 1 pages | TM01 | ||
Termination of appointment of Christie Marie Garner as a director on Oct 27, 2022 | 1 pages | TM01 | ||
Termination of appointment of Matthew John Spain as a director on Apr 13, 2023 | 1 pages | TM01 | ||
Termination of appointment of Kristian Sheppard as a director on Oct 20, 2022 | 1 pages | TM01 | ||
Who are the officers of LULWORTH HOUSE (BOURNEMOUTH) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SCOTT FORD MANAGEMENT LIMITED | Secretary | Christchurch Road BH7 6AN Bournemouth 743 England |
| 305276740001 | ||||||||||
ALLKUSHI, Alfred | Director | Christchurch Road BH7 6AN Bournemouth Scott Castle, 743 England | England | Albanian | None | 255631820001 | ||||||||
ANDREW, Marcelle | Director | Christchurch Road BH7 6AN Bournemouth Scott Castle, 743 England | England | British | Company Director | 309799240001 | ||||||||
BALDWIN, James Greaves | Director | Christchurch Road BH7 6AN Bournemouth Scott Castle, 743 England | England | British | Buildings Claims Consultant | 310917180001 | ||||||||
EVANS, Jonathan | Director | Christchurch Road BH7 6AN Bournemouth Scott Castle, 743 England | England | British | Accountant | 310825780001 | ||||||||
PALMORE, Neil James | Director | Christchurch Road BH7 6AN Bournemouth Scott Castle, 743 England | England | British | Surveyor | 187813270001 | ||||||||
PICKFORD, Anthony George Ashby | Director | Christchurch Road BH7 6AN Bournemouth Scott Castle, 743 England | United Kingdom | British | Retired | 12005030001 | ||||||||
PRICE-LLOYD, Melanie Jane | Director | Christchurch Road BH7 6AN Bournemouth Scott Castle, 743 England | England | British | Lpa Shortfall Specialist | 249852180001 | ||||||||
PULLEN, Tina | Director | Christchurch Road BH7 6AN Bournemouth Scott Castle, 743 England | England | British | None | 213168160001 | ||||||||
RUNCIE, Joyce | Director | Christchurch Road BH7 6AN Bournemouth Scott Castle, 743 England | United Kingdom | British | Teacher | 12005040001 | ||||||||
SHODJA, Kamran | Director | Christchurch Road BH7 6AN Bournemouth Scott Castle, 743 England | United Kingdom | British | Retail Manager | 174744980001 | ||||||||
ZAITLIKOVA, Aneta | Director | Christchurch Road BH7 6AN Bournemouth Scott Castle, 743 England | England | Czech | Solicitor | 309782550001 | ||||||||
TAYLOR, Andrew James | Secretary | 103 Sandy Lane St Ives BH24 2LG Ringwood Hampshire | British | 48311560001 | ||||||||||
BOURNE ESTATES LTD | Secretary | Branksome Business Park Bourne Valley Road BH12 1DW Poole Unit 4 Dorset England |
| 125735400001 | ||||||||||
RENDALL & RITTNER LTD. | Secretary | 13b St. George Wharf SW8 2LE London Rendall & Rittner Ltd. England |
| 282300850001 | ||||||||||
ATKINSON, Joseph | Director | Lulworth House 45 Cavendish Road BH1 1RA Bournemouth Dorset | British | Retired | 12004980001 | |||||||||
AUSTIN, Shirley Anne | Director | Lulworth House 45 Cavendish Road BH1 1RA Bournemouth Dorset | United Kingdom | British | Retired | 12004990001 | ||||||||
BARKER, Joan Dorothea | Director | Lulworth House 45 Cavendish Road BH1 1RA Bournemouth Dorset | British | Retired | 12005060001 | |||||||||
BATTEN, Keith John | Director | 168 Cotterells HP1 1JW Hemel Hempstead Hertfordshire | British | European Admin Manager | 98295820001 | |||||||||
BOLAND, Andrew Richard | Director | Branksome Business Park Bourne Valley Road BH12 1DW Poole Unit 4 Dorset | England | British | Sports Coach | 178609070001 | ||||||||
BOUSFIELD, Marjorie | Director | F9 Lulworth House 45 Cavendish Road BH1 1RA Bournemouth Dorset | United Kingdom | British | Retired | 12005070001 | ||||||||
BUCKLE, Clifford | Director | F6 Lulworth House 45 Cavendish Road BH1 1RA Bournemouth Dorset | British | Retired | 12005080001 | |||||||||
BUGGINS, Jaryd | Director | Branksome Business Park Bourne Valley Road BH12 1DW Poole Unit 4 Dorset | United Kingdom | British | Online Marketing | 179946290001 | ||||||||
CALDICOT, Marjorie Anne | Director | Flat 5 Lulworth House 45 Cavendish Road BH1 1RA Bournemouth | United Kingdom | British | Retired | 35064590001 | ||||||||
CHENERY, Simon Robert | Director | Branksome Business Park Bourne Valley Road BH12 1DW Poole Unit 4 Dorset | Uk | British | Accountant | 168089330001 | ||||||||
COLLINS, Julian Marc | Director | Branksome Business Park Bourne Valley Road BH12 1DW Poole Unit 4 Dorset | Gibraltar | British | Company Director | 179946130001 | ||||||||
CONNOR, Lilian Muriel | Director | F7 Lulworth House 45 Cavendish Road BH1 1RA Bournemouth Dorset | British | Retired | 12005090001 | |||||||||
FEAST, Doris | Director | Flat 11 Lulworth House 45 Cavendish Road BH1 1RA Bournemouth Dorset | United Kingdom | British | Book Keeper | 39733920001 | ||||||||
FOWLES, Christopher Harris | Director | F5 Lulworth House 45 Cavendish Road BH1 1RA Bournemouth Dorset | British | Courier | 12005000001 | |||||||||
FRANCIS, David John | Director | 47 York Road BH18 8EW Broadstone Dorset | United Kingdom | British | Leisure | 172804490001 | ||||||||
GARNER, Christie Marie | Director | 13b St. George Wharf SW8 2LE London Rendall & Rittner Ltd. England | United Kingdom | British | Project Manager | 204633590001 | ||||||||
LEWIS, John | Director | Branksome Business Park Bourne Valley Road BH12 1DW Poole Unit 4 Dorset | Uk | British | Architect | 155106050001 | ||||||||
MALLETT, Natasha | Director | Branksome Business Park Bourne Valley Road BH12 1DW Poole Unit 4 Dorset | Uk | British | None | 184530060001 | ||||||||
MAYNARD, Jessie Louise | Director | Lulworth House 45 Cavendish Road BH1 1RA Bournemouth Dorset | British | Retired | 12005010001 | |||||||||
MAYNARD, Terence Arthur | Director | Newlands 11 Greystones Park Sundridge TN14 6EB Sevenoaks Kent | British | Company Director | 30726210002 |
What are the latest statements on persons with significant control for LULWORTH HOUSE (BOURNEMOUTH) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 21, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0