H.C. LORIE (AGENCIES) LIMITED

Company Documents

DateDescription
02/02/152 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/01/158 January 2015 PREVSHO FROM 31/12/2014 TO 30/06/2014

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/06/133 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, SECRETARY ANN LORIE

View Document

29/05/1329 May 2013 SECRETARY APPOINTED HILTON ANTHONY LORIE

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/05/1229 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/05/1125 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/07/1012 July 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR BLEMA LORIE

View Document

21/10/0921 October 2009 24/05/09 NO CHANGES AMEND

View Document

27/05/0927 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/06/0827 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 RETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS

View Document

28/07/0728 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/11/0515 November 2005 NOTICE OF END OF ADMINISTRATION

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/09/0526 September 2005 RESULT OF MEETING OF CREDITORS

View Document

26/09/0526 September 2005 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

06/09/056 September 2005 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

01/09/051 September 2005 STATEMENT OF PROPOSALS

View Document

20/07/0520 July 2005 APPOINTMENT OF ADMINISTRATOR

View Document

20/05/0520 May 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/06/0414 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/06/033 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 REGISTERED OFFICE CHANGED ON 03/03/03 FROM: THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD YORKSHIRE S11 9AT

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/07/0214 July 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/06/0111 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/06/001 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/05/9829 May 1998 RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/973 December 1997 REGISTERED OFFICE CHANGED ON 03/12/97 FROM: NIMROD HOUSE 42 KINGFIELD ROAD SHEFFIELD S11 9AT

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/06/9719 June 1997 RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96

View Document

20/08/9620 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

24/06/9624 June 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

12/07/9512 July 1995 RETURN MADE UP TO 24/05/95; NO CHANGE OF MEMBERS

View Document

14/06/9514 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

12/06/9412 June 1994 RETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

22/06/9322 June 1993 REGISTERED OFFICE CHANGED ON 22/06/93

View Document

22/06/9322 June 1993 RETURN MADE UP TO 24/05/93; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 22/06/93;SECRETARY RESIGNED

View Document

22/06/9322 June 1993 SECRETARY RESIGNED

View Document

13/05/9313 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

06/08/926 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

23/06/9223 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/06/9223 June 1992 RETURN MADE UP TO 24/05/92; NO CHANGE OF MEMBERS

View Document

27/06/9127 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

26/06/9126 June 1991 RETURN MADE UP TO 24/05/91; NO CHANGE OF MEMBERS

View Document

17/06/9117 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/02/9114 February 1991 RETURN MADE UP TO 06/10/90; FULL LIST OF MEMBERS

View Document

14/02/9114 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

20/09/8920 September 1989 RETURN MADE UP TO 24/05/89; FULL LIST OF MEMBERS

View Document

20/09/8920 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

23/08/8823 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

23/08/8823 August 1988 RETURN MADE UP TO 11/07/88; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 REGISTERED OFFICE CHANGED ON 12/02/88 FROM: ST PETER'S HOUSE 5TH FLOOR HARTSHEAD SHEFFIELD S1 2EL

View Document

21/09/8721 September 1987 RETURN MADE UP TO 18/08/87; FULL LIST OF MEMBERS

View Document

21/09/8721 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

01/05/861 May 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

01/05/861 May 1986 RETURN MADE UP TO 15/04/86; FULL LIST OF MEMBERS

View Document

30/07/8330 July 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

02/12/762 December 1976 CERTIFICATE OF INCORPORATION

View Document

02/12/762 December 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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