LORNE LABORATORIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Appointment of Mr. Brian Michael Wall as a director on 2023-08-01

View Document

25/06/2525 June 2025 Termination of appointment of Joyce Ann Heidinger as a director on 2025-05-31

View Document

25/06/2525 June 2025 Director's details changed for Mr. Brian Michael Wall on 2024-12-25

View Document

25/06/2525 June 2025 Appointment of Mr. William Jay Kullback as a director on 2025-06-02

View Document

06/03/256 March 2025 Appointment of Siddhartha Kadia as a director on 2025-01-01

View Document

22/01/2522 January 2025 Termination of appointment of Benjamin Ross Travis as a director on 2024-12-31

View Document

02/12/242 December 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

08/11/248 November 2024 Withdraw the company strike off application

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

21/08/2421 August 2024 Application to strike the company off the register

View Document

16/08/2416 August 2024 Satisfaction of charge 045407970003 in full

View Document

16/08/2416 August 2024 Satisfaction of charge 045407970002 in full

View Document

15/07/2415 July 2024 Accounts for a dormant company made up to 2022-12-31

View Document

04/03/244 March 2024 Termination of appointment of James Mark Allan as a director on 2024-02-15

View Document

23/11/2323 November 2023

View Document

23/11/2323 November 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

23/11/2323 November 2023

View Document

23/11/2323 November 2023

View Document

08/11/238 November 2023

View Document

12/10/2312 October 2023 Registration of charge 045407970003, created on 2023-10-06

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

05/09/235 September 2023 Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA United Kingdom to Unit 5a - Calibre Scientific House, R-Evolution@the Advanced Manufacturing Park, Selden Way, Catcliffe, Rotherham, S60 5XA on 2023-09-05

View Document

30/08/2330 August 2023 Appointment of James Mark Allan as a director on 2023-08-01

View Document

30/08/2330 August 2023 Appointment of Joyce Ann Heidinger as a director on 2023-08-01

View Document

03/01/233 January 2023

View Document

03/01/233 January 2023

View Document

03/01/233 January 2023

View Document

03/01/233 January 2023 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

05/10/225 October 2022 Termination of appointment of Michael Thomas Drury as a director on 2022-07-29

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

01/11/211 November 2021 Registered office address changed from Unit 1 Cutbush Park Industrial Estate Danehill Lower Earley Berkshire RG6 4UT to Salisbury House Station Road Cambridge CB1 2LA on 2021-11-01

View Document

01/11/211 November 2021 Confirmation statement made on 2021-09-16 with updates

View Document

12/02/2012 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

26/03/1926 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

07/03/187 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

01/03/171 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/11/159 November 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/01/1515 January 2015 ADOPT ARTICLES 01/01/2015

View Document

15/01/1515 January 2015 01/01/15 STATEMENT OF CAPITAL GBP 3.33

View Document

02/01/152 January 2015 SUB-DIVISION 15/12/14

View Document

02/01/152 January 2015 SUB-DIVISION OF SHARES 15/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/10/146 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/02/1425 February 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MR IAN CHARLES JOHN

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM UNIT 1 DANEHILL CUTBUSH PK. IND. ESTATE LOWER EARLEY, READING BERKSHIRE RG6 4UT

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/09/1221 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW MALLABAND

View Document

21/09/1121 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/10/105 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MR KENNETH GEORGE DAVIS

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/10/0927 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD LAMBERT / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDDY BERNARDUS GERARDUS VELTHUIS / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLAS MALLABAND / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LAMBERT / 14/10/2009

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/09/0830 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: UNIT 1 DANEHILL, LOWER EARLEY READING BERKSHIRE RG6 4UT

View Document

21/09/0721 September 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/09/0721 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

17/07/0717 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: 7 TAVISTOCK ESTATE RUSCOMBE LANE TWYFORD READING BERKSHIRE RG10 9NJ

View Document

20/03/0720 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0413 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

07/02/037 February 2003 COMPANY NAME CHANGED STENICK LIMITED CERTIFICATE ISSUED ON 07/02/03

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/12/024 December 2002 REGISTERED OFFICE CHANGED ON 04/12/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

04/12/024 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0220 September 2002 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