Advanced company searchLink opens in new window

LORI IRON AND STEEL LIMITED

Company number 11260351

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)
05 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2020 CH01 Director's details changed for Mr Cortney Alexander Fenton on 3 April 2020
03 Apr 2020 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 3 April 2020
03 Apr 2020 CS01 Confirmation statement made on 15 March 2020 with updates
03 Apr 2020 PSC02 Notification of Asset Life Plc (In Administration) as a person with significant control on 25 June 2019
03 Apr 2020 PSC07 Cessation of Nathan Nicholas Lowry as a person with significant control on 25 June 2019
03 Apr 2020 AD01 Registered office address changed from 17 Royal Opera Arcade London SW1Y 4UY United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 3 April 2020
16 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
16 Dec 2019 AP01 Appointment of Mr Cortney Alexander Fenton as a director on 16 December 2019
18 Sep 2019 TM01 Termination of appointment of Nathan Nicholas Lowry as a director on 18 September 2019
13 Aug 2019 SH01 Statement of capital following an allotment of shares on 25 June 2019
  • GBP 277,500,000
27 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2019 CH04 Secretary's details changed for 08519305 on 31 March 2018
25 Jul 2019 CH04 Secretary's details changed for Eazy Corporate Services Limited on 17 March 2018
24 Jul 2019 CS01 Confirmation statement made on 15 March 2019 with updates
24 Jul 2019 PSC04 Change of details for Mr Nathan Lowry as a person with significant control on 24 July 2019
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted