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)
23 Feb 1989 225(1) Accounting reference date shortened from 30/11 to 31/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 30/11 to 31/03
22 Dec 1988 288 Secretary resigned;director resigned;new director appointed
22 Dec 1988 287 Registered office changed on 22/12/88 from: charwell house wilsom road alton hampshire gu 342
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 22/12/88 from: charwell house wilsom road alton hampshire gu 342
21 Dec 1988 288 Secretary resigned;new secretary appointed;director resigned
04 Dec 1988 AA Accounts made up to 30 November 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts made up to 30 November 1987
24 Oct 1988 363 Return made up to 15/09/88; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 15/09/88; full list of members
08 Jul 1988 287 Registered office changed on 08/07/88 from: marlborough house 50/52 london road brentford middlesex TW8 8JL
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 08/07/88 from: marlborough house 50/52 london road brentford middlesex TW8 8JL
24 May 1988 395 Particulars of mortgage/charge
11 Jan 1988 403a Declaration of satisfaction of mortgage/charge
06 Sep 1987 AA Accounts made up to 30 November 1986
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts made up to 30 November 1986
06 Jul 1987 288 Secretary resigned;new secretary appointed;new director appointed
06 Jul 1987 288 New director appointed
16 Jun 1987 287 Registered office changed on 16/06/87 from: weir bank bray-on-thames maidenhead berkshire SL6 2ED
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 16/06/87 from: weir bank bray-on-thames maidenhead berkshire SL6 2ED
23 Apr 1987 363 Return made up to 14/01/87; full list of members
23 Jan 1987 395 Particulars of mortgage/charge
01 Jan 1987 PRE87 A selection of documents registered before 1 January 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentA selection of documents registered before 1 January 1987
06 Dec 1986 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
29 Nov 1986 AA Accounts made up to 30 November 1985
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts made up to 30 November 1985
22 May 1986 225(1) Accounting reference date shortened from 31/03 to 30/11
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 31/03 to 30/11
17 Oct 1985 395 Particulars of mortgage/charge
01 Nov 1983 MISC Certificate of incorporation