Background WavePink WaveYellow Wave

STREETS WAREHOUSE LIMITED (03609972)

STREETS WAREHOUSE LIMITED (03609972) is an active UK company. incorporated on 5 August 1998. with registered office in Louth. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. STREETS WAREHOUSE LIMITED has been registered for 27 years. Current directors include DRAKE, Simon, GRANTHAM, Peter Charles.

Company Number
03609972
Status
active
Type
ltd
Incorporated
5 August 1998
Age
27 years
Address
13 Cornmarket, Louth, LN11 9PY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DRAKE, Simon, GRANTHAM, Peter Charles
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STREETS WAREHOUSE LIMITED

STREETS WAREHOUSE LIMITED is an active company incorporated on 5 August 1998 with the registered office located in Louth. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. STREETS WAREHOUSE LIMITED was registered 27 years ago.(SIC: 68320)

Status

active

Active since 27 years ago

Company No

03609972

LTD Company

Age

27 Years

Incorporated 5 August 1998

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

13 Cornmarket Louth, LN11 9PY,

Previous Addresses

6-8 Cornmarket Louth Lincolnshire LN11 9PY
From: 28 March 2012To: 10 August 2022
139 Eastgate Louth Lincolnshire LN11 9QQ
From: 5 August 1998To: 28 March 2012
Timeline

7 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Aug 98
Director Joined
Oct 10
Funding Round
Aug 12
Director Left
Jun 19
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Mar 21
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

MCGREGOR, Charlotte

Active
Cornmarket, LouthLN11 9PY
Secretary
Appointed 12 Aug 2020

DRAKE, Simon

Active
2 Streets Warehouse, LouthLN11 0LY
Born May 1971
Director
Appointed 07 May 2004

GRANTHAM, Peter Charles

Active
Watery Lane, LouthLN11 8LZ
Born September 1945
Director
Appointed 18 Feb 2021

DRAKE, Simon John

Resigned
Northgate, LouthLN11 0LY
Secretary
Appointed 24 Apr 2008
Resigned 01 Feb 2012

KING, Sarah Louise

Resigned
Grayswood Lodge, LouthLN11 0UW
Secretary
Appointed 05 May 2006
Resigned 24 Apr 2008

STEVENS, Julie

Resigned
Cornmarket, LouthLN11 9PY
Secretary
Appointed 01 Feb 2012
Resigned 12 Aug 2020

WHITTERN, Justine

Resigned
67 Hornhill Road, RickmansworthWD3 9TG
Secretary
Appointed 05 Aug 1998
Resigned 05 May 2006

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 05 Aug 1998
Resigned 05 Aug 1998

HAWDIN, Jilly Karen

Resigned
3 Streets Warehouse, LouthLN11 0LY
Born January 1961
Director
Appointed 05 Aug 1998
Resigned 17 Feb 2005

HUDSON, Kerry

Resigned
Northgate, LouthLN11 0LY
Born October 1988
Director
Appointed 01 Oct 2010
Resigned 14 Dec 2018

JONES, Michael David

Resigned
4 Streets Warehouse, LouthLN11 0LY
Born July 1955
Director
Appointed 05 May 2006
Resigned 18 Feb 2021

KING, Sarah Louise

Resigned
Grayswood Lodge, LouthLN11 0UW
Born August 1961
Director
Appointed 17 Feb 2005
Resigned 24 Apr 2008

WHITTERN, Justine

Resigned
67 Hornhill Road, RickmansworthWD3 9TG
Born July 1965
Director
Appointed 05 Aug 1998
Resigned 05 May 2006

GRANTHAM BROS LIMITED

Resigned
Fairfield Industrial Estate, LouthLN11 0YB
Corporate director
Appointed 05 Aug 1998
Resigned 18 Feb 2021

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 05 Aug 1998
Resigned 05 Aug 1998
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 August 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 August 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 August 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 August 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Move Registers To Registered Office Company
14 August 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Capital Allotment Shares
15 August 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Appoint Person Secretary Company With Name
9 August 2012
AP03Appointment of Secretary
Move Registers To Sail Company
29 March 2012
AD03Change of Location of Company Records
Change Sail Address Company
29 March 2012
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
28 March 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
28 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Corporate Director Company With Change Date
6 October 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2009
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 March 2008
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
21 August 2006
363aAnnual Return
Legacy
17 August 2006
288bResignation of Director or Secretary
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 November 2005
AAAnnual Accounts
Legacy
22 August 2005
363aAnnual Return
Legacy
22 August 2005
353353
Accounts With Accounts Type Total Exemption Small
30 March 2005
AAAnnual Accounts
Legacy
7 March 2005
287Change of Registered Office
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2004
AAAnnual Accounts
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 June 2003
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 June 2002
AAAnnual Accounts
Legacy
13 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2001
AAAnnual Accounts
Legacy
13 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2000
AAAnnual Accounts
Legacy
13 September 1999
363sAnnual Return (shuttle)
Legacy
19 August 1998
288bResignation of Director or Secretary
Legacy
19 August 1998
288bResignation of Director or Secretary
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
19 August 1998
287Change of Registered Office
Incorporation Company
5 August 1998
NEWINCIncorporation