LORBEX LIMITED
Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Termination of appointment of Anton James Duvall as a director on 2025-04-21 |
01/05/251 May 2025 | Appointment of Scott James Gammon as a director on 2025-04-21 |
23/04/2523 April 2025 | Termination of appointment of Christopher James Oswin as a secretary on 2025-04-21 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
26/09/2426 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
22/08/2422 August 2024 | Second filing for the termination of Benjamin Jonathon Shapiro as a director |
13/08/2413 August 2024 | Memorandum and Articles of Association |
13/08/2413 August 2024 | Resolutions |
06/08/246 August 2024 | Appointment of Miss Claire Elizabeth Larcombe as a director on 2024-08-01 |
05/08/245 August 2024 | Termination of appointment of Benjamin Jonathon Shapiro as a director on 2024-08-01 |
05/08/245 August 2024 | Appointment of Mr Anton James Duvall as a director on 2024-08-01 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/12/2319 December 2023 | Accounts for a dormant company made up to 2022-12-31 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Accounts for a dormant company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/11/2119 November 2021 | Accounts for a dormant company made up to 2020-12-31 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES |
04/03/194 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOFF PORTLAND LIMITED |
04/03/194 March 2019 | CESSATION OF HELEN BRODERICK AS A PSC |
07/10/187 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
23/02/1823 February 2018 | REGISTERED OFFICE CHANGED ON 23/02/2018 FROM THE OLD SCHOOL HOUSE 39 BENGAL STREEET MANCHESTER M4 6AF |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES |
02/10/172 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
03/05/173 May 2017 | APPOINTMENT TERMINATED, DIRECTOR HELEN BRODERICK |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
12/10/1612 October 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
29/09/1629 September 2016 | DIRECTOR APPOINTED MR BENJAMIN JONATHON SHAPIRO |
15/02/1615 February 2016 | PREVSHO FROM 28/02/2016 TO 31/12/2015 |
08/02/168 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
01/07/151 July 2015 | REGISTERED OFFICE CHANGED ON 01/07/2015 FROM LEVINE HOUSE 233 WIGAN ROAD ASHTON-IN-MAKERFIELD WIGAN LANCASHIRE WN4 9SR |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
10/02/1510 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
09/05/149 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
12/02/1412 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
24/04/1324 April 2013 | REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 183 DOWNALL GREEN ROAD DOWNALL GREEN ROAD ASHTON-IN-MAKERFIELD WIGAN WN4 0DW ENGLAND |
08/02/138 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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