LOREGA LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-17 with no updates

View Document

09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

13/10/2313 October 2023 Accounts for a small company made up to 2022-12-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

28/11/2228 November 2022 Director's details changed for Mr Andrew Haydn Mintern on 2022-11-01

View Document

11/11/2211 November 2022 Appointment of Mrs Jaime Swindle as a director on 2022-11-01

View Document

11/11/2211 November 2022 Termination of appointment of William Angus Carl Tucker as a director on 2022-11-01

View Document

11/11/2211 November 2022 Termination of appointment of Terence George Wheatley as a director on 2022-11-01

View Document

11/11/2211 November 2022 Termination of appointment of Lee Bennett as a director on 2022-11-01

View Document

10/11/2110 November 2021 Accounts for a small company made up to 2021-06-30

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

20/12/1920 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

05/01/185 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR SHELLEY WRIGHT

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR JULIAN WAKELING

View Document

13/02/1713 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

16/12/1616 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW HAYDN MINTERN / 07/12/2016

View Document

16/12/1616 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW HAYDN MINTERN / 07/12/2016

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR JULIAN DAVID WAKELING

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR WILLIAM ANGUS CARL TUCKER

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MS SHELLEY LOUISE WRIGHT

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR ANDREW JOHN KILGOUR

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR LEE BENNETT

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

17/08/1617 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC REG PSC

View Document

16/08/1616 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 019219340006

View Document

16/08/1616 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 019219340007

View Document

16/08/1616 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 019219340008

View Document

12/04/1612 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

07/03/167 March 2016 ALTER ARTICLES 24/02/2016

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEILL JOHNSTONE / 02/03/2016

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES BARDER

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MAY

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR JUDY JAGO

View Document

26/08/1526 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

30/03/1530 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MR PAUL ANDREW JOHN MAY

View Document

19/08/1419 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

30/08/1330 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

04/09/124 September 2012 DIRECTOR APPOINTED MS JUDY MARY JAGO

View Document

28/08/1228 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HARVEY

View Document

12/04/1212 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM TOWER BRIDGE HOUSE ST KATHARINE'S WAY LONDON E1W 1DD

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE GEORGE WHEATLEY / 24/01/2011

View Document

17/08/1117 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

06/06/116 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/116 June 2011 15/04/11 STATEMENT OF CAPITAL GBP 753.86

View Document

06/06/116 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

06/06/116 June 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY BARDER / 10/12/2010

View Document

28/10/1028 October 2010 PREVEXT FROM 31/03/2010 TO 30/06/2010

View Document

29/09/1029 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

28/09/1028 September 2010 01/07/10 STATEMENT OF CAPITAL GBP 697.19

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEILL JOHNSTONE / 24/03/2010

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, SECRETARY MALCOLM HARVEY

View Document

10/08/1010 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

10/08/1010 August 2010 SAIL ADDRESS CREATED

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED ANDREW HAYDN MINTERN

View Document

16/07/1016 July 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/07/1016 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SIMS

View Document

08/06/108 June 2010 SECRETARY APPOINTED CHRISTOPHER ROHAN DELACOMBE

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/01/1012 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

12/01/1012 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/12/097 December 2009 Annual return made up to 17 August 2009 with full list of shareholders

View Document

06/04/096 April 2009 GBP IC 8769.5/8605.6912 17/03/09 GBP SR [email protected]=163.8088

View Document

05/04/095 April 2009 DIRECTOR APPOINTED TERENCE GEORGE WHEATLEY

View Document

16/02/0916 February 2009 VARYING SHARE RIGHTS AND NAMES

View Document

02/02/092 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/01/096 January 2009 GBP IC 933/833 03/12/08 GBP SR [email protected]=100

View Document

17/12/0817 December 2008 REVOKING RES DATED 28/11/08 02/12/2008

View Document

02/12/082 December 2008 REDUCTION OF SHARE PREMIUM ACCOUNT TO £100,000 28/11/2008

View Document

02/12/082 December 2008 MIN DETAIL AMEND CAPITAL EFF 02/12/08

View Document

02/12/082 December 2008 STATEMENT BY DIRECTORS

View Document

02/12/082 December 2008 SOLVENCY STATEMENT DATED 21/11/08

View Document

16/09/0816 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEILL JOHNSTONE / 20/06/2008

View Document

01/07/081 July 2008 ARTICLES OF ASSOCIATION

View Document

25/06/0825 June 2008 NC INC ALREADY ADJUSTED 27/02/08

View Document

11/03/0811 March 2008 ADOPT ARTICLES 27/02/2008

View Document

03/03/083 March 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/03/081 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 24 BEVIS MARKS LONDON EC3A 7NR

