LORIEN ENGINEERING SOLUTIONS LIMITED

Company Documents

DateDescription
01/07/201 July 2020 ORDER OF COURT - RESTORATION

View Document

12/09/1712 September 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/07/178 July 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/06/1720 June 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/06/179 June 2017 APPLICATION FOR STRIKING-OFF

View Document

18/05/1718 May 2017 REDUCE ISSUED CAPITAL 03/05/2017

View Document

18/05/1718 May 2017 SOLVENCY STATEMENT DATED 03/05/17

View Document

18/05/1718 May 2017 STATEMENT BY DIRECTORS

View Document

18/05/1718 May 2017 18/05/17 STATEMENT OF CAPITAL GBP 0.10

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT NEIL GREENBERG / 11/12/2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

08/11/168 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

30/11/1530 November 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

14/11/1514 November 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

15/12/1415 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

10/09/1410 September 2014 PREVEXT FROM 31/12/2013 TO 31/01/2014

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT NEIL GREENBERG / 01/08/2013

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS EDWARD SHARP / 01/08/2013

View Document

06/03/146 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH LEE CRAWFORD / 01/08/2013

View Document

03/12/133 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM WEBBER HOUSE 26 - 28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF ENGLAND

View Document

18/06/1318 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

18/06/1318 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MR SCOTT NEIL GREENBERG

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM WEST ONE 114 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 1BA

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MR DOUGLAS EDWARD SHARP

View Document

17/06/1317 June 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, SECRETARY DEREK O'NEILL

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHRSITOPHER SAWYER

View Document

14/06/1314 June 2013 SECRETARY APPOINTED MR KENNETH LEE CRAWFORD

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK O'NEILL

View Document

12/04/1312 April 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

22/01/1322 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/12/1217 December 2012 288C FOR CHRISTOPHER SAWYER

View Document

05/12/125 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

01/06/121 June 2012 01/06/12 STATEMENT OF CAPITAL GBP 385757

View Document

01/06/121 June 2012 SOLVENCY STATEMENT DATED 14/05/12

View Document

21/05/1221 May 2012 REDUCE ISSUED CAPITAL 14/05/2012

View Document

21/05/1221 May 2012 STATEMENT BY DIRECTORS

View Document

21/05/1221 May 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

29/11/1129 November 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

11/07/1111 July 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

29/11/1029 November 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

25/05/1025 May 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

09/12/099 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SAWYER / 04/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK O'NEILL / 04/12/2009

View Document

21/10/0921 October 2009 30/09/09 STATEMENT OF CAPITAL GBP 1498607

View Document

21/10/0921 October 2009 FORM 123

View Document

30/09/0930 September 2009 NC DEC ALREADY ADJUSTED 23/09/09

View Document

30/09/0930 September 2009 STATEMENT BY DIRECTORS

View Document

30/09/0930 September 2009 REDUCE ISSUED CAPITAL 23/09/2009

View Document

30/09/0930 September 2009 SOLVENCY STATEMENT DATED 23/09/09

View Document

30/09/0930 September 2009 MEMORANDUM OF CAPITAL - PROCESSED 30/09/09

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR RAYMOND TREW

View Document

30/09/0930 September 2009 NC DEC ALREADY ADJUSTED 23/09/09

View Document

30/09/0930 September 2009 GBP NC 14243/1500000 23/09/2009

View Document

07/09/097 September 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

01/04/091 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/04/091 April 2009 ALTER MEM AND ARTS 26/03/2009

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM OAK HOUSE PARK LANE LEEDS WEST YORKSHIRE LS3 1EL

View Document

02/12/082 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/10/0828 October 2008 GBP NC 200000/1500000 22/10/2008

View Document

28/10/0828 October 2008 NC INC ALREADY ADJUSTED 22/10/08

View Document

01/09/081 September 2008 FULL ACCOUNTS MADE UP TO 27/01/08

View Document

08/04/088 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

08/04/088 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

08/04/088 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

08/04/088 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

17/01/0817 January 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/01/082 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 26/11/06

View Document

08/09/078 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 ACC. REF. DATE EXTENDED FROM 29/11/07 TO 31/01/08

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 FULL ACCOUNTS MADE UP TO 27/11/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 FULL ACCOUNTS MADE UP TO 28/11/04

View Document

30/03/0530 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

24/12/0224 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 26/11/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 28/11/99

View Document

23/03/0023 March 2000 FULL ACCOUNTS MADE UP TO 29/11/98

View Document

29/02/0029 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0021 February 2000 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 SECRETARY RESIGNED

View Document

05/02/995 February 1999 COMPANY NAME CHANGED INTEGRATED ENGINEERING PROJECTS LIMITED CERTIFICATE ISSUED ON 08/02/99

View Document

15/12/9815 December 1998 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 FULL ACCOUNTS MADE UP TO 29/11/96

View Document

13/03/9713 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/972 February 1997 DIRECTOR RESIGNED

View Document

31/01/9731 January 1997 DIRECTOR RESIGNED

View Document

24/12/9624 December 1996 RETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS

View Document

20/12/9620 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/969 December 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 29/11/96

