- Company Overview for LORIS FREEHOLD LIMITED (05629558)
- Filing history for LORIS FREEHOLD LIMITED (05629558)
- People for LORIS FREEHOLD LIMITED (05629558)
- More for LORIS FREEHOLD LIMITED (05629558)
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) |
---|---|---|---|
17 Nov 2017 | AA | Micro company accounts made up to 31 December 2016 | |
25 Jul 2017 | AP04 | Appointment of Rendall and Rittner Limited as a secretary on 12 July 2017 | |
25 Jul 2017 | AD01 | Registered office address changed from Portsoken House 155-157 Minories London London EC3N 1LJ United Kingdom to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 25 July 2017 | |
27 Jun 2017 | TM02 | Termination of appointment of Epmg Legal Limited as a secretary on 31 May 2017 | |
27 Jun 2017 | AD01 | Registered office address changed from 2 Hills Road Cambridge CB2 1JP to Portsoken House 155-157 Minories London London EC3N 1LJ on 27 June 2017 | |
28 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
30 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
09 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
24 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
01 Dec 2014 | TM01 | Termination of appointment of Robert Prince as a director on 27 October 2014 | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Sep 2014 | TM02 | Termination of appointment of Jeremy Wager as a secretary on 30 June 2014 | |
18 Sep 2014 | AP04 | Appointment of Epmg Legal Limited as a secretary on 1 July 2014 | |
05 Sep 2014 | AD01 | Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB to 2 Hills Road Cambridge CB2 1JP on 5 September 2014 | |
19 Dec 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
19 Dec 2013 | AD01 | Registered office address changed from 20 Caraway Road Fulbourn Cambridge Cambridgeshire CB21 5DU on 19 December 2013 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
23 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
19 Dec 2010 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
19 Dec 2010 | AP01 | Appointment of Mr Robert Prince as a director | |
05 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 |