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 Oct 2019 AA Full accounts made up to 31 December 2018
06 Jun 2019 AP01 Appointment of Philip John Homan as a director on 6 June 2019
06 Jun 2019 TM01 Termination of appointment of Joseph Michael Carlin as a director on 6 June 2019
01 Apr 2019 RP04CS01 Second filing of Confirmation Statement dated 18/12/2018
01 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 December 2018
  • GBP 6,538,075
20 Dec 2018 CS01 18/12/18 Statement of Capital gbp 6538075
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 01/04/2019.
20 Dec 2018 SH01 Statement of capital following an allotment of shares on 10 December 2018
  • GBP 2,418,075
  • ANNOTATION Clarification a second filed SH01 was registered on 01/04/2019.
20 Dec 2018 SH01 Statement of capital following an allotment of shares on 7 December 2018
  • GBP 2,418,075
06 Sep 2018 AA Full accounts made up to 31 December 2017
23 Jul 2018 PSC01 Notification of Ronald Mannix as a person with significant control on 23 July 2018
23 Jul 2018 PSC07 Cessation of Rvel Holdings Ltd as a person with significant control on 23 July 2018
23 Jul 2018 PSC07 Cessation of Loram Maintenance of Way, Inc. as a person with significant control on 23 July 2018
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
06 Oct 2017 AA Full accounts made up to 31 December 2016
01 Feb 2017 AP03 Appointment of Karen Elizabeth Wilkinson as a secretary on 1 February 2017
01 Feb 2017 TM02 Termination of appointment of Robert Charles Carlson as a secretary on 1 February 2017
01 Feb 2017 CH01 Director's details changed for Richard Kelly on 16 January 2017
30 Jan 2017 AP01 Appointment of Richard Kelly as a director on 16 January 2017
17 Jan 2017 RP04TM01 Second filing for the termination of Andrew Thomas Lynch as a director
05 Jan 2017 TM01 Termination of appointment of Paul Riley as a director on 31 December 2016
05 Jan 2017 TM01 Termination of appointment of Gary Stewart as a director on 31 December 2016
05 Jan 2017 TM01 Termination of appointment of Andrew Houghton as a director on 31 December 2016
04 Jan 2017 TM01 Termination of appointment of Donald Darcy Cherrey as a director on 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
13 Dec 2016 TM01 Termination of appointment of Andrew Thomas Lynch as a director on 1 September 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 17/01/2017