Advanced company searchLink opens in new window

LORIMAR LIMITED

Company number 02324210

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)
08 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-08
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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