Lord North Street Limited EASTLEIGH


Lord North Street started in year 1998 as Private Limited Company with registration number 03664551. The Lord North Street company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Eastleigh at New Kings Court Tollgate. Postal code: SO53 3LG. Since 10th January 2001 Lord North Street Limited is no longer carrying the name W. E. Drake &.

The firm has one director. Bruce O., appointed on 9 April 2014. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lord North Street Limited Address / Contact

Office Address New Kings Court Tollgate
Office Address2 Chandler's Ford
Town Eastleigh
Post code SO53 3LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03664551
Date of Incorporation Tue, 10th Nov 1998
Industry Fund management activities
End of financial Year 31st December
Company age 26 years old
Account next due date Sat, 30th Sep 2023 (242 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Amba Secretaries Limited

Position: Corporate Secretary

Appointed: 22 November 2018

Bruce O.

Position: Director

Appointed: 09 April 2014

Paolo S.

Position: Director

Appointed: 17 December 2020

Resigned: 06 April 2023

Gerald T.

Position: Director

Appointed: 10 May 2018

Resigned: 09 December 2019

James F.

Position: Director

Appointed: 05 December 2017

Resigned: 18 December 2020

Warwick N.

Position: Director

Appointed: 21 July 2017

Resigned: 09 December 2019

Charlotte F.

Position: Director

Appointed: 14 July 2016

Resigned: 09 December 2019

Lucy L.

Position: Director

Appointed: 26 January 2016

Resigned: 01 December 2016

Amanda B.

Position: Secretary

Appointed: 30 September 2014

Resigned: 22 November 2018

Alexandra A.

Position: Director

Appointed: 09 April 2014

Resigned: 31 October 2017

Francis S.

Position: Director

Appointed: 09 April 2014

Resigned: 09 August 2017

Sonia D.

Position: Director

Appointed: 17 December 2012

Resigned: 31 July 2014

Eirian J.

Position: Director

Appointed: 06 December 2012

Resigned: 07 June 2016

Stephen D.

Position: Director

Appointed: 09 February 2012

Resigned: 07 June 2016

Olivia H.

Position: Director

Appointed: 18 January 2011

Resigned: 22 May 2015

Drew M.

Position: Director

Appointed: 14 July 2005

Resigned: 07 June 2016

David M.

Position: Director

Appointed: 31 May 2005

Resigned: 01 February 2012

David M.

Position: Secretary

Appointed: 31 May 2005

Resigned: 01 February 2012

William D.

Position: Secretary

Appointed: 08 December 2004

Resigned: 31 May 2005

Caroline B.

Position: Director

Appointed: 06 October 2004

Resigned: 31 December 2011

George D.

Position: Director

Appointed: 19 March 2003

Resigned: 18 September 2019

John G.

Position: Director

Appointed: 08 November 2001

Resigned: 06 January 2009

James W.

Position: Director

Appointed: 20 December 2000

Resigned: 01 July 2015

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 10 November 1998

Resigned: 10 November 1998

William D.

Position: Director

Appointed: 10 November 1998

Resigned: 01 July 2015

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 10 November 1998

Resigned: 10 November 1998

C K Secretarial Services Limited

Position: Corporate Secretary

Appointed: 10 November 1998

Resigned: 08 December 2004

People with significant control

The register of PSCs that own or control the company includes 2 names. As we researched, there is Applerigg Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Sand Aire Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Applerigg Limited

105 Wigmore Street, London, W1U 1QY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House, England And Wales
Registration number 04265943
Notified on 23 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sand Aire Limited

105 Wigmore Street, London, W1U 1QY, England

Legal authority Companies Act 2016
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 3066958
Notified on 6 April 2016
Ceased on 23 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

W. E. Drake & January 10, 2001
W E Drake & December 9, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 8th, November 2023
Free Download (13 pages)

Company search