LORRELLS LLP

Company Documents

DateDescription
14/07/2514 July 2025 Return of final meeting in a creditors' voluntary winding up

View Document

21/09/2421 September 2024 Liquidators' statement of receipts and payments to 2024-09-08

View Document

31/10/2331 October 2023 Liquidators' statement of receipts and payments to 2023-09-08

View Document

12/10/2212 October 2022 Liquidators' statement of receipts and payments to 2022-09-08

View Document

19/10/2119 October 2021 Liquidators' statement of receipts and payments to 2021-09-08

View Document

22/11/1922 November 2019 NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00002748

View Document

30/10/1930 October 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/09/2019:LIQ. CASE NO.1

View Document

15/11/1815 November 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/09/2018:LIQ. CASE NO.1

View Document

29/12/1729 December 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/09/2017

View Document

04/08/174 August 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/09/2016

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM SUITE 27 A & B THAMESGATE HOUSE 31-44 VICTORIA AVENUE SOUTHEND-ON-SEA ESSEX SS2 6DF ENGLAND

View Document

21/09/1521 September 2015 STATEMENT OF AFFAIRS/4.19

View Document

21/09/1521 September 2015 DETERMINATION FOR LLPS

View Document

21/09/1521 September 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM 16-20 ELY PLACE LONDON EC1N 6SN

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN HUGHES

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, LLP MEMBER HENRY TURNBULL

View Document

13/10/1413 October 2014 ANNUAL RETURN MADE UP TO 04/09/14

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/10/1316 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER THEODOROU / 04/09/2013

View Document

16/10/1316 October 2013 ANNUAL RETURN MADE UP TO 04/09/13

View Document

16/10/1316 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK HARVEY LORRELL / 04/09/2013

View Document

16/10/1316 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN JOHN HUGHES / 04/09/2013

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/10/1223 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN JOHN HUGHES / 19/10/2012

View Document

19/10/1219 October 2012 NON-DESIGNATED MEMBERS ALLOWED

View Document

26/09/1226 September 2012 LLP MEMBER APPOINTED STEPHEN JOHN HUGHES

View Document

12/09/1212 September 2012 DISS40 (DISS40(SOAD))

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 25 ELY PLACE HOLBORN LONDON EC1N 6TD

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

10/09/1210 September 2012 ANNUAL RETURN MADE UP TO 04/09/12

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/12/115 December 2011 PREVSHO FROM 31/05/2011 TO 28/02/2011

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, LLP MEMBER SAIRA MAHWOOD

View Document

03/06/113 June 2011 ANNUAL RETURN MADE UP TO 12/05/11

View Document

28/05/1128 May 2011 DISS40 (DISS40(SOAD))

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, LLP MEMBER SAIRA MAHMOOD

View Document

19/10/1019 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL PETROU

View Document

26/07/1026 July 2010 LLP MEMBER APPOINTED SAIRA MAHWOOD

View Document

30/06/1030 June 2010 ANNUAL RETURN MADE UP TO 12/05/10

View Document

29/06/1029 June 2010 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER THEODOROU / 24/06/2010

View Document

29/06/1029 June 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MARK HARVEY LORRELL / 24/06/2010

View Document

29/06/1029 June 2010 LLP MEMBER APPOINTED HENRY GUILLERMO TURNBULL

View Document

25/03/1025 March 2010 LLP MEMBER APPOINTED SAIRA MAHMOOD

View Document

12/03/1012 March 2010 LLP MEMBER APPOINTED MICHAEL CHRISTOS PETROU

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, LLP MEMBER DAVID RICHARDS

View Document

12/05/0912 May 2009 INCORPORATION DOCUMENT 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