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 Jan 2013 SH03 Purchase of own shares.
03 Oct 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
10 Sep 2012 SH06 Cancellation of shares. Statement of capital on 10 September 2012
  • GBP 1,030.64
10 Sep 2012 SH03 Purchase of own shares.
02 Aug 2012 SH06 Cancellation of shares. Statement of capital on 2 August 2012
  • GBP 1,059.5000
02 Aug 2012 SH03 Purchase of own shares.
25 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 May 2012 AA Group of companies' accounts made up to 31 January 2012
20 Oct 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
11 Jul 2011 AA Group of companies' accounts made up to 31 January 2011
08 Oct 2010 AA Group of companies' accounts made up to 31 January 2010
07 Oct 2010 AA01 Previous accounting period shortened from 31 January 2011 to 31 January 2010
16 Sep 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
16 Sep 2010 CH01 Director's details changed for Mr Chrsitopher John Sawyer on 15 September 2010
19 Apr 2010 SH01 Statement of capital following an allotment of shares on 14 April 2010
  • GBP 1,110
11 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Division of shares 11/02/2010
11 Mar 2010 SH02 Sub-division of shares on 11 February 2010
03 Nov 2009 SH01 Statement of capital following an allotment of shares on 16 October 2009
  • GBP 241
06 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 2
01 Oct 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1
30 Sep 2009 288c Director's change of particulars / raymond trew / 23/09/2009
30 Sep 2009 123 Nc inc already adjusted 23/09/09
30 Sep 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Sep 2009 CERTNM Company name changed aim plus recruitment LIMITED\certificate issued on 28/09/09