- Company Overview for LORNAMEAD UK LIMITED (01766292)
- Filing history for LORNAMEAD UK LIMITED (01766292)
- People for LORNAMEAD UK LIMITED (01766292)
- Charges for LORNAMEAD UK LIMITED (01766292)
- Registers for LORNAMEAD UK LIMITED (01766292)
- More for LORNAMEAD UK LIMITED (01766292)
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) |
---|---|---|---|
21 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
07 Aug 2018 | AD01 | Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to Aintree Avenue White Horse Business Park Trowbridge BA14 0XB on 7 August 2018 | |
26 Jun 2018 | AP01 | Appointment of Mr Robert Adrian Sharpe as a director on 18 June 2018 | |
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
|
|
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
|
|
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
|
|
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
|