- Company Overview for LORAM UK LTD (06031483)
- Filing history for LORAM UK LTD (06031483)
- People for LORAM UK LTD (06031483)
- Charges for LORAM UK LTD (06031483)
- More for LORAM UK LTD (06031483)
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) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 7 December 2024 with no updates | |
18 Mar 2024 | AA | Full accounts made up to 31 December 2023 | |
07 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with updates | |
06 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 26 October 2023
|
|
02 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
07 Aug 2023 | TM01 | Termination of appointment of Richard Andrew Kelly as a director on 31 July 2023 | |
20 Dec 2022 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
20 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
16 Jun 2022 | AP03 | Appointment of Todd Jon Klemmensen as a secretary on 15 June 2022 | |
16 Jun 2022 | TM02 | Termination of appointment of Amanda Brooke Parker as a secretary on 15 June 2022 | |
10 Mar 2022 | AP03 | Appointment of Amanda Brooke Parker as a secretary on 28 February 2022 | |
10 Mar 2022 | TM02 | Termination of appointment of Karen Elizabeth Wilkinson as a secretary on 28 February 2022 | |
20 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
09 Nov 2021 | AD01 | Registered office address changed from Loram House Mallard Way Pride Park Derby DE24 8GX England to Loram House 7 Mallard Way Pride Park Derby DE24 8GX on 9 November 2021 | |
09 Nov 2021 | AD01 | Registered office address changed from Kelvin House R T C Business Park London Road Derby DE24 8UP England to Loram House Mallard Way Pride Park Derby DE24 8GX on 9 November 2021 | |
21 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with updates | |
14 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 10 December 2020
|
|
20 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
01 Jul 2020 | AP01 | Appointment of Ms Deborah Anne Francis as a director on 1 July 2020 | |
27 Apr 2020 | AP01 | Appointment of Mr Ian Peter Edward Duffew as a director on 22 April 2020 | |
10 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with updates | |
06 Nov 2019 | MR04 | Satisfaction of charge 6 in full |