General information

Name:

North Shore Ltd

Office Address:

Bizspace, Steel House Plot 4300, Solent Business Park Whiteley PO15 7FP Fareham

Number: 06732205

Incorporation date: 2008-10-24

End of financial year: 31 October

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

North Shore Limited, a Private Limited Company, that is registered in Bizspace, Steel House Plot 4300, Solent Business Park, Whiteley in Fareham. The main office's post code is PO15 7FP. The firm 's been 16 years on the British market. The registration number is 06732205. The enterprise's SIC and NACE codes are 70229 - Management consultancy activities other than financial management. 2018-10-31 is the last time company accounts were reported.

Financial data based on annual reports

Company staff

Jessica L.

Role: Director

Appointed: 24 October 2008

Latest update: 24 September 2023

People with significant control

Jessica L.
Notified on 24 October 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2020
Account last made up date 31 October 2018
Confirmation statement next due date 15 November 2020
Confirmation statement last made up date 04 October 2019
Annual Accounts 19 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 19 July 2013
Annual Accounts 18 May 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 18 May 2015
Annual Accounts 22 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 22 July 2016
Annual Accounts 8 May 2017
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 8 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts 14 February 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 14 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change of registered address from 93 Monks Way Southampton Hampshire SO18 2LR on 14th March 2022 to Bizspace, Steel House Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP (AD01)
filed on: 14th, March 2022
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

10th Floor 1 Canada Square

Post code:

E14 5AA

City / Town:

Canary Wharf

HQ address,
2014

Address:

Flat 6 1-4 Christina Street

Post code:

EC2A 4PA

City / Town:

London

HQ address,
2015

Address:

Flat 10 13 Atkins Square Dalston Lane

Post code:

E8 1FA

City / Town:

Hackney

Accountant/Auditor,
2015

Name:

Landstar Accountancy Ltd

Address:

Office 16 64-66 Wingate Square Clapham

Post code:

SW4 0AF

City / Town:

London

Accountant/Auditor,
2014

Name:

Landstar Accountancy Ltd

Address:

67 Wingate Square

Post code:

SW4 0AF

City / Town:

London

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
15
Company Age