LORUS CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

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

View Document

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

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Registration of charge 071695280014, created on 2021-07-02

View Document

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

View Accounts

17/03/2117 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071695280012

View Document

05/10/205 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071695280005

View Document

05/10/205 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071695280006

View Document

05/10/205 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071695280007

View Document

05/10/205 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071695280011

View Document

05/10/205 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071695280013

View Document

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

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 CESSATION OF GORDON FRASER AS A PSC

View Document

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON FRASER

View Document

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

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071695280012

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071695280011

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071695280010

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071695280009

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071695280008

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071695280013

View Document

25/03/1825 March 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071695280004

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071695280003

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071695280007

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071695280006

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071695280002

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071695280005

View Document

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

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

05/02/165 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BLAYDON / 05/12/2014

View Document

16/02/1516 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DYLAN PEARSON / 14/02/2014

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON FRASER / 15/02/2014

View Document

16/02/1516 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DYLAN PEARSON / 28/02/2014

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

24/02/1424 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/12/1320 December 2013 PREVSHO FROM 31/12/2013 TO 31/03/2013

View Document

28/09/1328 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

18/03/1318 March 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

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

View Accounts

23/09/1223 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/02/1221 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/01/1127 January 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

25/01/1125 January 2011 PREVSHO FROM 28/02/2011 TO 31/12/2010

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MR JAMES BLAYDON

View Document

07/07/107 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 42 RUSHES ROAD PETERSFIELD HANTS GU32 3BW ENGLAND

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

05/03/105 March 2010 SECRETARY APPOINTED MR DYLAN PEARSON

View Document

01/03/101 March 2010 DIRECTOR APPOINTED MR GORDON FRASER

View Document

25/02/1025 February 2010 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