LORAC 4 LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

26/09/2426 September 2024 Cessation of William Nicholas Jackson as a person with significant control on 2024-09-13

View Document

26/09/2426 September 2024 Cessation of Charles Stuart John Barter as a person with significant control on 2024-09-13

View Document

26/09/2426 September 2024 Notification of Bridgepoint Advisers Holdings as a person with significant control on 2024-09-13

View Document

26/09/2426 September 2024 Cessation of Jonathan Raoul Hughes as a person with significant control on 2024-09-13

View Document

02/09/242 September 2024 Termination of appointment of Adam Maxwell Jones as a director on 2024-08-31

View Document

29/08/2429 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/12/2319 December 2023 Appointment of Mr Edward Garton Woods as a director on 2023-12-19

View Document

19/12/2319 December 2023 Termination of appointment of William Nicholas Jackson as a director on 2023-12-19

View Document

19/12/2319 December 2023 Appointment of Ms Rachel Clare Thompson as a director on 2023-12-19

View Document

20/09/2320 September 2023 Change of details for Mr Jonathan Raoul Hughes as a person with significant control on 2022-09-12

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

19/09/2319 September 2023 Change of details for William Nicholas Jackson as a person with significant control on 2022-09-12

View Document

19/09/2319 September 2023 Director's details changed for Mr Jonathan Raoul Hughes on 2023-09-19

View Document

19/09/2319 September 2023 Change of details for Charles Stuart John Barter as a person with significant control on 2022-09-12

View Document

26/07/2326 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/01/2320 January 2023 Director's details changed for Mr Jonathan Raoul Hughes on 2022-11-07

View Document

20/01/2320 January 2023 Change of details for Mr Jonathan Raoul Hughes as a person with significant control on 2022-11-07

View Document

30/09/2230 September 2022 Secretary's details changed for Mr Scott Thomas Kumar Mody on 2022-09-12

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

20/09/2220 September 2022 Director's details changed for Mr William Nicholas Jackson on 2022-09-16

View Document

20/09/2220 September 2022 Director's details changed for Mr William Nicholas Jackson on 2022-09-12

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

16/09/2216 September 2022 Director's details changed for Mr Jonathan Raoul Hughes on 2022-09-16

View Document

15/09/2215 September 2022 Director's details changed for Mr Adam Maxwell Jones on 2022-09-12

View Document

15/09/2215 September 2022 Director's details changed for Mr Jonathan Raoul Hughes on 2022-09-12

View Document

03/10/213 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

22/06/2122 June 2021 Director's details changed for Mr William Nicholas Jackson on 2021-06-01

View Document

21/06/2121 June 2021 Change of details for William Nicholas Jackson as a person with significant control on 2021-06-01

View Document

19/08/2019 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

04/10/194 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

24/08/1824 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

09/10/169 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/09/1515 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/09/1429 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM BRIDGEPOINT ADVISERS LIMITED 95 WIGMORE STREET LONDON ENGLAND AND WALES W1U 1FB UNITED KINGDOM

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM NICHOLAS JACKSON / 16/12/2013

View Document

20/12/1320 December 2013 SECRETARY'S CHANGE OF PARTICULARS / RACHEL CLARE THOMPSON / 16/12/2013

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD GUNNER / 16/12/2013

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RAOUL HUGHES / 16/12/2013

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 30 WARWICK STREET LONDON W1B 5AL

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GIBBONS

View Document

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/09/1318 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RAOUL HUGHES / 08/10/2012

View Document

04/10/124 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

28/09/1128 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED MR PAUL RICHARD GUNNER

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN FREEMAN

View Document

24/09/1024 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED ALASTAIR RONALD GIBBONS

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, SECRETARY DAVID HANKIN

View Document

04/02/104 February 2010 SECRETARY APPOINTED RACHEL CLARE THOMPSON

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ELLIOT FREEMAN / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RAOUL HUGHES / 03/12/2009

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID MARSH HANKIN / 14/12/2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED MR JONATHAN RAOUL HUGHES

View Document

27/03/0927 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/03/092 March 2009 SECRETARY APPOINTED DAVID MARSH HANKIN

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED SECRETARY BARRY LAWSON

View Document

15/09/0815 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JACKSON / 14/04/2008

View Document

08/10/078 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/072 October 2007 NEW SECRETARY APPOINTED

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

28/09/0728 September 2007 COMPANY NAME CHANGED NUTMEGWAY LIMITED CERTIFICATE ISSUED ON 28/09/07

View Document

13/09/0713 September 2007 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