J H LORIMER LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

29/08/2429 August 2024 Full accounts made up to 2024-03-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

01/12/231 December 2023 Director's details changed for Mr Kiren Virendrabhai Patel on 2023-11-19

View Document

01/12/231 December 2023 Director's details changed for Mrs Bhavini Udhyam Amin on 2023-11-19

View Document

01/12/231 December 2023 Director's details changed for Mr Dipesh Virendrabhai Patel on 2023-11-19

View Document

01/12/231 December 2023 Secretary's details changed for Rajan Virendrabhai Patel on 2023-11-19

View Document

01/12/231 December 2023 Director's details changed for Mr Udhyam Babubhai Amin on 2023-11-19

View Document

19/09/2319 September 2023 Full accounts made up to 2023-03-31

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

20/10/2220 October 2022 Full accounts made up to 2022-03-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

31/07/2131 July 2021 Full accounts made up to 2021-03-31

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

21/08/1921 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

03/08/183 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

20/07/1720 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, NO UPDATES

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

23/11/1623 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 004714360022

View Document

04/07/164 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/12/151 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

18/08/1518 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 004714360021

View Document

06/07/156 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

28/11/1428 November 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

11/08/1411 August 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

29/11/1329 November 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

04/09/134 September 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

11/05/1311 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 004714360020

View Document

04/12/124 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

03/12/123 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAJAN VIRENDRABHAI PATEL / 01/11/2012

View Document

03/12/123 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KIREN VIRENDRABHAI PATEL / 20/09/2012

View Document

26/06/1226 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

27/04/1227 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

29/11/1129 November 2011 SECRETARY'S CHANGE OF PARTICULARS / RAJAN VIRENDRABHAI PATEL / 29/11/2011

View Document

29/11/1129 November 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

09/12/109 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

26/11/1026 November 2010 REGISTERED OFFICE CHANGED ON 26/11/2010 FROM 106-108 SOUTH ROAD HAYWARDS HEATH WEST SUSSEX RH16 4LL

View Document

22/07/1022 July 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

16/12/0916 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BHAVINI UDHYAM AMIN / 28/11/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIPESH VIRENDRABHAI PATEL / 28/11/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / VIRENDRA CHHOTABHAI PATEL / 28/11/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAJAN VIRENDRABHAI PATEL / 28/11/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIREN VIRENDRABHAI PATEL / 28/11/2009

View Document

01/09/091 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

09/06/099 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

19/01/0919 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

19/01/0919 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

28/11/0828 November 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

21/12/0721 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

28/12/0628 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

02/08/062 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: 78A HIGH ST SEVENOAKS KENT TN13 1JR

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/02/061 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/02/061 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/02/061 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 AUDITOR'S RESIGNATION

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 AUDITOR'S RESIGNATION

View Document

01/02/061 February 2006 MEMORANDUM OF ASSOCIATION

View Document

01/02/061 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/061 February 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/02/061 February 2006 LOANS & DEBENTURES 20/01/06

View Document

01/02/061 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/061 February 2006 TRANS FREEHOLD PROP 20/01/06

View Document

27/01/0627 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0627 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0627 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0627 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0627 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0627 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0627 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0627 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0627 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0627 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0627 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0627 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/12/0510 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/0510 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/12/996 December 1999 DIRECTOR RESIGNED

View Document

06/12/996 December 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 RETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/06/9826 June 1998 NEW SECRETARY APPOINTED

View Document

26/06/9826 June 1998 SECRETARY RESIGNED

View Document

26/06/9826 June 1998 SECRETARY RESIGNED

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS

View Document

29/01/9629 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/12/958 December 1995 RETURN MADE UP TO 28/11/95; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/11/9421 November 1994 RETURN MADE UP TO 28/11/94; NO CHANGE OF MEMBERS

View Document

26/08/9426 August 1994 NEW DIRECTOR APPOINTED

View Document

02/02/942 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/01/9414 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

14/01/9414 January 1994 RETURN MADE UP TO 28/11/93; FULL LIST OF MEMBERS

View Document

19/03/9319 March 1993 NC INC ALREADY ADJUSTED 16/03/93

View Document

19/03/9319 March 1993 £ NC 5000/5100 16/03/9

View Document

24/01/9324 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/12/9211 December 1992 RETURN MADE UP TO 28/11/92; FULL LIST OF MEMBERS

View Document

28/02/9228 February 1992 NEW SECRETARY APPOINTED

View Document

20/02/9220 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/12/9111 December 1991 RETURN MADE UP TO 28/11/91; NO CHANGE OF MEMBERS

View Document

13/02/9113 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/12/9020 December 1990 RETURN MADE UP TO 28/11/90; NO CHANGE OF MEMBERS

View Document

02/02/902 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

16/11/8916 November 1989 RETURN MADE UP TO 10/11/89; FULL LIST OF MEMBERS

View Document

16/11/8916 November 1989 NEW SECRETARY APPOINTED

View Document

02/06/892 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

11/04/8911 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/10/8820 October 1988 NEW DIRECTOR APPOINTED

View Document

12/04/8812 April 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

25/01/8825 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

15/04/8715 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

09/01/879 January 1987 RETURN MADE UP TO 28/10/86; FULL LIST OF MEMBERS

View Document

07/08/857 August 1985 ANNUAL RETURN MADE UP TO 28/04/83

View Document

07/08/857 August 1985 ANNUAL RETURN MADE UP TO 07/08/85

View Document

25/05/8425 May 1984 ANNUAL RETURN MADE UP TO 21/08/82

View Document

24/05/8424 May 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

31/03/8331 March 1983 ANNUAL ACCOUNTS MADE UP DATE 30/10/85

View Document

13/11/8213 November 1982 ANNUAL RETURN MADE UP TO 16/08/81

View Document

12/11/8212 November 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

11/11/8211 November 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

10/11/8210 November 1982 ANNUAL RETURN MADE UP TO 12/08/80

View Document

09/11/829 November 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/79

View Document

30/07/4930 July 1949 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