T W LORAINS (LEISURE) LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | Final Gazette dissolved via compulsory strike-off |
| 16/09/2516 September 2025 New | Final Gazette dissolved via compulsory strike-off |
| 01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
| 01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
| 28/03/2528 March 2025 | Total exemption full accounts made up to 2024-03-30 |
| 28/03/2528 March 2025 | Total exemption full accounts made up to 2023-03-30 |
| 05/11/245 November 2024 | Compulsory strike-off action has been discontinued |
| 05/11/245 November 2024 | Compulsory strike-off action has been discontinued |
| 17/04/2417 April 2024 | Compulsory strike-off action has been discontinued |
| 17/04/2417 April 2024 | Compulsory strike-off action has been discontinued |
| 16/04/2416 April 2024 | Confirmation statement made on 2024-04-11 with no updates |
| 30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 14/04/2314 April 2023 | Confirmation statement made on 2023-04-11 with no updates |
| 12/04/2312 April 2023 | Change of details for Mr Thomas William Lorains as a person with significant control on 2023-02-24 |
| 30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
| 18/03/2318 March 2023 | Compulsory strike-off action has been discontinued |
| 18/03/2318 March 2023 | Compulsory strike-off action has been discontinued |
| 17/03/2317 March 2023 | Total exemption full accounts made up to 2022-03-30 |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 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 |
| 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 |
| 27/10/2227 October 2022 | Change of details for Mr Thomas William Lorains as a person with significant control on 2022-10-27 |
| 28/04/2228 April 2022 | Confirmation statement made on 2022-04-11 with no updates |
| 30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
| 31/01/2231 January 2022 | Total exemption full accounts made up to 2021-03-30 |
| 30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
| 19/03/2119 March 2021 | 30/03/20 TOTAL EXEMPTION FULL |
| 20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
| 18/05/2018 May 2020 | REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 26 GREEK STREET STOCKPORT CHESHIRE SK3 8AB |
| 18/05/2018 May 2020 | REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 26 GREEK STREET STOCKPORT CHESHIRE SK3 8AB UNITED KINGDOM |
| 31/03/2031 March 2020 | 30/03/19 TOTAL EXEMPTION FULL |
| 30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
| 24/12/1924 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
| 01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
| 30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
| 08/01/198 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
| 05/01/185 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
| 09/11/169 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 19/04/1619 April 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
| 16/10/1516 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 13/04/1513 April 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
| 12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 23/04/1423 April 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
| 06/03/146 March 2014 | REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 107 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TL UNITED KINGDOM |
| 12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 13/11/1313 November 2013 | PREVSHO FROM 30/04/2013 TO 31/03/2013 |
| 17/04/1317 April 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
| 11/04/1211 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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