Advanced company searchLink opens in new window

LORIS FREEHOLD LIMITED

Company number 05629558

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)
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
  • GBP 36
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
  • GBP 36
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
  • GBP 36
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