Background WavePink WaveYellow Wave

DRIVESTANDARD LIMITED (03354998)

DRIVESTANDARD LIMITED (03354998) is an active UK company. incorporated on 17 April 1997. with registered office in Southport. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DRIVESTANDARD LIMITED has been registered for 28 years. Current directors include LENTON, David, WALLACE, Helen Anne.

Company Number
03354998
Status
active
Type
ltd
Incorporated
17 April 1997
Age
28 years
Address
St. George's Place, Southport, PR9 0QA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LENTON, David, WALLACE, Helen Anne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRIVESTANDARD LIMITED

DRIVESTANDARD LIMITED is an active company incorporated on 17 April 1997 with the registered office located in Southport. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DRIVESTANDARD LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03354998

LTD Company

Age

28 Years

Incorporated 17 April 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

St. George's Place 140 Lord Street Southport, PR9 0QA,

Previous Addresses

140 st Georges Place 140 Lord Street Southport Merseyside PR9 0AH United Kingdom
From: 8 January 2018To: 1 October 2020
C/O Agp Sterling House 810 Mandarin Court Centre Park Warrington Cheshire WA1 1GG
From: 11 March 2013To: 8 January 2018
Cae Grugog Llanfynydd Wrexham LL11 5HT
From: 17 April 1997To: 11 March 2013
Timeline

13 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Apr 97
Director Left
Dec 14
Loan Secured
Dec 14
Director Joined
Jan 18
Director Left
Aug 19
Loan Secured
Jun 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Director Joined
Jul 21
Director Joined
Nov 22
Director Left
Nov 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

LENTON, David

Active
26a Lulworth Road, SouthportPR8 2BQ
Secretary
Appointed 30 Jun 1999

LENTON, David

Active
26a Lulworth Road, SouthportPR8 2BQ
Born June 1956
Director
Appointed 01 May 1997

WALLACE, Helen Anne

Active
140 Lord Street, SouthportPR9 0QA
Born December 1964
Director
Appointed 29 Nov 2022

DOUGLAS, Keith

Resigned
3 Berwick Close, WarringtonWA1 4DX
Secretary
Appointed 01 May 1997
Resigned 30 Jun 1999

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 17 Apr 1997
Resigned 01 May 1997

SEARS, Faye

Resigned
140 Lord Street, SouthportPR9 0QA
Born December 1987
Director
Appointed 05 Jul 2021
Resigned 26 Nov 2024

SEARS, Faye

Resigned
St Georges Place, SouthportPR9 0AH
Born December 1987
Director
Appointed 06 Dec 2017
Resigned 12 Aug 2019

WALLACE, Helen Anne

Resigned
26a Lulworth Road, SouthportPR8 2BQ
Born December 1964
Director
Appointed 30 Jun 1999
Resigned 02 Dec 2014

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 17 Apr 1997
Resigned 01 May 1997

Persons with significant control

1

Mr David Lenton

Active
140 Lord Street, SouthportPR9 0QA
Born June 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

109

Gazette Filings Brought Up To Date
17 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 September 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Dissolved Compulsory Strike Off Suspended
7 October 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
7 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
6 October 2017
AAAnnual Accounts
Gazette Notice Compulsory
5 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
22 October 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Gazette Filings Brought Up To Date
22 October 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Gazette Notice Compulsary
30 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Legacy
3 April 2013
MG01MG01
Change Registered Office Address Company With Date Old Address
11 March 2013
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
20 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Gazette Notice Compulsary
2 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
25 March 2009
363aAnnual Return
Legacy
25 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 September 2008
AAAnnual Accounts
Legacy
24 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
11 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 July 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Legacy
31 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 2003
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2002
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 2001
AAAnnual Accounts
Accounts With Accounts Type Small
17 October 2000
AAAnnual Accounts
Legacy
4 October 2000
395Particulars of Mortgage or Charge
Legacy
10 May 2000
363sAnnual Return (shuttle)
Legacy
7 March 2000
403aParticulars of Charge Subject to s859A
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
30 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1999
AAAnnual Accounts
Legacy
10 July 1998
363sAnnual Return (shuttle)
Legacy
2 June 1998
395Particulars of Mortgage or Charge
Legacy
7 May 1998
225Change of Accounting Reference Date
Legacy
16 September 1997
395Particulars of Mortgage or Charge
Legacy
14 August 1997
225Change of Accounting Reference Date
Legacy
23 July 1997
395Particulars of Mortgage or Charge
Resolution
2 July 1997
RESOLUTIONSResolutions
Resolution
30 June 1997
RESOLUTIONSResolutions
Legacy
28 June 1997
288bResignation of Director or Secretary
Legacy
28 June 1997
288bResignation of Director or Secretary
Legacy
28 June 1997
288aAppointment of Director or Secretary
Legacy
28 June 1997
288aAppointment of Director or Secretary
Legacy
28 June 1997
287Change of Registered Office
Memorandum Articles
8 May 1997
MEM/ARTSMEM/ARTS
Resolution
8 May 1997
RESOLUTIONSResolutions
Incorporation Company
17 April 1997
NEWINCIncorporation