Company NameLord Street Properties (Southport) Limited
Company StatusActive
Company Number00050429
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Stewart Perloff
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2016(114 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Director NameMr John Perloff
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2016(114 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Director NameMr Simon Jeffrey Peters
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2016(114 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Secretary NameMr Raphael Rotstein
StatusCurrent
Appointed04 January 2022(120 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Director NameTimothy Arthur Vercoe Pedlar
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(90 years, 4 months after company formation)
Appointment Duration23 years, 11 months (resigned 02 March 2016)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressThe Westinghams Scalford Road
Scalford Road
Eastwell Nr Melton Mowbray
Leics
LE14 4EF
Director NameDr Arthur Brearley
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(90 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 September 2001)
RoleCompany Director
Correspondence AddressSheringham House
Ladybrook Road Bramhall
Stockport
Cheshire
SK7 3NB
Director NameArthur Pedlar
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(90 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Delamere Road
Southport
Merseyside
PR8 2RD
Director NameMr Timothy Arthur Vercoe Pedlar
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(90 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 July 1995)
RoleRetail Management
Correspondence Address591 Lord Street
Southport
Merseyside
PR9 0AN
Director NameMrs Nicola Margaret Vercoe Lynch
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(90 years, 8 months after company formation)
Appointment Duration23 years, 7 months (resigned 02 March 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
19 The Nook, Cosby
Leicester
Leicestershire
LE9 1RQ
Director NameMrs Mary Gretel Pedlar
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(90 years, 8 months after company formation)
Appointment Duration23 years, 7 months (resigned 02 March 2016)
RoleChairman
Country of ResidenceEngland
Correspondence Address1 Chestnut Grange
Station Road Broughton Astley
Leicester
LE9 6PT
Secretary NameJohn Ramon Miller
NationalityBritish
StatusResigned
Appointed09 August 1992(90 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 1994)
RoleCompany Director
Correspondence Address24 Delamere Road
Ainsdale
Southport
Merseyside
PR8 2RD
Secretary NameMr Geoffrey James Good
NationalityBritish
StatusResigned
Appointed01 August 1994(92 years, 8 months after company formation)
Appointment Duration16 years, 11 months (resigned 01 July 2011)
RoleAccountant
Correspondence Address47a Wayfarers Arcade
Lord Street
Southport
Merseyside
PR8 1NT
Director NameMr Peter James Hitchcock
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(94 years, 8 months after company formation)
Appointment Duration19 years, 7 months (resigned 02 March 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address74 Freshfield Road
Formby
Liverpool
Merseyside
L37 7BQ
Director NameMr John Crampton
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(104 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 02 March 2016)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressField Head 203 Myton Road
Warwick
Warwickshire
CV34 6QD
Secretary NameMrs Tina Yvonne Porter
StatusResigned
Appointed01 July 2011(109 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 March 2016)
RoleCompany Director
Correspondence Address47a Wayfarers Arcade, Lord Street
Southport
Merseyside
PR8 1NT
Director NameMr John Doyle
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2016(114 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47a Wayfarers Arcade Wayfarers Arcade
Lord Street
Southport
Merseyside
PR8 1NT
Secretary NameMr Simon Peters
StatusResigned
Appointed02 March 2016(114 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 January 2022)
RoleCompany Director
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL

Contact

Websitewayfarersarcade.co.uk
Telephone01704 539077
Telephone regionSouthport

Location

Registered AddressUnicorn House
Station Close
Potters Bar
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3k at £1Mrs A.m.v. Robinson
9.05%
Ordinary
2.2k at £1Mrs Valerie Pedlar
6.65%
Ordinary
12.7k at £1Mrs M.g. Pedlar
38.31%
Ordinary
8.7k at £1S.t. Chapple-gill & Mrs M.g. Pedlar
26.25%
Ordinary
4.5k at £1Mr A.v. Pedlar
13.58%
Ordinary
420 at £1Dr K.e.v. Emanuel
1.27%
Ordinary
422 at £1Mr Timothy Arthur Vercoe Pedlar
1.27%
Ordinary
420 at £1Mrs J.m.v. Steer
1.27%
Ordinary
420 at £1Mrs N. Lynch
1.27%
Ordinary
200 at £1Mrs C.f. Spalding
0.60%
Ordinary
160 at £1N.m.v. Lynch & S.t. Chapple-gill
0.48%
Ordinary
2 at £1Mr C. Bentham
0.01%
Ordinary

