LOREGA HOLDINGS LIMITED

Company Documents

DateDescription
03/11/243 November 2024

View Document

03/11/243 November 2024

View Document

03/11/243 November 2024

View Document

03/11/243 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

13/10/2313 October 2023 Accounts for a small company made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

28/11/2228 November 2022 Director's details changed for Mr Andrew Haydn Mintern on 2022-11-01

View Document

11/11/2211 November 2022 Appointment of Mrs Jaime Swindle as a director on 2022-11-01

View Document

11/11/2211 November 2022 Termination of appointment of Derek John Coles as a director on 2022-11-01

View Document

11/11/2211 November 2022 Termination of appointment of Jonathan Guy Sutton as a director on 2022-11-01

View Document

11/11/2211 November 2022 Appointment of Mr Andrew Haydn Mintern as a director on 2022-11-01

View Document

01/03/221 March 2022 Particulars of variation of rights attached to shares

View Document

23/02/2223 February 2022 Satisfaction of charge 096654190002 in full

View Document

02/12/212 December 2021 Satisfaction of charge 096654190001 in full

View Document

10/11/2110 November 2021 Accounts for a small company made up to 2021-06-30

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

23/12/1923 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

16/10/1816 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

08/01/188 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

27/06/1727 June 2017 RETURN OF PURCHASE OF OWN SHARES 30/05/17 TREASURY CAPITAL GBP 125

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

16/06/1716 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

14/02/1714 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

14/02/1714 February 2017 SECOND FILED SH01 - 24/02/16 STATEMENT OF CAPITAL GBP 23958.53

View Document

16/12/1616 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HAYDN MINTERN / 07/12/2016

View Document

16/12/1616 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HAYDN MINTERN / 07/12/2016

View Document

29/09/1629 September 2016 15/09/16 STATEMENT OF CAPITAL GBP 25008.53

View Document

16/08/1616 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096654190004

View Document

16/08/1616 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096654190003

View Document

22/07/1622 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

22/07/1622 July 2016 SAIL ADDRESS CREATED

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

01/07/161 July 2016 COMPANY NAME CHANGED BIDCOMP HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/07/16

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEILL JOHNSTONE / 01/06/2016

View Document

02/06/162 June 2016 CURRSHO FROM 31/07/2016 TO 30/06/2016

View Document

04/05/164 May 2016 SECRETARY APPOINTED MR CHRISTOPHER ROHAN DELACOMBE

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM EC3\LEGAL LLP 4TH FLOOR 106 LEADENHALL STREET LONDON EC3A 4AA UNITED KINGDOM

View Document

08/03/168 March 2016 SUB-DIVISION 18/02/16

View Document

08/03/168 March 2016 ADOPT ARTICLES 18/02/2016

View Document

08/03/168 March 2016 24/02/16 STATEMENT OF CAPITAL GBP 23958.53

View Document

26/02/1626 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096654190002

View Document

26/02/1626 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096654190001

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MR MARK HENRY STOREY

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MR GRAHAM MORRISON

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR ANDREW HAYDN MINTERN

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR TERENCE GEORGE WHEATLEY

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, SECRETARY DAVID COUPE

View Document

01/07/151 July 2015 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