LORIENT POLYPRODUCTS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewFinal Gazette dissolved following liquidation

View Document

23/07/2523 July 2025 NewFinal Gazette dissolved following liquidation

View Document

23/04/2523 April 2025 Return of final meeting in a members' voluntary winding up

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Appointment of a voluntary liquidator

View Document

30/04/2430 April 2024 Registered office address changed from Portobello School Street Willenhall WV13 3PW England to Centenary House Pennisula Park Rydon Lane Exeter EX2 7XE on 2024-04-30

View Document

30/04/2430 April 2024 Declaration of solvency

View Document

20/03/2420 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

26/07/2326 July 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

16/06/2316 June 2023 Termination of appointment of Michael Lumsden as a director on 2023-06-16

View Document

16/06/2316 June 2023 Termination of appointment of Douglas James Law as a director on 2023-06-16

View Document

16/06/2316 June 2023 Termination of appointment of Kerry Kristian Dominic Hicks as a director on 2023-06-16

View Document

30/12/2230 December 2022 Full accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Termination of appointment of Martin John Marron as a director on 2022-05-06

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

06/08/206 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASSA ABLOY LIMITED

View Document

06/08/206 August 2020 CESSATION OF LORIENT GROUP LIMITED AS A PSC

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY JOHN WARRENDER / 19/07/2019

View Document

14/01/1914 January 2019 ADOPT ARTICLES 14/12/2018

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR MARTIN JOHN MARRON

View Document

04/01/194 January 2019 SECRETARY APPOINTED MR NEIL MARTIN

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM ENDEAVOUR HOUSE FAIRFAX ROAD HEATHFIELD INDUSTRIAL ESTATE NEWTON ABBOT DEVON TQ12 6UD

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR CHRISTOPHER BROWNING

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR HARRY WARRENDER

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, SECRETARY THOMAS KINGDON

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS KINGDON

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR JASON WILLIAMS

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARIA POWELL

View Document

28/12/1828 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

28/12/1828 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

28/12/1828 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

13/06/1713 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MR MICHAEL LUMSDEN

View Document

13/07/1613 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MR DOUGLAS JAMES LAW

View Document

10/08/1510 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

20/07/1520 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MR KERRY KRISTIAN DOMINIC HICKS

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA SIMMONDS / 05/01/2015

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL CHUDLEY

View Document

28/08/1428 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

09/04/149 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/08/139 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

18/07/1318 July 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

08/10/128 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

04/09/124 September 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:18

View Document

30/08/1230 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

30/08/1230 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

10/08/1210 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

16/05/1216 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

19/04/1219 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/08/1111 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASON WILLIAMS / 02/08/2011

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARIA SIMMONDS / 02/08/2011

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHUDLEY / 02/08/2011

View Document

11/04/1111 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/08/1010 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CLEMENT KINGDON / 12/02/2010

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / THOMAS CLEMENT KINGDON / 12/02/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CLEMENT KINGDON / 11/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA SIMMONDS / 11/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON WILLIAMS / 11/01/2010

View Document

13/08/0913 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM VANTAGE POINT WOODWATER PARK PYNES HILL EXETER DEVON EX2 5FD

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT MANN

View Document

22/10/0822 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM FAIRFAX ROAD HEATHFIELD INDUSTRIAL ESTATE NEWTON ABBOT SOUTH DEVON TQ12 6UD

View Document

06/08/086 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAMELA MANN

View Document

04/01/084 January 2008 NEW SECRETARY APPOINTED

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

26/09/0726 September 2007 RETURN MADE UP TO 02/08/07; CHANGE OF MEMBERS

View Document

09/01/079 January 2007 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

14/08/0614 August 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 DIRECTOR RESIGNED

View Document

08/10/058 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/058 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0528 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0528 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/059 September 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

08/09/048 September 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

30/09/0330 September 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/09/024 September 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0129 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

28/07/0128 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/07/015 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0029 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

24/08/9924 August 1999 RETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

08/10/988 October 1998 RETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

11/09/9711 September 1997 RETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS

View Document

11/09/9711 September 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9627 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

21/07/9621 July 1996 RETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS

View Document

16/04/9616 April 1996 DIRECTOR RESIGNED

View Document

14/04/9614 April 1996 ADOPT MEM AND ARTS 29/03/96

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/08/9522 August 1995 RETURN MADE UP TO 02/08/95; CHANGE OF MEMBERS

View Document

27/06/9527 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/9527 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/9527 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/9527 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/9517 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9513 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/953 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9512 April 1995 ALTER MEM AND ARTS 30/03/95

View Document

12/04/9512 April 1995 DIRECTOR RESIGNED

View Document

12/04/9512 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

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

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

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

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

05/08/945 August 1994 RETURN MADE UP TO 02/08/94; NO CHANGE OF MEMBERS

View Document

07/11/937 November 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

08/10/938 October 1993 NEW DIRECTOR APPOINTED

View Document

25/08/9325 August 1993 RETURN MADE UP TO 02/08/93; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

30/07/9230 July 1992 RETURN MADE UP TO 02/08/92; NO CHANGE OF MEMBERS

View Document

13/11/9113 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

03/09/913 September 1991 RETURN MADE UP TO 02/08/91; NO CHANGE OF MEMBERS

View Document

28/08/9128 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9121 May 1991 DIRECTOR RESIGNED

View Document

10/05/9110 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9130 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9020 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9011 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9022 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

22/08/9022 August 1990 RETURN MADE UP TO 02/08/90; FULL LIST OF MEMBERS

View Document

16/02/9016 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/8923 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

23/11/8923 November 1989 RETURN MADE UP TO 02/11/89; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

26/05/8826 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/8821 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/8821 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/8824 March 1988 NEW DIRECTOR APPOINTED

View Document

16/12/8716 December 1987 RETURN MADE UP TO 30/11/87; NO CHANGE OF MEMBERS

View Document

16/12/8716 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

28/01/8728 January 1987 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

08/11/868 November 1986 NEW DIRECTOR APPOINTED

View Document

01/08/791 August 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information