LORAN PROPERTY MAINTENANCE LIMITED

Company Documents

DateDescription
01/06/161 June 2016 DISS40 (DISS40(SOAD))

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

12/11/1512 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR LORAN / 06/07/2015

View Document

06/07/156 July 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE SUSAN BARKER / 06/07/2015

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM
198 COOKHAM ROAD
MAIDENHEAD
BERKSHIRE
SL6 7HN
ENGLAND

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM
ASTON HOUSE YORK ROAD
MAIDENHEAD
BERKSHIRE
SL6 1SF
ENGLAND

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM
42A PACKHORSE ROAD
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 8EB
ENGLAND

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM
C/O HUGO & CO
198 COOKHAM ROAD
MAIDENHEAD
BERKSHIRE
SL6 7HN

View Document

04/11/144 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/10/1318 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/10/1217 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

08/02/128 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/11/111 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/11/101 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 1 LINDEN HOUSE 109 PACKHORSE ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8JD UNITED KINGDOM

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM BEECH HOUSE WEST HYDE LANE CHALFONT ST PETER BUCKINGHAMSHIRE SL9 0QP

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/10/0930 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR LORAN / 06/10/2009

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 30/04/07

View Document

31/08/0731 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

31/10/0631 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

03/01/043 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 REGISTERED OFFICE CHANGED ON 24/10/03 FROM: G OFFICE CHANGED 24/10/03 280 GRAY'S INN ROAD LONDON WC1X 8EB

View Document

24/10/0324 October 2003 NEW SECRETARY APPOINTED

View Document

24/10/0324 October 2003 SECRETARY RESIGNED

View Document

09/10/039 October 2003 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