Background WavePink WaveYellow Wave

ESHORES LIMITED (06071480)

ESHORES LIMITED (06071480) is an active UK company. incorporated on 29 January 2007. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. ESHORES LIMITED has been registered for 19 years. Current directors include ATKINSON, Jennifer, BROWN, Nadine Marie, LAPIDUS, Gavin.

Company Number
06071480
Status
active
Type
ltd
Incorporated
29 January 2007
Age
19 years
Address
137 Barlow Moor Road, Manchester, M20 2PW
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
ATKINSON, Jennifer, BROWN, Nadine Marie, LAPIDUS, Gavin
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESHORES LIMITED

ESHORES LIMITED is an active company incorporated on 29 January 2007 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. ESHORES LIMITED was registered 19 years ago.(SIC: 79110)

Status

active

Active since 19 years ago

Company No

06071480

LTD Company

Age

19 Years

Incorporated 29 January 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

137 Barlow Moor Road Didsbury Manchester, M20 2PW,

Previous Addresses

Stanhope House Mark Rake Bromborough Wirral Merseyside CH62 2DN England
From: 16 September 2024To: 4 August 2025
818 Manchester Road Rochdale Lancashire OL11 3AW
From: 18 December 2014To: 16 September 2024
Unit 15 Evans Business Centre, Dane Street Rochdale Lancashire OL12 6XB
From: 21 December 2011To: 18 December 2014
Office 12 Evans Business Centre Dane Street Rochdale Lancashire OL12 6XB England
From: 25 February 2010To: 21 December 2011
65 Border Brook Lane Worsley Manchester M28 1XJ
From: 29 January 2007To: 25 February 2010
Timeline

9 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Funding Round
Nov 19
Loan Secured
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Owner Exit
Sept 24
Owner Exit
Feb 25
Loan Secured
Jul 25
Director Left
Dec 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ATKINSON, Jennifer

Active
Barlow Moor Road, ManchesterM20 2PW
Born April 1975
Director
Appointed 11 Sept 2024

BROWN, Nadine Marie

Active
Barlow Moor Road, ManchesterM20 2PW
Born June 1976
Director
Appointed 29 Jan 2007

LAPIDUS, Gavin

Active
Barlow Moor Road, ManchesterM20 2PW
Born January 1979
Director
Appointed 29 Jan 2007

BROWN, Nadine

Resigned
65 Border Brook Lane, ManchesterM28 1XJ
Secretary
Appointed 29 Jan 2007
Resigned 11 Sept 2024

FAHEY, Olga

Resigned
Barlow Moor Road, ManchesterM20 2PW
Born July 1969
Director
Appointed 11 Sept 2024
Resigned 19 Dec 2025

Persons with significant control

3

1 Active
2 Ceased
137 Barlow Moor Road, ManchesterM20 2PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2024

Mrs Nadine Marie Brown

Ceased
Mark Rake, WirralCH62 2DN
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Sept 2024

Mr Gavin Lapidus

Ceased
Mark Rake, WirralCH62 2DN
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Sept 2024
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Change To A Person With Significant Control
24 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
19 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Memorandum Articles
21 September 2024
MAMA
Resolution
21 September 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
16 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 September 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 September 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Capital Allotment Shares
7 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
7 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
7 February 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
25 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 September 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Legacy
20 February 2007
225Change of Accounting Reference Date
Incorporation Company
29 January 2007
NEWINCIncorporation