LORETTAS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

09/11/239 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-02 with updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/01/2114 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS FFIONA ANN REID-OWEN / 14/01/2021

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MRS FFIONA ANN OWEN / 04/01/2018

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALTHEA JAYNE OWEN

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/08/179 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060395320001

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS FFIONA ANN REID-OWEN / 27/03/2017

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 11 THE GABLES ONGAR ESSEX CM5 0GA

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE MENDOZA

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALTHEA OWEN

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM 15 LEICESTER ROAD LONDON E11 2DW

View Document

08/04/158 April 2015 DIRECTOR APPOINTED ALTHEA JANE OWEN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS FFIONA ANN OWEN / 01/01/2015

View Document

17/02/1517 February 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR LAWRENCE ROBERT MENDOZA

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, SECRETARY LONSDALE SECRETARIES LIMITED

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM C/O KINGHAM & CO KINGHAM CHAMBERS 3-5 NELSON STREET LIVERPOOL L1 5DW

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

13/01/1413 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/01/132 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

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

View Document

04/01/124 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

21/02/1121 February 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 19/01/11 STATEMENT OF CAPITAL GBP 2

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FFIONA ANN OWEN / 19/01/2010

View Document

19/01/1019 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONSDALE SECRETARIES LIMITED / 19/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM 5 NELSON STREET LIVERPOOL L1 5DW

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 CURRSHO FROM 31/01/2008 TO 31/03/2007

View Document

19/08/0819 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW SECRETARY APPOINTED

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 SECRETARY RESIGNED

View Document

02/01/072 January 2007 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