Advanced company searchLink opens in new window

LORIENT POLYPRODUCTS LIMITED

Company number 01441058

Filter by category

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)
30 Apr 2024 AD01 Registered office address changed from Portobello School Street Willenhall WV13 3PW England to Centenary House Pennisula Park Rydon Lane Exeter EX2 7XE on 30 April 2024
30 Apr 2024 600 Appointment of a voluntary liquidator
30 Apr 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-04-16
30 Apr 2024 LIQ01 Declaration of solvency
20 Mar 2024 AA01 Previous accounting period shortened from 30 June 2023 to 29 June 2023
18 Sep 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
26 Jul 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 June 2023
16 Jun 2023 TM01 Termination of appointment of Kerry Kristian Dominic Hicks as a director on 16 June 2023
16 Jun 2023 TM01 Termination of appointment of Douglas James Law as a director on 16 June 2023
16 Jun 2023 TM01 Termination of appointment of Michael Lumsden as a director on 16 June 2023
30 Dec 2022 AA Full accounts made up to 31 December 2021
04 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
09 May 2022 TM01 Termination of appointment of Martin John Marron as a director on 6 May 2022
07 Oct 2021 AA Full accounts made up to 31 December 2020
02 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
04 Jan 2021 AA Full accounts made up to 31 December 2019
06 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with updates
06 Aug 2020 PSC02 Notification of Assa Abloy Limited as a person with significant control on 17 March 2020
06 Aug 2020 PSC07 Cessation of Lorient Group Limited as a person with significant control on 17 March 2020
03 Oct 2019 AA Full accounts made up to 31 December 2018
02 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
24 Jul 2019 CH01 Director's details changed for Mr Harry John Warrender on 19 July 2019
14 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Procedural defects ratified 14/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2019 AP01 Appointment of Mr Martin John Marron as a director on 14 December 2018
04 Jan 2019 AP03 Appointment of Mr Neil Martin as a secretary on 14 December 2018