Advanced company searchLink opens in new window

LORENNA LIMITED

Company number 07637022

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)
26 Sep 2024 LIQ03 Liquidators' statement of receipts and payments to 31 July 2024
02 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 31 July 2023
02 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 31 July 2022
29 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 31 July 2020
22 Jan 2020 AD01 Registered office address changed from Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020
03 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 31 July 2019
25 Jul 2019 LIQ02 Statement of affairs
29 Aug 2018 AD01 Registered office address changed from 87 Southampton Street Reading RG1 2QU England to Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 29 August 2018
22 Aug 2018 600 Appointment of a voluntary liquidator
22 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-01
01 Feb 2018 AA Micro company accounts made up to 31 May 2017
25 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with updates
15 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
05 Apr 2017 CS01 Confirmation statement made on 3 January 2017 with updates
01 Dec 2016 AD01 Registered office address changed from 88 Linton Avenue Borehamwood Hertfordshire WD6 4QY to 87 Southampton Street Reading RG1 2QU on 1 December 2016
22 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
30 Aug 2016 CC04 Statement of company's objects
30 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
28 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
30 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
04 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
08 Jan 2015 AD01 Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL to 88 Linton Avenue Borehamwood Hertfordshire WD6 4QY on 8 January 2015
13 Aug 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
21 Jan 2014 AP01 Appointment of Mr Hitendra Kumar Mahendra Patel as a director