Financials

Year2014
Turnover£665,278
Net Worth£6,025,941
Cash£1,033,833
Current Liabilities£161,225

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Charges

15 April 2016Delivered on: 21 April 2016
Persons entitled: Hsbc Bank PLC as Security Trustee for the Finance Parties (Security Trustee)

Classification: A registered charge
Particulars: The freehold land being burton avenue and 311 and 317 (odd numbers) lord street and 54 and 56 west street, southport registered at the land registry with title number MS41235. For more detail please see the schedule of the charging instrument.
Outstanding
16 July 2021Delivered on: 26 July 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for Itself and the Other Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
16 July 2021Delivered on: 26 July 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: The property known as 295-307 lord street, southport, PR8 1NY registered at the land registry with title number MS567879. Please see the instrument for further details.
Outstanding
27 April 2018Delivered on: 11 May 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (Security Trustee)

Classification: A registered charge
Particulars: The freehold land being burton avenue and 311 and 317 (odd numbers) lord street and 54 and 56 west street, southport registered at the land registry with title number MS41235. For more details of properties charged please refer to schedule 2 of the charging instrument.
Outstanding
19 April 2016Delivered on: 29 April 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (Security Trustee)

Classification: A registered charge
Particulars: The freehold land being burton avenue and 311 and 317 (odd numbers) lord street and 54 and 56 west street, southport registered at the land registry with title number MS41235 and the freehold land at the back of 277 lord street, southport registered at the land registry with title number MS165743. To see all charges, please refer to schedule 2 of the charging document attached to this form.
Outstanding
15 April 2016Delivered on: 28 April 2016
Persons entitled: Hsbc Bank PLC as Security Trustee for the Finance Parties (Security Trustee)

Classification: A registered charge
Particulars: The freehold land being burton avenue and 311 and 317 (odd numbers) lord street and 54 and 56 west street, southport registered at the land registry with title number MS41235. Please see schedule 1 of the charging instrument for further detail.
Outstanding
15 December 1994Delivered on: 4 January 1995
Satisfied on: 5 July 2006
Persons entitled: 3I PLC

Classification: Assignment of deposit moneys
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £192,000 with all interest thereto and all rights,title and interest whatsoever. See the mortgage charge document for full details.
Fully Satisfied
28 September 1992Delivered on: 6 October 1992
Satisfied on: 31 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property on the nw side of lord street the SE side of west street and the sw side of cable street, southport, merseyside T.no.ms 273887 ms 41235 see form 395 for details.
Fully Satisfied
28 September 1992Delivered on: 3 October 1992
Satisfied on: 26 October 1995
Persons entitled: Guardian Assurance PLC

Classification: Further charge
Secured details: £500,000 and all monies due or to become due from the company to the chargee under the terms of this deed (as defined therein).
Particulars: F/H property k/a wayfarers arcade (formerley k/a burton avenue) and 311 and 317 (odd nos) lord street and 54 and 56 west street, southport, merseyside t/no.ms 41235 see form 395 for other properties.
Fully Satisfied
14 October 1983Delivered on: 18 October 1983
Satisfied on: 13 December 1993
Persons entitled: Williams & Glyn's Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Several plots of f/h & l/h land together with the departmental store premises erected thereon and situate at chapel street cambridge arcade and corporation street, southport merseyside together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
23 April 1982Delivered on: 29 April 1982
Satisfied on: 5 December 1991
Persons entitled: Williams & Glyn's Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings at the rear of 291 lord st southport sefton merseyside. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
23 April 1982Delivered on: 29 April 1982
Satisfied on: 5 December 1991
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land with shops and premises 295-309 (odd) lord street, southport, sefton, merseyside and 52A, 52B, 52C, 52D, 54A, and 54B west street southport and 293 lord street southport aforesaid together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as definedby section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils,.
Fully Satisfied
7 February 1979Delivered on: 7 February 1979
Satisfied on: 21 January 1995
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee secured by a charge dated 14/2/73 and under the terms of agreements dated 4/12/73 and 30/1/79.
Particulars: All that land and single storey building situated in corporation street, southport together with all fixtures etc. (see doc M169).
Fully Satisfied
14 February 1973Delivered on: 14 February 1973
Satisfied on: 21 January 1995
Persons entitled: Industrial & Commercial Finance Corporation LTD

