Advanced company searchLink opens in new window

LORNAMEAD UK LIMITED

Company number 01766292

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jun 2018 AP01 Appointment of Gary David Armstrong as a director on 18 June 2018
26 Jun 2018 TM01 Termination of appointment of Nicholas Andrew Cottrell as a director on 18 June 2018
22 Mar 2018 MR04 Satisfaction of charge 017662920019 in full
31 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
06 Oct 2017 AA Full accounts made up to 31 December 2016
08 Mar 2017 AP01 Appointment of Mr Gerard Jan Raymond as a director on 7 March 2017
08 Mar 2017 TM01 Termination of appointment of Robert Stephen Lister as a director on 7 March 2017
25 Oct 2016 CS01 Confirmation statement made on 25 October 2016 with updates
20 Oct 2016 AA Full accounts made up to 31 December 2015
11 Jul 2016 AD03 Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
11 Jul 2016 AD02 Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
18 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
25 Aug 2015 AA Full accounts made up to 31 December 2014
03 Jan 2015 AP01 Appointment of Mr Nicholas Andrew Cottrell as a director on 15 December 2014
12 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
26 Sep 2014 AA Full accounts made up to 31 December 2013
08 Aug 2014 TM01 Termination of appointment of Dow Peter Famulak as a director on 23 June 2014
28 Mar 2014 AA Accounts made up to 31 March 2013
14 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
19 Aug 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013
07 Jun 2013 MR01 Registration of charge 017662920019
13 May 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 27/03/2013
14 Feb 2013 AP01 Appointment of Mr Robert Stephen Lister as a director
14 Feb 2013 AP01 Appointment of Mr Dow Peter Famulak as a director
14 Feb 2013 AD01 Registered office address changed from Sabre House 377-399 London Road Camberley Surrey GU15 3HL on 14 February 2013