LORENCAP INVESTMENTS LIMITED

Company Documents

DateDescription
09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

13/05/2313 May 2023 Compulsory strike-off action has been discontinued

View Document

13/05/2313 May 2023 Compulsory strike-off action has been discontinued

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

22/06/2022 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 3 THE COURTYARD SHAPWICK BRIDGWATER SOMERSET TA7 9LQ ENGLAND

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MRS MARGARET TROTMAN

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/05/1928 May 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/04/1729 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/12/1621 December 2016 PREVEXT FROM 31/03/2016 TO 30/06/2016

View Document

06/06/166 June 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/06/1524 June 2015 REGISTERED OFFICE CHANGED ON 24/06/2015 FROM 6 STANLEY STREET GRANITE BUILDINGS LIVERPOOL MERSEYSIDE L1 6AF

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/05/1516 May 2015 DISS40 (DISS40(SOAD))

View Document

13/05/1513 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

16/05/1416 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

20/01/1320 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT LEE

View Document

24/08/1224 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MR ROBERT JAMES LEE

View Document

28/05/1228 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

28/12/1128 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PEPPER / 01/10/2010

View Document

08/08/118 August 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

08/11/108 November 2010 REGISTERED OFFICE CHANGED ON 08/11/2010 FROM LITTLE FRENCH'S FARMHOUSE SNOW HILL CRAWLEY DOWN WEST SUSSEX RH10 3EG UNITED KINGDOM

View Document

20/04/1020 April 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