LORE NETWORK SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-01-25 with updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2024-01-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Micro company accounts made up to 2023-01-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/10/2221 October 2022 Micro company accounts made up to 2022-01-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

11/10/2111 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

11/09/1911 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/02/165 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/02/145 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/12/1327 December 2013 APPOINTMENT TERMINATED, SECRETARY VERA HORBURY

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/02/1322 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/01/1227 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/01/1126 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

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

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MR DAVID EWART HORBURY

View Document

11/05/1011 May 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HORBURY

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM HORSEHAY HOUSE BRIDGE ROAD HORSE HAY TELFORD SHROPSHIRE TF4 3PY

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 NEW DIRECTOR APPOINTED

View Document

31/10/0431 October 2004 DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

09/02/049 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

04/10/034 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

06/02/026 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

22/03/0122 March 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

30/01/0030 January 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

24/03/9924 March 1999 RETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 COMPANY NAME CHANGED LORE COMPUTERS LIMITED CERTIFICATE ISSUED ON 01/07/98

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

07/04/987 April 1998 REGISTERED OFFICE CHANGED ON 07/04/98

View Document

07/04/987 April 1998 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/04/987 April 1998 RETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

11/06/9711 June 1997 REGISTERED OFFICE CHANGED ON 11/06/97 FROM: HAMILTON HOUSE 6 GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3AB

View Document

03/03/973 March 1997 RETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS

View Document

19/07/9619 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

28/02/9628 February 1996 RETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/956 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

08/02/958 February 1995 RETURN MADE UP TO 25/01/95; FULL LIST OF MEMBERS

View Document

07/09/947 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

08/08/948 August 1994 £ NC 1000/10000 01/06/94

View Document

08/08/948 August 1994 REGISTERED OFFICE CHANGED ON 08/08/94 FROM: SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

08/08/948 August 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/06/94

View Document

23/03/9423 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/03/9423 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9423 March 1994 REGISTERED OFFICE CHANGED ON 23/03/94 FROM: 102 SYDNEY STREET LONDON SW3 6NJ

View Document

25/01/9425 January 1994 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