PURDEY LORIMER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Director's details changed for Emma - Jayne Wright on 2025-06-18 |
23/06/2523 June 2025 | Change of details for Emma Jayne Wright as a person with significant control on 2025-06-18 |
03/02/253 February 2025 | Change of details for Emma - Jayne Wright as a person with significant control on 2025-01-31 |
03/10/243 October 2024 | Total exemption full accounts made up to 2024-06-30 |
23/09/2423 September 2024 | Satisfaction of charge 1 in full |
23/09/2423 September 2024 | Satisfaction of charge 3 in full |
23/09/2423 September 2024 | Satisfaction of charge 066237530009 in full |
23/09/2423 September 2024 | Satisfaction of charge 8 in full |
23/09/2423 September 2024 | Satisfaction of charge 7 in full |
23/09/2423 September 2024 | Satisfaction of charge 4 in full |
23/09/2423 September 2024 | Satisfaction of charge 5 in full |
23/09/2423 September 2024 | Satisfaction of charge 6 in full |
23/09/2423 September 2024 | Satisfaction of charge 2 in full |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-19 with updates |
03/05/243 May 2024 | Appointment of Mr Michael Charles Wright as a director on 2024-04-29 |
03/05/243 May 2024 | Appointment of Mr Michael Charles Wright as a secretary on 2024-04-29 |
07/02/247 February 2024 | Change of details for a person with significant control |
07/02/247 February 2024 | Director's details changed |
06/02/246 February 2024 | Registered office address changed from First Floor West Barn, North Frith Farm, Ashes Lane, Hadlow Tonbridge Kent TN11 9QU United Kingdom to 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF on 2024-02-06 |
06/02/246 February 2024 | Registered office address changed from 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF United Kingdom to 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF on 2024-02-06 |
15/11/2315 November 2023 | Director's details changed for Emma-Jayne Jane Wright on 2023-11-15 |
15/11/2315 November 2023 | Change of details for Emma Jane Wright as a person with significant control on 2023-11-15 |
27/10/2327 October 2023 | Total exemption full accounts made up to 2023-06-30 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-19 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
10/01/2310 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/02/224 February 2022 | Total exemption full accounts made up to 2021-06-30 |
21/01/2221 January 2022 | Director's details changed for Emma-Jayne Jane Wright on 2022-01-21 |
14/07/2114 July 2021 | Registered office address changed from 3 Boyne Park Tunbridge Wells Kent TN4 8EN to First Floor West Barn, North Frith Farm, Ashes Lane, Hadlow Tonbridge Kent TN11 9QU on 2021-07-14 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-19 with no updates |
08/04/218 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/02/2018 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
23/10/1823 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
07/08/187 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA JANE WRIGHT |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
07/11/177 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/11/167 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA-JAYNE WRIGHT / 07/10/2016 |
07/10/167 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
06/07/166 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/06/1522 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
19/06/1519 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA-JAYNE WRIGHT / 01/06/2015 |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
01/07/141 July 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
12/09/1312 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 066237530009 |
14/08/1314 August 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
14/08/1314 August 2013 | REGISTERED OFFICE CHANGED ON 14/08/2013 FROM OAKHURST MAYFIELD LANE WADHURST EAST SUSSEX TN5 6JE |
17/10/1217 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
08/08/128 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
02/07/122 July 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
12/01/1212 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
24/06/1124 June 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
14/02/1114 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
18/06/1018 June 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
05/01/105 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
05/01/105 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
18/06/0918 June 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
17/04/0917 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
09/04/099 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
09/04/099 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
09/04/099 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/04/099 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
20/01/0920 January 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JACQUELINE HOLLEY |
18/06/0818 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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