Advanced company searchLink opens in new window

LORAM UK LTD

Company number 06031483

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Oct 2023 SH01 Statement of capital following an allotment of shares on 26 October 2023
  • GBP 10,920,236
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
  • GBP 9,038,075
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
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with updates
06 Nov 2019 MR04 Satisfaction of charge 6 in full