LORACE FLAT MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

12/07/2412 July 2024 Micro company accounts made up to 2023-12-28

View Document

19/01/2419 January 2024 Appointment of Mr James Griffiths as a director on 2024-01-19

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

18/01/2418 January 2024 Director's details changed for Miss Sian Sarah Anstey on 2023-06-01

View Document

28/12/2328 December 2023 Annual accounts for year ending 28 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-28

View Document

17/05/2317 May 2023 Appointment of Mr Richard Evans as a director on 2023-05-17

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

18/01/2318 January 2023 Director's details changed for Mr Richard Frederick William Aaron Brain on 2022-12-01

View Document

18/01/2318 January 2023 Director's details changed for Mr Richard Frederick William Aaron Brain on 2023-01-18

View Document

18/01/2318 January 2023 Director's details changed for Miss Sian Sarah Anstey on 2022-12-01

View Document

18/01/2318 January 2023 Director's details changed for Mr Guy James Alexander Robertson on 2022-12-01

View Document

28/12/2228 December 2022 Annual accounts for year ending 28 Dec 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

28/12/2128 December 2021 Annual accounts for year ending 28 Dec 2021

View Accounts

05/07/215 July 2021 Termination of appointment of Clare Lovering as a director on 2021-07-05

View Document

28/12/2028 December 2020 Annual accounts for year ending 28 Dec 2020

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/12/19

View Document

14/12/2014 December 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA CAREY

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FREDERICK WILLIAM AARON BRAIN / 01/09/2019

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / GUY JAMES ALEXANDER ROBERTSON / 01/09/2019

View Document

28/12/1928 December 2019 Annual accounts for year ending 28 Dec 2019

View Accounts

19/09/1919 September 2019 CURREXT FROM 29/06/2019 TO 28/12/2019

View Document

24/06/1924 June 2019 CORPORATE SECRETARY APPOINTED HILLCREST ESTATE MANAGEMENT LIMITED

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, SECRETARY PM PROPERTY SERVICES (WESSEX) LTD

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM GROUND FLOOR CLAYS END BARN NEWTON ST. LOE BATH BA2 9DE UNITED KINGDOM

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/18

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARK WINSOR

View Document

24/02/1924 February 2019 APPOINTMENT TERMINATED, DIRECTOR BRYSON CRASKE

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

29/03/1829 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

31/07/1731 July 2017 SECRETARY APPOINTED PM PROPERTY SERVICES (WESSEX) LTD

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/06/171 June 2017 APPOINTMENT TERMINATED, SECRETARY QUAYSECO LIMITED

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM ONE GLASS WHARF BRISTOL BS2 0ZX

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT HART

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED ALEXANDER JACOB LANG SMITH

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/03/1626 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/01/1618 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/03/1529 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/01/1520 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/02/144 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/03/1317 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/02/1312 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/06/1219 June 2012 DIRECTOR APPOINTED PHILIPPA ELLEN CAREY

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL LANG

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/02/1224 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED CLARE LOVERING

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/03/1115 March 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STANLEY

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH

View Document

17/08/1017 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUAYSECO LIMITED / 16/08/2010

View Document

08/04/108 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

18/01/1018 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED MARK ANDREW WINSOR

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR NEIL DAVIS

View Document

26/03/0926 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

11/02/0811 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG

View Document

18/05/0618 May 2006 SECRETARY RESIGNED

View Document

20/02/0620 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/03/0521 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

13/03/0413 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

13/03/0413 March 2004 S252 DISP LAYING ACC 15/02/04

View Document

13/03/0413 March 2004 S366A DISP HOLDING AGM 15/02/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 DIRECTOR RESIGNED

View Document

25/01/0425 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/01/0425 January 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 REGISTERED OFFICE CHANGED ON 21/01/04 FROM: FIRST FLOOR ST BARTHOLOMEW HOUSE 92 FLEET STREET LONDON EC4Y 1PB

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED

View Document

18/11/0318 November 2003 CONSO 03/11/03

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 VARYING SHARE RIGHTS AND NAMES

View Document

30/10/0330 October 2003 VARYING SHARE RIGHTS AND NAMES

View Document

30/10/0330 October 2003 VARYING SHARE RIGHTS AND NAMES

View Document

02/04/032 April 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/06/02

View Document

27/01/0227 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/11/0126 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/019 October 2001 REGISTERED OFFICE CHANGED ON 09/10/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 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