LORLIN ELECTRONICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

09/05/259 May 2025 Director's details changed for John Gray on 2024-08-16

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/07/2423 July 2024 Director's details changed for Mr Nicholas David Templeton Ward on 2024-07-22

View Document

23/07/2423 July 2024 Director's details changed for Mr Stephen Spencer Nobbs on 2024-07-22

View Document

23/07/2423 July 2024 Secretary's details changed for Colin Douglas Murray on 2024-07-22

View Document

23/07/2423 July 2024 Director's details changed for Mr Oliver Gerard Wright on 2024-07-22

View Document

23/07/2423 July 2024 Director's details changed for Colin Douglas Murray on 2024-07-22

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/05/1626 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAY / 10/09/2015

View Document

29/05/1529 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER GERARD WRIGHT / 01/11/2014

View Document

21/05/1421 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID TEMPLETON WARD / 20/12/2013

View Document

16/05/1316 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAY / 30/08/2011

View Document

25/05/1225 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/05/1125 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAY / 03/04/2011

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAY / 03/04/2011

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DOUGLAS MURRAY / 29/04/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAY / 29/04/2010

View Document

27/05/1027 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID TEMPLETON WARD / 29/04/2010

View Document

07/07/097 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

19/05/0919 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

22/06/0722 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0711 June 2007 RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS

View Document

13/01/0713 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0713 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0713 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0629 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0626 June 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

08/02/068 February 2006 AUDITOR'S RESIGNATION

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: FIVE CORPORATE FINANCE INNOVATION CENTRE CRANFIELD TECHNOLOGY PARK CRANFIELD BUCKINGHAMSHIRE MK44 0BT

View Document

15/11/0515 November 2005 NEW SECRETARY APPOINTED

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 SECRETARY RESIGNED

View Document

19/10/0519 October 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/10/0519 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0511 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: C/O TURNER PARKINSON HOLLINS CHAMBERS 64A BRIDGE STREET, MANCHESTER LANCASHIRE M33BA

View Document

10/10/0510 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/10/054 October 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/09/0521 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 NEW SECRETARY APPOINTED

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0516 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/053 August 2005 REGISTERED OFFICE CHANGED ON 03/08/05 FROM: SUITE 3A, TRAFFORD PLAZA SEYMOUR GROVE MANCHESTER LANCASHIRE M16 0LD

View Document

23/07/0523 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

22/05/0322 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

23/05/0223 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 REGISTERED OFFICE CHANGED ON 23/09/99 FROM: C/O ELECTRONIQUE GROUP LIMITED 107 HULME HALL LANE MANCHESTER M40 8HH

View Document

01/06/991 June 1999 RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS

View Document

15/03/9915 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

02/03/992 March 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/02/9923 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9922 February 1999 ADOPT MEM AND ARTS 05/02/99

View Document

22/02/9922 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/9817 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/989 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

05/06/985 June 1998 RETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS

View Document

10/07/9710 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

11/06/9711 June 1997 RETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS

View Document

15/04/9715 April 1997 S252 DISP LAYING ACC 27/03/97

View Document

15/04/9715 April 1997 S366A DISP HOLDING AGM 27/03/97

View Document

15/04/9715 April 1997 S386 DIS APP AUDS 27/03/97

View Document

20/03/9720 March 1997 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 30/09/96

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/969 August 1996 COMPANY NAME CHANGED CARDINAL CAPITAL LIMITED CERTIFICATE ISSUED ON 12/08/96

View Document

05/08/965 August 1996 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/09/97

View Document

05/08/965 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/965 August 1996 NEW DIRECTOR APPOINTED

View Document

05/08/965 August 1996 REGISTERED OFFICE CHANGED ON 05/08/96 FROM: 60 TABERNACLE STREET LONDON EC2A 4NB

View Document

02/08/962 August 1996 ADOPT MEM AND ARTS 25/07/96

View Document

02/08/962 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9628 May 1996 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