- Company Overview for LORIMAR LIMITED (02324210)
- Filing history for LORIMAR LIMITED (02324210)
- People for LORIMAR LIMITED (02324210)
- More for LORIMAR LIMITED (02324210)
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) |
---|---|---|---|
08 Aug 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-08
|
|
08 Aug 2015 | AD01 | Registered office address changed from Suite 404 Albany House 324 - 326 Regent Street London W1B 3HH to 3rd Floor 207 - 209 Regent Street London W1B 3HH on 8 August 2015 | |
05 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
02 Dec 2014 | CH01 | Director's details changed for Lorna Mary Woodward on 6 October 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
28 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
21 Aug 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
21 Aug 2013 | AD01 | Registered office address changed from 207 3Rd Floor, 207 Regent Street London W1B 3HH United Kingdom on 21 August 2013 | |
28 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
17 Aug 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
17 Aug 2012 | CH03 | Secretary's details changed for Mrs Kathleen Ann Morrison on 17 August 2012 | |
03 Jan 2012 | AD01 | Registered office address changed from C/O London Office Services Po Box Suite 404 Albany House, 324-326 Regent Street London W1B 3HH England on 3 January 2012 | |
31 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
11 Aug 2011 | AR01 | Annual return made up to 25 July 2011 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Aug 2010 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders | |
24 Aug 2010 | CH01 | Director's details changed for Lorna Mary Woodward on 25 July 2010 | |
24 Aug 2010 | AD01 | Registered office address changed from 37B New Cavendish Street London W1G 8JR on 24 August 2010 | |
22 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
19 May 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2009 | 288a | Secretary appointed mrs kathleen ann morrison | |
08 Sep 2009 | 288b | Appointment terminated director martin woodward | |
08 Sep 2009 | 288b | Appointment terminated secretary martin woodward | |
25 Aug 2009 | 363a | Return made up to 25/07/09; full list of members |