LORNE LABORATORIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Appointment of Mr. Brian Michael Wall as a director on 2023-08-01 |
25/06/2525 June 2025 | Termination of appointment of Joyce Ann Heidinger as a director on 2025-05-31 |
25/06/2525 June 2025 | Director's details changed for Mr. Brian Michael Wall on 2024-12-25 |
25/06/2525 June 2025 | Appointment of Mr. William Jay Kullback as a director on 2025-06-02 |
06/03/256 March 2025 | Appointment of Siddhartha Kadia as a director on 2025-01-01 |
22/01/2522 January 2025 | Termination of appointment of Benjamin Ross Travis as a director on 2024-12-31 |
02/12/242 December 2024 | Accounts for a dormant company made up to 2023-12-31 |
18/11/2418 November 2024 | Confirmation statement made on 2024-09-16 with no updates |
08/11/248 November 2024 | Withdraw the company strike off application |
03/09/243 September 2024 | First Gazette notice for voluntary strike-off |
21/08/2421 August 2024 | Application to strike the company off the register |
16/08/2416 August 2024 | Satisfaction of charge 045407970003 in full |
16/08/2416 August 2024 | Satisfaction of charge 045407970002 in full |
15/07/2415 July 2024 | Accounts for a dormant company made up to 2022-12-31 |
04/03/244 March 2024 | Termination of appointment of James Mark Allan as a director on 2024-02-15 |
23/11/2323 November 2023 | |
23/11/2323 November 2023 | Audit exemption subsidiary accounts made up to 2021-12-31 |
23/11/2323 November 2023 | |
23/11/2323 November 2023 | |
08/11/238 November 2023 | |
12/10/2312 October 2023 | Registration of charge 045407970003, created on 2023-10-06 |
26/09/2326 September 2023 | Confirmation statement made on 2023-09-16 with no updates |
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 |
30/08/2330 August 2023 | Appointment of James Mark Allan as a director on 2023-08-01 |
30/08/2330 August 2023 | Appointment of Joyce Ann Heidinger as a director on 2023-08-01 |
03/01/233 January 2023 | |
03/01/233 January 2023 | |
03/01/233 January 2023 | |
03/01/233 January 2023 | Audit exemption subsidiary accounts made up to 2020-12-31 |
05/10/225 October 2022 | Termination of appointment of Michael Thomas Drury as a director on 2022-07-29 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-16 with no updates |
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 |
01/11/211 November 2021 | Confirmation statement made on 2021-09-16 with updates |
12/02/2012 February 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES |
26/03/1926 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
07/03/187 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES |
01/03/171 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/11/159 November 2015 | Annual return made up to 20 September 2015 with full list of shareholders |
02/03/152 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/01/1515 January 2015 | ADOPT ARTICLES 01/01/2015 |
15/01/1515 January 2015 | 01/01/15 STATEMENT OF CAPITAL GBP 3.33 |
02/01/152 January 2015 | SUB-DIVISION 15/12/14 |
02/01/152 January 2015 | SUB-DIVISION OF SHARES 15/12/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
06/10/146 October 2014 | Annual return made up to 20 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
25/02/1425 February 2014 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/09/1323 September 2013 | Annual return made up to 20 September 2013 with full list of shareholders |
03/07/133 July 2013 | DIRECTOR APPOINTED MR IAN CHARLES JOHN |
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 |
13/03/1313 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/09/1221 September 2012 | Annual return made up to 20 September 2012 with full list of shareholders |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
07/03/127 March 2012 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MALLABAND |
21/09/1121 September 2011 | Annual return made up to 20 September 2011 with full list of shareholders |
10/03/1110 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/10/105 October 2010 | Annual return made up to 20 September 2010 with full list of shareholders |
07/09/107 September 2010 | DIRECTOR APPOINTED MR KENNETH GEORGE DAVIS |
18/03/1018 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
27/10/0927 October 2009 | Annual return made up to 20 September 2009 with full list of shareholders |
14/10/0914 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD LAMBERT / 14/10/2009 |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EDDY BERNARDUS GERARDUS VELTHUIS / 14/10/2009 |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLAS MALLABAND / 14/10/2009 |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LAMBERT / 14/10/2009 |
10/03/0910 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
15/10/0815 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
30/09/0830 September 2008 | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS |
21/09/0721 September 2007 | REGISTERED OFFICE CHANGED ON 21/09/07 FROM: UNIT 1 DANEHILL, LOWER EARLEY READING BERKSHIRE RG6 4UT |
21/09/0721 September 2007 | RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS |
21/09/0721 September 2007 | LOCATION OF REGISTER OF MEMBERS |
21/09/0721 September 2007 | LOCATION OF DEBENTURE REGISTER |
17/07/0717 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
16/07/0716 July 2007 | REGISTERED OFFICE CHANGED ON 16/07/07 FROM: 7 TAVISTOCK ESTATE RUSCOMBE LANE TWYFORD READING BERKSHIRE RG10 9NJ |
20/03/0720 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
02/10/062 October 2006 | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS |
09/05/069 May 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
20/09/0520 September 2005 | RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS |
27/05/0527 May 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
07/10/047 October 2004 | RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS |
31/08/0431 August 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
13/07/0413 July 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
20/10/0320 October 2003 | RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS |
29/06/0329 June 2003 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03 |
07/02/037 February 2003 | COMPANY NAME CHANGED STENICK LIMITED CERTIFICATE ISSUED ON 07/02/03 |
04/12/024 December 2002 | NEW DIRECTOR APPOINTED |
04/12/024 December 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
04/12/024 December 2002 | REGISTERED OFFICE CHANGED ON 04/12/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF |
04/12/024 December 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/12/024 December 2002 | NEW DIRECTOR APPOINTED |
04/12/024 December 2002 | DIRECTOR RESIGNED |
29/11/0229 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
20/09/0220 September 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LORNE LABORATORIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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