T W LORAINS (LEISURE) LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

16/09/2516 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-30

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2023-03-30

View Document

05/11/245 November 2024 Compulsory strike-off action has been discontinued

View Document

05/11/245 November 2024 Compulsory strike-off action has been discontinued

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

12/04/2312 April 2023 Change of details for Mr Thomas William Lorains as a person with significant control on 2023-02-24

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-03-30

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

24/02/2324 February 2023 Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN United Kingdom to High Snab Farm Newlands Keswick Cumbria CA12 5TU on 2023-02-24

View Document

27/10/2227 October 2022 Registered office address changed from 396 Wilmslow Road Manchester Lancashire M20 3BN United Kingdom to Progress House 396 Wilmslow Road Withington Manchester M20 3BN on 2022-10-27

View Document

27/10/2227 October 2022 Change of details for Mr Thomas William Lorains as a person with significant control on 2022-10-27

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

19/03/2119 March 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 26 GREEK STREET STOCKPORT CHESHIRE SK3 8AB

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 26 GREEK STREET STOCKPORT CHESHIRE SK3 8AB UNITED KINGDOM

View Document

31/03/2031 March 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

24/12/1924 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 107 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TL UNITED KINGDOM

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/11/1313 November 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

17/04/1317 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

11/04/1211 April 2012 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