LORIMAR LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

30/12/2230 December 2022 Registered office address changed from 167-169 167-169 Great Portland Street 5th Floor London England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2022-12-30

View Document

23/09/2223 September 2022 Registered office address changed from Suite 331 Kemp House 152-160 City Road London EC1V 2NX England to 167-169 167-169 Great Portland Street 5th Floor London on 2022-09-23

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Second filing of Confirmation Statement dated 2021-07-25

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 152-160 SUITE 331 KEMP HOUSE CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM 3RD FLOOR 207 - 209 REGENT STREET LONDON W1B 3HH

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM 152-160 SUITE 331 KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/10/1719 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/08/1512 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

08/08/158 August 2015 REGISTERED OFFICE CHANGED ON 08/08/2015 FROM SUITE 404 ALBANY HOUSE 324 - 326 REGENT STREET LONDON W1B 3HH

View Document

08/08/158 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/12/145 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / LORNA MARY WOODWARD / 06/10/2014

View Document

13/08/1413 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/12/1328 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM 207 3RD FLOOR, 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

21/08/1321 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/08/1217 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

17/08/1217 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHLEEN ANN MORRISON / 17/08/2012

View Document

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

View Accounts

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM C/O LONDON OFFICE SERVICES PO BOX SUITE 404 ALBANY HOUSE, 324-326 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

31/12/1131 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/08/1111 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/08/1024 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 37B NEW CAVENDISH STREET LONDON W1G 8JR

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORNA MARY WOODWARD / 25/07/2010

View Document

22/05/1022 May 2010 DISS40 (DISS40(SOAD))

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

09/09/099 September 2009 SECRETARY APPOINTED MRS KATHLEEN ANN MORRISON

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED SECRETARY MARTIN WOODWARD

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN WOODWARD

View Document

25/08/0925 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

20/09/0820 September 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/08/024 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/03/0218 March 2002 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/01/023 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/07/9930 July 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS

View Document

02/04/982 April 1998 AMENDED FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS

View Document

03/01/973 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/07/9617 July 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

04/06/964 June 1996 AUDITOR'S RESIGNATION

View Document

20/03/9620 March 1996 REGISTERED OFFICE CHANGED ON 20/03/96 FROM: VICTORIA SQUARE VICTORIA STREET ST ALBANS HERTS AL1 5BB

View Document

14/12/9514 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/09/9525 September 1995 RETURN MADE UP TO 25/07/95; FULL LIST OF MEMBERS

View Document

10/12/9410 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

09/09/949 September 1994 RETURN MADE UP TO 25/07/94; NO CHANGE OF MEMBERS

View Document

09/09/949 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/01/9418 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/09/9312 September 1993 RETURN MADE UP TO 25/07/93; FULL LIST OF MEMBERS

View Document

12/09/9312 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/09/9312 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/10/9213 October 1992 RETURN MADE UP TO 25/07/92; NO CHANGE OF MEMBERS

View Document

21/01/9221 January 1992 REGISTERED OFFICE CHANGED ON 21/01/92 FROM: 55 SHERWOOD ROAD HARROW MIDDLESEX HA2 8AW

View Document

17/01/9217 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

31/10/9131 October 1991 RETURN MADE UP TO 25/07/91; NO CHANGE OF MEMBERS

View Document

15/08/9015 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/08/9015 August 1990 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 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