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS; AMEND

View Document

14/09/0514 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0416 February 2004 COMPANY NAME CHANGED THE LOSS RECOVERY GROUP LIMITED CERTIFICATE ISSUED ON 16/02/04

View Document

28/11/0328 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 LOCATION OF REGISTER OF MEMBERS

View Document

03/09/033 September 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/0322 August 2003 S-DIV 03/02/03

View Document

22/08/0322 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/07/0326 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/0313 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/09/0226 September 2002 LOCATION OF REGISTER OF MEMBERS

View Document

21/09/0221 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0221 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/0217 September 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/11/0127 November 2001 S-DIV 06/11/01

View Document

27/11/0127 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0115 October 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 REGISTERED OFFICE CHANGED ON 29/06/01 FROM: LUTIDINE HOUSE 3-5 CRUTCHED FRIARS LONDON EC3N 2HT

View Document

22/06/0122 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 17/08/99; NO CHANGE OF MEMBERS

View Document

11/08/9911 August 1999 AUDITOR'S RESIGNATION

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/03/998 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9829 September 1998 RETURN MADE UP TO 17/08/98; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/08/9811 August 1998 REGISTERED OFFICE CHANGED ON 11/08/98 FROM: LUTIDINE HOUSE 3-5 CRUTCHED FRIARS LONDON EC3N 2HT

View Document

12/06/9812 June 1998 REGISTERED OFFICE CHANGED ON 12/06/98 FROM: VENN HOUSE VENN STREET LONDON SW4 0BE

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

19/09/9719 September 1997 RETURN MADE UP TO 17/08/97; NO CHANGE OF MEMBERS

View Document

08/07/978 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/979 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 17/08/96; FULL LIST OF MEMBERS

View Document

08/05/968 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/03/96

View Document

23/02/9623 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/10/956 October 1995 RETURN MADE UP TO 17/08/95; NO CHANGE OF MEMBERS

View Document

11/05/9511 May 1995 AUDITOR'S RESIGNATION

View Document

05/02/955 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/11/949 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/945 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/945 September 1994 RETURN MADE UP TO 17/08/94; FULL LIST OF MEMBERS

View Document

05/08/945 August 1994 NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 COMPANY NAME CHANGED LOSS RECOVERY SCHEMES LIMITED CERTIFICATE ISSUED ON 10/05/94

View Document

12/01/9412 January 1994 £ NC 100/50000 17/12/

View Document

12/01/9412 January 1994 NC INC ALREADY ADJUSTED 17/12/93

View Document

26/10/9326 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/10/9318 October 1993 S366A DISP HOLDING AGM 29/09/93

View Document

18/10/9318 October 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

25/08/9325 August 1993 RETURN MADE UP TO 17/08/93; NO CHANGE OF MEMBERS

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/08/9221 August 1992 RETURN MADE UP TO 17/08/92; FULL LIST OF MEMBERS

View Document

16/10/9116 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/10/9116 October 1991 RETURN MADE UP TO 17/08/91; NO CHANGE OF MEMBERS

View Document

18/09/9118 September 1991 NEW DIRECTOR APPOINTED

View Document

28/08/9028 August 1990 RETURN MADE UP TO 17/08/90; FULL LIST OF MEMBERS

View Document

28/08/9028 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/09/8918 September 1989 RETURN MADE UP TO 27/07/89; FULL LIST OF MEMBERS

View Document

18/09/8918 September 1989 REGISTERED OFFICE CHANGED ON 18/09/89 FROM: VENN HOUSE VENN STREET LONDON SW4 0BE

View Document

18/09/8918 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/08/8915 August 1989 REGISTERED OFFICE CHANGED ON 15/08/89 FROM: 23 SOUTHSIDE CLAPHAM COMMON LONDON SW 47A

View Document

27/09/8827 September 1988 RETURN MADE UP TO 26/07/88; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/12/872 December 1987 RETURN MADE UP TO 05/09/87; FULL LIST OF MEMBERS

View Document

02/12/872 December 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

02/10/872 October 1987 REGISTERED OFFICE CHANGED ON 02/10/87 FROM: 67 EARLS COURT ROAD KENSINGTON LONDON W8 6EF

View Document

20/05/8720 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

25/02/8725 February 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

12/06/8512 June 1985 CERTIFICATE OF INCORPORATION

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