Classification: Mortgage debenture
Secured details: £250,000 & all other monies due or to become due from the co to the chargee.
Particulars: A print fixed charge by way of legal mortgage on company`s f/h and l/h property in chapel street and cambridge arcadesouthport, lancs together with all buildings and fixtures.
Fully Satisfied

Filing History

30 September 2017Full accounts made up to 31 December 2016 (22 pages)
5 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
16 June 2017Termination of appointment of John Doyle as a director on 15 June 2017 (1 page)
18 April 2017Registered office address changed from Deneway House 88-94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ England to Unicorn House Station Close Potters Bar EN6 1TL on 18 April 2017 (1 page)
7 March 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 December 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
15 September 2016Confirmation statement made on 9 August 2016 with updates (7 pages)
29 April 2016Registration of charge 000504290011, created on 19 April 2016 (74 pages)
28 April 2016Registration of charge 000504290010, created on 15 April 2016 (10 pages)
21 April 2016Registration of charge 000504290009, created on 15 April 2016 (12 pages)
13 April 2016Registered office address changed from 88-94 Drakes Lane Darkes Lane Potters Bar Hertfordshire EN6 1AQ England to Deneway House 88-94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ on 13 April 2016 (1 page)
7 April 2016Auditor's resignation (1 page)
17 March 2016Termination of appointment of Nicola Margaret Vercoe Lynch as a director on 2 March 2016 (1 page)
17 March 2016Termination of appointment of Timothy Arthur Vercoe Pedlar as a director on 2 March 2016 (1 page)
17 March 2016Registered office address changed from 47a Wayfarers Arcade, Lord Street Southport Merseyside PR8 1NT to 88-94 Drakes Lane Darkes Lane Potters Bar Hertfordshire EN6 1AQ on 17 March 2016 (1 page)
17 March 2016Termination of appointment of Tina Yvonne Porter as a secretary on 2 March 2016 (1 page)
17 March 2016Termination of appointment of Tina Yvonne Porter as a secretary on 2 March 2016 (1 page)
17 March 2016Termination of appointment of Mary Gretel Pedlar as a director on 2 March 2016 (1 page)
17 March 2016Termination of appointment of Mary Gretel Pedlar as a director on 2 March 2016 (1 page)
17 March 2016Termination of appointment of John Crampton as a director on 2 March 2016 (1 page)
17 March 2016Appointment of Mr Simon Peters as a secretary on 2 March 2016 (2 pages)
17 March 2016Appointment of Mr John Doyle as a director on 2 March 2016 (2 pages)
17 March 2016Appointment of Mr John Perloff as a director on 2 March 2016 (2 pages)
17 March 2016Appointment of Mr Simon Jeffrey Peters as a director on 2 March 2016 (2 pages)
17 March 2016Termination of appointment of Peter James Hitchcock as a director on 2 March 2016 (1 page)
17 March 2016Appointment of Mr Andrew Stewart Perloff as a director on 2 March 2016 (2 pages)
17 March 2016Termination of appointment of John Crampton as a director on 2 March 2016 (1 page)
3 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 33,148
(8 pages)
3 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 33,148
(8 pages)
24 June 2015Full accounts made up to 31 March 2015 (17 pages)
29 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 33,148
(8 pages)
29 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 33,148
(8 pages)
19 June 2014Full accounts made up to 31 March 2014 (19 pages)
27 August 2013Full accounts made up to 31 March 2013 (19 pages)
20 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 33,148
(8 pages)
20 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 33,148
(8 pages)
21 May 2013Auditor's resignation (2 pages)
13 May 2013Auditor's resignation (2 pages)
25 September 2012Director's details changed for Mrs Mary Gretel Pedlar on 7 September 2012 (2 pages)
25 September 2012Director's details changed for Mrs Mary Gretel Pedlar on 7 September 2012 (2 pages)
6 September 2012Full accounts made up to 31 March 2012 (18 pages)
21 August 2012Registered office address changed from 47a Wayfarers Arcade Lord Street Southport Merseyside PR8 1NY on 21 August 2012 (1 page)
14 August 2012Director's details changed for Mrs Nicola Margaret Vercoe Lynch on 31 March 2012 (2 pages)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (8 pages)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (8 pages)
14 August 2012Director's details changed for Mary Gretel Pedlar on 31 March 2012 (2 pages)
10 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (8 pages)
10 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (8 pages)
