LORING PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

10/07/2510 July 2025 NewDirector's details changed for Mr Anthony Neil Berent on 2025-07-07

View Document

25/06/2525 June 2025 Change of details for Mr Anthony Neil Berent as a person with significant control on 2023-07-07

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/09/2424 September 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/07/2320 July 2023 Registered office address changed from 1 Brookside Lightwood Avenue Buxton SK17 7BA England to 2 Milldale Avenue Buxton SK17 9BE on 2023-07-20

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Director's details changed for Mr Philip John Berent on 2022-09-21

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

26/10/2126 October 2021 Registered office address changed from 71F Drayton Park Drayton Park London N5 1DS England to 1 Brookside Lightwood Avenue Buxton SK17 7BA on 2021-10-26

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/04/2121 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 REGISTERED OFFICE CHANGED ON 11/02/2021 FROM 8 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON GREATER LONDON E18 1BD UNITED KINGDOM

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM 154 BRENT STREET MOUNTCLIFF HOUSE LONDON NW4 2DR UNITED KINGDOM

View Document

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM 8 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON GREATER LONDON E18 1BD UNITED KINGDOM

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR GRETELMAY BERENT

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/08/1921 August 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

17/10/1817 October 2018 DISS40 (DISS40(SOAD))

View Document

16/10/1816 October 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

19/08/1619 August 2016 SECOND FILED SH01 - 23/12/14 STATEMENT OF CAPITAL GBP 1000.00

View Document

19/08/1619 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 16/09/15

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/11/1528 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092196070003

View Document

20/11/1520 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092196070002

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM, FLAT 26 71F DRAYTON PARK, LONDON, N5 1DS

View Document

19/10/1519 October 2015 16/09/15 STATEMENT OF CAPITAL GBP 1000

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS GRETELMAY ANNA BERENT / 13/10/2015

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY NEIL BERENT / 14/10/2015

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN BERENT / 13/10/2015

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM, FLAT B, 9 COMPTON ROAD, LONDON, N1 2PA, UNITED KINGDOM

View Document

24/03/1524 March 2015 PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 092196070001

View Document

13/01/1513 January 2015 ADOPT ARTICLES 23/12/2014

View Document

13/01/1513 January 2015 23/12/14 STATEMENT OF CAPITAL GBP 1000

View Document

16/09/1416 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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