LORECO HOLDING LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

31/10/2431 October 2024 Director's details changed for Mr Rey Mihai Muraru on 2024-10-31

View Document

31/10/2431 October 2024 Director's details changed for Mr Colin Edwin Jackson on 2024-10-31

View Document

19/09/2419 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Registered office address changed from 11 Barnton Avenue West Edinburgh EH4 6DF to Craig-Na-Saithe Foss Pitlochry Perthshire PH16 5NH on 2024-07-11

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2022-12-30

View Document

28/01/2328 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/03/152 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

24/09/1424 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/03/1411 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

30/04/1330 April 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR REY MIHAI MURARU / 28/01/2013

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN EDWIN JACKSON / 28/01/2013

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 141 BOTHWELL STREET GLASGOW G2 7EQ UNITED KINGDOM

View Document

08/10/128 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/03/1215 March 2012 18/02/12 NO CHANGES

View Document

21/02/1221 February 2012 PREVEXT FROM 30/06/2011 TO 30/12/2011

View Document

14/07/1114 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/1114 June 2011 SECRETARY APPOINTED COLIN EDWIN JACKSON

View Document

07/06/117 June 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

17/03/1117 March 2011 PREVSHO FROM 28/02/2011 TO 30/06/2010

View Document

26/07/1026 July 2010 ADOPT ARTICLES 14/07/2010

View Document

18/02/1018 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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