About

Registered Number: 03483480
Date of Incorporation: 19/12/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: 35-37 Hoghton Street, Southport, Merseyside, PR9 0NS,

 

Founded in 1997, 69 London Street Management Ltd has its registered office in Southport. There are 5 directors listed as Doupe, Jonathan Lyndon, Richmond, Barbara, Gerrard, Dorothy, Holden, Gillian Sara, Webb, Martin Christopher for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUPE, Jonathan Lyndon 28 May 2009 - 1
RICHMOND, Barbara 29 January 2020 - 1
HOLDEN, Gillian Sara 06 February 2002 05 August 2014 1
WEBB, Martin Christopher 09 February 2006 28 October 2009 1
Secretary Name Appointed Resigned Total Appointments
GERRARD, Dorothy 23 January 2002 16 March 2005 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
AP01 - Appointment of director 30 January 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 02 July 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 15 December 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 06 July 2016
AD01 - Change of registered office address 13 April 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 21 September 2015
AA01 - Change of accounting reference date 16 September 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 14 August 2014
TM01 - Termination of appointment of director 06 August 2014
AAMD - Amended Accounts 18 July 2014
AAMD - Amended Accounts 18 July 2014
AR01 - Annual Return 23 December 2013
AD01 - Change of registered office address 23 December 2013
AA - Annual Accounts 23 April 2013
TM01 - Termination of appointment of director 11 February 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 17 January 2011
CH01 - Change of particulars for director 17 January 2011
CH01 - Change of particulars for director 17 January 2011
CH01 - Change of particulars for director 17 January 2011
CH01 - Change of particulars for director 17 January 2011
AD01 - Change of registered office address 17 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 22 March 2010
AD01 - Change of registered office address 17 March 2010
AA - Annual Accounts 24 August 2009
288a - Notice of appointment of directors or secretaries 08 August 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 08 October 2008
363s - Annual Return 04 June 2008
AA - Annual Accounts 14 July 2007
363s - Annual Return 15 February 2007
AA - Annual Accounts 15 August 2006
363s - Annual Return 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
AA - Annual Accounts 05 April 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 08 May 2004
363s - Annual Return 31 March 2004
287 - Change in situation or address of Registered Office 31 March 2004
AA - Annual Accounts 02 July 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 28 February 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
287 - Change in situation or address of Registered Office 28 February 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 25 June 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 14 January 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 04 February 1999
287 - Change in situation or address of Registered Office 30 September 1998
288a - Notice of appointment of directors or secretaries 30 September 1998
288a - Notice of appointment of directors or secretaries 30 September 1998
288b - Notice of resignation of directors or secretaries 30 September 1998
288b - Notice of resignation of directors or secretaries 30 September 1998
NEWINC - New incorporation documents 19 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.