Advanced company searchLink opens in new window

LORIEN LIMITED

Company number 07019141

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 May 2024 AD03 Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
01 May 2024 CH01 Director's details changed for Mrs Julia Robertson on 23 April 2024
23 Apr 2024 PSC05 Change of details for Impellam Holdings Limited as a person with significant control on 23 April 2024
23 Apr 2024 AD01 Registered office address changed from 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA to First Floor, Mulberry House Parkland Square 750 Capability Green Luton LU1 3LU on 23 April 2024
19 Apr 2024 MR04 Satisfaction of charge 070191410005 in full
19 Apr 2024 MR04 Satisfaction of charge 070191410006 in full
19 Apr 2024 MR04 Satisfaction of charge 070191410007 in full
26 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
11 Jul 2023 AA Full accounts made up to 30 December 2022
24 Mar 2023 TM02 Termination of appointment of Rebecca Jane Watson as a secretary on 3 March 2023
16 Mar 2023 TM01 Termination of appointment of Rebecca Jane Watson as a director on 3 March 2023
03 Feb 2023 CH01 Director's details changed for Mr Timothy Briant on 3 June 2022
23 Jan 2023 AD02 Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
26 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
14 Jul 2022 AA Full accounts made up to 31 December 2021
29 Dec 2021 MR01 Registration of charge 070191410007, created on 17 December 2021
29 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
06 Jul 2021 AA Full accounts made up to 1 January 2021
20 Oct 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
01 Oct 2020 AA Full accounts made up to 3 January 2020
17 Mar 2020 AP01 Appointment of Mr Timothy Briant as a director on 20 February 2020
18 Feb 2020 AD03 Register(s) moved to registered inspection location Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
24 Jan 2020 AD02 Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
27 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
09 Jul 2019 AA Full accounts made up to 4 January 2019