LORAP LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

02/08/242 August 2024 Accounts for a small company made up to 2023-10-31

View Document

16/04/2416 April 2024 Director's details changed for Mr Dean Thomas Middleton on 2024-04-16

View Document

15/04/2415 April 2024 Director's details changed for Mrs Sylvia Ann Middleton on 2024-04-15

View Document

13/09/2313 September 2023 Notification of Middleton Group Limited as a person with significant control on 2023-09-13

View Document

13/09/2313 September 2023 Withdrawal of a person with significant control statement on 2023-09-13

View Document

06/09/236 September 2023 Cessation of Dean Thomas Middleton as a person with significant control on 2018-10-30

View Document

06/09/236 September 2023 Cessation of Leonard William Middleton as a person with significant control on 2018-10-30

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-15 with updates

View Document

06/09/236 September 2023 Notification of a person with significant control statement

View Document

15/08/2315 August 2023 Full accounts made up to 2022-10-31

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Resolutions

View Document

16/03/2316 March 2023 Memorandum and Articles of Association

View Document

10/03/2310 March 2023 Termination of appointment of Jason Middleton as a secretary on 2023-03-10

View Document

10/03/2310 March 2023 Appointment of Mr Glen James Middleton as a director on 2023-03-10

View Document

10/03/2310 March 2023 Termination of appointment of Jason Middleton as a director on 2023-03-10

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-08-15 with no updates

View Document

29/07/2129 July 2021 Full accounts made up to 2020-10-31

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

10/08/2010 August 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

30/07/1930 July 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

27/12/1827 December 2018 15/08/09 FULL LIST AMEND

View Document

27/12/1827 December 2018 15/08/09 FULL LIST AMEND

View Document

06/12/186 December 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/08/12

View Document

06/12/186 December 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/08/10

View Document

06/12/186 December 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/08/11

View Document

06/12/186 December 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/08/14

View Document

06/12/186 December 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/08/13

View Document

09/11/189 November 2018 ADOPT ARTICLES 30/10/2018

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

11/06/1811 June 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

07/09/177 September 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

09/04/179 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / JASON MIDDLETON / 01/04/2017

View Document

09/04/179 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN THOMAS MIDDLETON / 01/04/2017

View Document

09/04/179 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD WILLIAM MIDDLETON / 01/04/2017

View Document

09/04/179 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN THOMAS MIDDLETON / 01/04/2017

View Document

07/04/177 April 2017 SECRETARY'S CHANGE OF PARTICULARS / JASON MIDDLETON / 01/04/2017

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

05/08/165 August 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

16/09/1516 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

05/08/155 August 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

01/10/141 October 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

07/08/147 August 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

13/09/1313 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

02/08/132 August 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM, VISION PAPER AND BOARD LTD BESCOT CRESCENT, WALSALL, WEST MIDLANDS, WS1 4SD, ENGLAND

View Document

12/09/1212 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

24/07/1224 July 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

15/09/1115 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

03/08/113 August 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/10

View Document

13/09/1013 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

05/08/105 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM, PRIORY HOUSE 2 PRIORY ROAD, DUDLEY, WEST MIDLANDS, DY1 1HH

View Document

11/09/0911 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD MIDDLETON / 01/09/2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/10/0825 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/08/0822 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM, WOLVERTON HOUSE, 14 WOLVERTON ROAD, DUDLEY, WEST MIDLANDS, DY2 7PL

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED JASON MIDDLETON

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED SYLVIA ANN MIDDLETON

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED DEAN THOMAS MIDDLETON

View Document

21/04/0821 April 2008 CURREXT FROM 31/08/2008 TO 31/10/2008

View Document

28/01/0828 January 2008 COMPANY NAME CHANGED VISION PAPER & BOARD LIMITED CERTIFICATE ISSUED ON 28/01/08

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: APPLEGARTH OAKRIDGE LANE SIDCOT WINSCOMBE AVON BS25 1LZ

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 COMPANY NAME CHANGED KATROL LIMITED CERTIFICATE ISSUED ON 18/01/08

View Document

15/08/0715 August 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