LORENSBERGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-09-05 with no updates

View Document

06/06/256 June 2025 Accounts for a small company made up to 2024-12-31

View Document

16/04/2516 April 2025 Notification of Daniel Nils Gotthardt as a person with significant control on 2024-07-22

View Document

16/04/2516 April 2025 Cessation of Frank Gotthardt as a person with significant control on 2024-07-22

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Appointment of Jonas Karim Jaber as a director on 2024-09-16

View Document

18/06/2418 June 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

30/08/2330 August 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

21/06/2121 June 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/10/2020 October 2020

View Document

26/06/2026 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

23/05/1923 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

08/05/188 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

16/05/1716 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

23/06/1623 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

23/11/1523 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

20/05/1520 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR GERHARD SISTERHENN

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, SECRETARY GERHARD SISTERHENN

View Document

25/11/1425 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

06/06/146 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

06/12/136 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MISS ANNA FANCHEA CRILLY

View Document

22/07/1322 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

07/06/137 June 2013 REGISTERED OFFICE CHANGED ON 07/06/2013 FROM 6-8 THE WASH HERTFORD HERTFORDSHIRE SG14 1PX

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR GRANT PALMER

View Document

12/12/1212 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/11/1128 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MR GRANT JASON PALMER

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MR HOLGER HANNAPPEL

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MR GERHARD SISTERHENN

View Document

10/02/1110 February 2011 SECRETARY APPOINTED MR GERHARD SISTERHENN

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR GRANT PALMER

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR DIONNE PALMER

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, SECRETARY GRANT PALMER

View Document

06/12/106 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRANT JASON PALMER / 01/10/2009

View Document

08/12/098 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIONNE PALMER / 01/10/2009

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/09/0428 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

01/10/021 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 COMPANY NAME CHANGED LIBRA INDEPENDENT FINANCIAL PLAN NING LIMITED CERTIFICATE ISSUED ON 02/07/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 SECRETARY RESIGNED

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 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