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

06/09/966 September 1996 REGISTERED OFFICE CHANGED ON 06/09/96 FROM: 161 FLEET ROAD FLEET HAMPSHIRE GU13 8PD

View Document

06/09/966 September 1996 NEW DIRECTOR APPOINTED

View Document

06/09/966 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/966 September 1996 SECRETARY RESIGNED

View Document

06/09/966 September 1996 NEW DIRECTOR APPOINTED

View Document

06/09/966 September 1996 DIRECTOR RESIGNED

View Document

03/09/963 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

29/12/9529 December 1995 REGISTERED OFFICE CHANGED ON 29/12/95 FROM: CRAY HOUSE 55 HIGH STREET FRIMLEY SURREY GU16 5HJ

View Document

20/12/9520 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/9520 December 1995 ALTER MEM AND ARTS 13/12/95

View Document

19/12/9519 December 1995 RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 DIRECTOR RESIGNED

View Document

09/05/959 May 1995 AUDITOR'S RESIGNATION

View Document

06/02/956 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

10/01/9510 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/12/949 December 1994 RETURN MADE UP TO 28/11/94; FULL LIST OF MEMBERS

View Document

17/06/9417 June 1994 DIRECTOR RESIGNED

View Document

28/04/9428 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/947 March 1994 S366A DISP HOLDING AGM 01/02/94

View Document

07/03/947 March 1994 S252 DISP LAYING ACC 01/02/94

View Document

07/03/947 March 1994 S386 DIS APP AUDS 01/02/94

View Document

07/03/947 March 1994 S80A AUTH TO ALLOT SEC 01/02/94

View Document

22/12/9322 December 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

11/12/9311 December 1993 RETURN MADE UP TO 28/11/93; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 REGISTERED OFFICE CHANGED ON 09/12/93 FROM: LINCOLN HOUSE, FRADLEY PARK LICHFIELD STAFFORDSHIRE WS13 8RZ

View Document

13/11/9313 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/10/9322 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/06/932 June 1993 ALTER MEM AND ARTS 18/05/93

View Document

02/06/932 June 1993 NEW DIRECTOR APPOINTED

View Document

02/06/932 June 1993 NEW DIRECTOR APPOINTED

View Document

24/05/9324 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/933 February 1993 S252 DISP LAYING ACC 20/11/92

View Document

03/02/933 February 1993 DIRECTOR RESIGNED

View Document

03/02/933 February 1993 RETURN MADE UP TO 21/11/92; NO CHANGE OF MEMBERS

View Document

18/09/9218 September 1992 REGISTERED OFFICE CHANGED ON 18/09/92 FROM: MIDLAND RAILWAY GRAIN WAREHOUSE DERBY STREET BURTON ON TRENT STAFFS DE14 2JJ

View Document

21/07/9221 July 1992 DIRECTOR RESIGNED

View Document

21/07/9221 July 1992 DIRECTOR RESIGNED

View Document

21/07/9221 July 1992 NEW DIRECTOR APPOINTED

View Document

21/07/9221 July 1992 DIRECTOR RESIGNED

View Document

21/07/9221 July 1992 NEW DIRECTOR APPOINTED

View Document

21/07/9221 July 1992 NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/02/9220 February 1992 NEW DIRECTOR APPOINTED

View Document

12/12/9112 December 1991 RETURN MADE UP TO 21/11/91; NO CHANGE OF MEMBERS

View Document

23/11/9123 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9110 July 1991 DIRECTOR RESIGNED

View Document

14/06/9114 June 1991 ALTER MEM AND ARTS 10/05/91

View Document

12/04/9112 April 1991 NEW DIRECTOR APPOINTED

View Document

12/04/9112 April 1991 NEW DIRECTOR APPOINTED

View Document

04/04/914 April 1991 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

04/04/914 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

07/02/917 February 1991 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/904 January 1990 APP.OF DIRECTOR 21/11/89

View Document

19/12/8919 December 1989 RETURN MADE UP TO 21/11/89; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 NEW DIRECTOR APPOINTED

View Document

19/12/8919 December 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

14/07/8914 July 1989 VARYING SHARE RIGHTS AND NAMES 29/06/89

View Document

14/07/8914 July 1989 S-DIV

View Document

12/07/8912 July 1989 MEMORANDUM OF ASSOCIATION

View Document

04/12/884 December 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

02/12/882 December 1988 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 WD 17/11/88 AD 07/10/88--------- PREMIUM £ SI 10000@1=10000 £ IC 123300/133300

View Document

10/05/8810 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

12/01/8812 January 1988 WD 11/12/87 PD 30/09/87--------- £ SI [email protected]

View Document

12/11/8712 November 1987 RETURN MADE UP TO 20/10/87; FULL LIST OF MEMBERS

View Document

23/07/8723 July 1987 ADOPT MEM AND ARTS 140487

View Document

15/10/8615 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

15/10/8615 October 1986 RETURN MADE UP TO 12/09/86; FULL LIST OF MEMBERS

View Document

12/06/8512 June 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/06/85

View Document

06/09/846 September 1984 CERTIFICATE OF INCORPORATION

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