1 August 2011Full accounts made up to 31 March 2011 (17 pages)
7 July 2011Termination of appointment of Geoffrey Good as a secretary (1 page)
7 July 2011Appointment of Mrs Tina Yvonne Porter as a secretary (1 page)
13 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (9 pages)
13 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (9 pages)
10 September 2010Director's details changed for Timothy Arthur Vercoe Pedlar on 1 April 2010 (2 pages)
10 September 2010Director's details changed for John Crampton on 1 April 2010 (2 pages)
10 September 2010Director's details changed for Timothy Arthur Vercoe Pedlar on 1 April 2010 (2 pages)
10 September 2010Director's details changed for John Crampton on 1 April 2010 (2 pages)
10 September 2010Director's details changed for Mary Gretel Pedlar on 1 April 2010 (2 pages)
10 September 2010Director's details changed for Mary Gretel Pedlar on 1 April 2010 (2 pages)
30 June 2010Full accounts made up to 31 March 2010 (18 pages)
9 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (10 pages)
9 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (10 pages)
6 July 2009Full accounts made up to 31 March 2009 (17 pages)
31 October 2008Return made up to 09/08/08; full list of members (11 pages)
30 October 2008Secretary's change of particulars / geoffrey good / 08/08/2008 (2 pages)
19 June 2008Full accounts made up to 31 March 2008 (17 pages)
8 April 2008Registered office changed on 08/04/2008 from 281 lord street southport merseyside PR8 1NY (2 pages)
30 September 2007Return made up to 09/08/07; no change of members (8 pages)
10 August 2007Director's particulars changed (1 page)
2 July 2007Full accounts made up to 31 March 2007 (18 pages)
15 January 2007New director appointed (2 pages)
17 October 2006Return made up to 09/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
12 July 2006Full accounts made up to 31 March 2006 (18 pages)
5 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 April 2006£ ic 36748/33148 30/03/06 £ sr 3600@1=3600 (1 page)
18 August 2005Return made up to 09/08/05; full list of members (14 pages)
25 July 2005Full accounts made up to 31 March 2005 (18 pages)
12 October 2004Return made up to 09/08/04; change of members (8 pages)
2 July 2004Full accounts made up to 31 March 2004 (17 pages)
24 September 2003Return made up to 09/08/03; full list of members (14 pages)
23 August 2003Full accounts made up to 31 March 2003 (19 pages)
31 December 2002Declaration of satisfaction of mortgage/charge (1 page)
13 August 2002Return made up to 09/08/02; full list of members (14 pages)
12 July 2002Full accounts made up to 31 March 2002 (17 pages)
23 October 2001Return made up to 09/08/01; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
25 July 2001Full accounts made up to 31 March 2001 (15 pages)
8 September 2000Full accounts made up to 31 March 2000 (14 pages)
4 September 2000Return made up to 09/08/00; full list of members
  • 363(287) ‐ Registered office changed on 04/09/00
(13 pages)
16 September 1999New director appointed (2 pages)
15 September 1999Return made up to 09/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
16 July 1999Full accounts made up to 31 March 1999 (17 pages)
9 February 1999Auditor's resignation (1 page)
27 November 1998Return made up to 09/08/98; no change of members (4 pages)
10 September 1998£ sr 3879@1 31/01/97 (1 page)
2 July 1998Full accounts made up to 31 March 1998 (15 pages)
17 September 1997Return made up to 09/08/97; full list of members (6 pages)
5 September 1997Full group accounts made up to 31 March 1997 (17 pages)
6 March 1997£ ic 112798/40627 28/01/97 £ sr 72171@1=72171 (1 page)
6 February 1997Return made up to 09/08/96; change of members (6 pages)
7 November 1996New director appointed (2 pages)
7 November 1996Full group accounts made up to 31 March 1996 (17 pages)
7 November 1996Director resigned (1 page)
26 October 1995Declaration of satisfaction of mortgage/charge (1 page)
2 October 1995Return made up to 09/08/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
6 July 1995Full group accounts made up to 31 March 1995 (15 pages)
17 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 October 1990Company name changed broadbents of southport LIMITED\certificate issued on 12/10/90 (2 pages)
9 October 1990Memorandum and Articles of Association (9 pages)
11 August 1983Annual return made up to 03/08/83 (9 pages)
11 August 1983Accounts made up to 29 January 1983 (12 pages)
17 July 1982Accounts made up to 30 January 1982 (12 pages)
17 July 1982Annual return made up to 09/07/82 (19 pages)
6 June 1981Annual return made up to 30/06/81 (5 pages)