Advanced company searchLink opens in new window

LORIMER ESTATES (PROPERTY SERVICES) LIMITED

Company number 05779521

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 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2022 DS01 Application to strike the company off the register
08 Sep 2022 AA Micro company accounts made up to 28 February 2022
07 Jun 2022 AA01 Previous accounting period shortened from 30 June 2022 to 28 February 2022
14 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with updates
22 Mar 2022 AA Micro company accounts made up to 30 June 2021
20 May 2021 AA Micro company accounts made up to 30 June 2020
19 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with updates
17 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with updates
20 Jan 2020 AA Micro company accounts made up to 30 June 2019
25 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
21 Jan 2019 AA Micro company accounts made up to 30 June 2018
24 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
13 Dec 2017 AA Micro company accounts made up to 30 June 2017
13 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
03 Apr 2017 SH01 Statement of capital following an allotment of shares on 16 February 2017
  • GBP 101
26 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
11 Apr 2016 CH03 Secretary's details changed for Christine Margaret Wilton on 16 June 2015
04 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
17 Jun 2015 AD01 Registered office address changed from Townswell, Main Street Brailsford Derbyshire DE6 3DA to Ivy Cottage Main Street Braisford Derbyshire DE6 3DA on 17 June 2015
16 Jun 2015 CH01 Director's details changed for Mr Hugh Lorimer Stevenson on 16 June 2015
20 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
02 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014