BALLET LORENT LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

02/04/252 April 2025 Appointment of Miss Catherine Miriam Harte as a director on 2025-03-31

View Document

25/02/2525 February 2025 Termination of appointment of Paul Robert William Jackson as a director on 2025-02-02

View Document

25/02/2525 February 2025 Appointment of Doctor Catherine El Zerbi as a director on 2025-02-12

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Termination of appointment of Joanne Patricia Mckenna as a director on 2024-06-11

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

09/01/249 January 2024 Termination of appointment of Christine Mary Grimwood as a secretary on 2024-01-09

View Document

09/01/249 January 2024 Appointment of Mrs Kylie Ann Lloyd as a secretary on 2024-01-09

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Appointment of Mr Mark Stephen Dunphy as a director on 2023-06-16

View Document

27/06/2327 June 2023 Termination of appointment of Deveral Carmichael Capps as a director on 2023-06-14

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

09/02/239 February 2023 Registered office address changed from Mea House Ellison Place Newcastle upon Tyne NE1 8XS United Kingdom to John Marley Centre Muscott Grove Newcastle upon Tyne NE15 6TT on 2023-02-09

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT WILLIAM JACKSON / 01/04/2019

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LOUISE MOONEY / 07/01/2019

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM C/O DANCE CITY TEMPLE STREET NEWCASTLE UPON TYNE NE1 4BR

View Document

16/11/1816 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ALEXANDER FRANCIS JOHNSTON / 31/03/2018

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MRS CLAIRE RUTH CUNNINGHAM

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MISS EMMA LOUISE MOONEY

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MR ALEXANDER ROBERT CROFT

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR PHILIP ALEXANDER FRANCIS JOHNSTON

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD BLISS

View Document

13/12/1613 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR PAUL ROBERT WILLIAM JACKSON

View Document

10/05/1610 May 2016 05/04/16 NO MEMBER LIST

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR OLIVIA LORENT

View Document

24/04/1524 April 2015 05/04/15 NO MEMBER LIST

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DEVERAL CARMICHAEL CAPPS / 20/02/2015

View Document

23/04/1523 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

23/04/1523 April 2015 ADOPT ARTICLES 25/02/2015

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 05/04/14 NO MEMBER LIST

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 05/04/13 NO MEMBER LIST

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAULINE BEAUMONT

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/05/122 May 2012 05/04/12 NO MEMBER LIST

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1116 May 2011 05/04/11 NO MEMBER LIST

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE PATRICIA MCKENNA / 05/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS OLIVIA FRANCOISE DANIELLE LORENT / 05/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN FIGGIS / 05/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS PAULINE MARY BEAUMONT / 05/04/2010

View Document

30/04/1030 April 2010 05/04/10 NO MEMBER LIST

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE KINGSLAND / 05/04/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 ANNUAL RETURN MADE UP TO 05/04/09

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED MRS JOANNE PATRICIA MCKENNA

View Document

20/04/0920 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIA LORENT / 01/07/2008

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR CINZIA HARDY

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/05/081 May 2008 ANNUAL RETURN MADE UP TO 05/04/08

View Document

01/05/081 May 2008 DIRECTOR APPOINTED MR DEVERAL CARMICHAEL CAPPS

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR SARAH RAAD

View Document

30/04/0830 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE BEAUMONT / 29/04/2008

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/05/0710 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 ANNUAL RETURN MADE UP TO 05/04/07

View Document

10/05/0710 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/06/066 June 2006 ANNUAL RETURN MADE UP TO 05/04/06

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/06/0529 June 2005 ANNUAL RETURN MADE UP TO 05/04/05

View Document

03/09/043 September 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company