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)
13 Dec 2016 TM01 Termination of appointment of Andrew Thomas Lynch as a director on 1 September 2016
05 Sep 2016 CH03 Secretary's details changed for Robert Carlson on 23 August 2016
18 Aug 2016 AUD Auditor's resignation
17 Aug 2016 SH01 Statement of capital following an allotment of shares on 17 June 2016
  • GBP 2,418,075
17 Aug 2016 MA Memorandum and Articles of Association
17 Aug 2016 AP01 Appointment of Joseph Michael Carlin as a director on 1 August 2016
17 Aug 2016 AP01 Appointment of Donald Darcy Cherrey as a director on 1 August 2016
17 Aug 2016 AP01 Appointment of Bradley Alan Willems as a director on 1 August 2016
17 Aug 2016 AP03 Appointment of Robert Carlson as a secretary on 1 August 2016
02 Aug 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-01
02 Aug 2016 CONNOT Change of name notice
06 Jul 2016 TM01 Termination of appointment of David Maurice Rogers as a director on 17 June 2016
06 Jul 2016 TM01 Termination of appointment of Philip Walter Swallow as a director on 17 June 2016
06 Jul 2016 TM01 Termination of appointment of Simon Rupert Francis Brennan Brown as a director on 17 June 2016
05 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Jun 2016 AA Full accounts made up to 31 December 2015
15 Feb 2016 AP01 Appointment of Mr Gary Stewart as a director on 1 January 2015
05 Feb 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 54,000
05 Feb 2016 AD01 Registered office address changed from Vehicles Workshop R T C Business Park London Road Derby Derbyshire DE24 8UP to Kelvin House R T C Business Park London Road Derby DE24 8UP on 5 February 2016
20 Jan 2016 CH01 Director's details changed for Mr Andrew Thomas Lynch on 11 January 2016
20 Jan 2016 CH01 Director's details changed for Mr Andrew Thomas Lynch on 5 January 2016
17 Aug 2015 AA Full accounts made up to 31 December 2014
15 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 54,000
01 Oct 2014 AP01 Appointment of Philip Walter Swallow as a director on 28 August 2014
23 Sep 2014 AP01 Appointment of Mr Paul Riley as a director on 17 September 2014