Advanced company searchLink opens in new window

LORCA INVESTMENTS LTD

Company number 11228992

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)
22 Nov 2024 AA Micro company accounts made up to 29 February 2024
21 Oct 2024 CS01 Confirmation statement made on 18 October 2024 with no updates
22 Feb 2024 CH01 Director's details changed for Miss Lisa Janet Kent on 22 February 2024
22 Feb 2024 AD01 Registered office address changed from 22 Bramley Road Ferndown BH22 9JJ England to 85 st. Ives Park Ashley Heath Ringwood BH24 2JX on 22 February 2024
22 Feb 2024 PSC04 Change of details for Miss Lisa Janet Kent as a person with significant control on 22 February 2024
19 Nov 2023 CH01 Director's details changed for Miss Lisa Janet Kent on 1 June 2022
30 Oct 2023 AA Micro company accounts made up to 28 February 2023
18 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
04 Nov 2022 AA Micro company accounts made up to 28 February 2022
26 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
26 Oct 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 22 Bramley Road Ferndown BH22 9JJ on 26 October 2022
03 Oct 2022 PSC04 Change of details for Miss Lisa Janet Kent as a person with significant control on 1 June 2022
03 Oct 2022 AD01 Registered office address changed from 1 Westwood Avenue Ferndown Dorset BH22 9HL England to 20-22 Wenlock Road London N1 7GU on 3 October 2022
24 Feb 2022 TM01 Termination of appointment of Dale Howard Trotman as a director on 24 February 2022
24 Feb 2022 AP01 Appointment of Ms Helen Anne Winter as a director on 24 February 2022
30 Oct 2021 AA Micro company accounts made up to 28 February 2021
18 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
01 Mar 2021 AA Micro company accounts made up to 28 February 2020
01 Feb 2021 AD01 Registered office address changed from 1 Westwood Avenue Ferndown BH22 9HL England to 1 Westwood Avenue Ferndown Dorset BH22 9HL on 1 February 2021
01 Feb 2021 CH01 Director's details changed for Mr Dale Howard Trotman on 28 January 2021
01 Feb 2021 PSC04 Change of details for Miss Helen Anne Winter as a person with significant control on 28 January 2021
01 Feb 2021 CH01 Director's details changed for Miss Lisa Janet Kent on 28 January 2021
01 Feb 2021 PSC04 Change of details for Miss Lisa Janet Kent as a person with significant control on 28 January 2021
01 Feb 2021 AD01 Registered office address changed from 1 Westwood Avenue Ferndown BH22 9HL England to 1 Westwood Avenue Ferndown BH22 9HL on 1 February 2021
01 Feb 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1 Westwood Avenue Ferndown BH22 9HL on 1 February 2021