LORR HOLDINGS LTD

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-04-15 with updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

26/07/2326 July 2023 Second filing of a statement of capital following an allotment of shares on 2023-07-01

View Document

19/07/2319 July 2023 Statement of capital following an allotment of shares on 2023-04-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

28/03/2228 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN TOMKINS / 01/01/2020

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINZEY TOMKINS / 01/01/2020

View Document

15/01/2015 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

14/01/2014 January 2020 PREVEXT FROM 30/04/2019 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEIL TOMKINS / 23/04/2019

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLWYN DILYS TOMKINS / 23/04/2019

View Document

18/04/1918 April 2019 CESSATION OF RYAN TOMKINS AS A PSC

View Document

18/04/1918 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLWYN DILYS TOMKINS

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM LONG FRIDAY GOLDERFIELD PUDESTON LEOMINSTER HEREFORDSHIRE HR6 0RG UNITED KINGDOM

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLWYN DILYS TOMKINS / 16/04/2018

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEIL TOMKINS / 16/04/2018

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINZEY TOMKINS / 16/04/2018

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM LONG FRIDAY GOLDENFIELD PUDLESTON LEOMINSTER HEREFORDSHIRE HR6 0RG ENGLAND

View Document

16/04/1816 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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