LORRIAN PROPERTIES LIMITED

04453075
WATERFRONT HOUSE NEW BRUNSWICK STREET WAKEFIELD WEST YORKSHIRE WF1 5QW

Documents

Documents
Date Category Description Pages
22 May 2018 gazette Gazette Dissolved Voluntary 1 Buy now
14 Apr 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
06 Mar 2018 gazette Gazette Notice Voluntary 1 Buy now
27 Feb 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Feb 2018 accounts Annual Accounts 2 Buy now
05 Feb 2018 officers Termination of appointment of secretary (A.R.T. Business Consulting Limited) 1 Buy now
27 Jul 2017 officers Termination of appointment of director (Stuart Ralph Poppleton) 1 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2017 accounts Annual Accounts 4 Buy now
15 Jul 2016 officers Appointment of director (Mr Leonid Shklar) 2 Buy now
15 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Jun 2016 annual-return Annual Return 4 Buy now
26 Feb 2016 accounts Annual Accounts 4 Buy now
23 Jul 2015 officers Termination of appointment of director (Leonid Shklar) 1 Buy now
10 Jun 2015 annual-return Annual Return 5 Buy now
27 Jan 2015 accounts Annual Accounts 3 Buy now
28 May 2014 annual-return Annual Return 5 Buy now
28 Feb 2014 accounts Annual Accounts 3 Buy now
10 Jun 2013 annual-return Annual Return 5 Buy now
26 Feb 2013 accounts Annual Accounts 3 Buy now
21 May 2012 annual-return Annual Return 5 Buy now
24 Feb 2012 accounts Annual Accounts 4 Buy now
01 Jun 2011 annual-return Annual Return 5 Buy now
22 Feb 2011 accounts Annual Accounts 4 Buy now
15 Jul 2010 annual-return Annual Return 5 Buy now
14 Jul 2010 annual-return Annual Return 5 Buy now
15 Jun 2010 annual-return Annual Return 5 Buy now
14 Jun 2010 officers Appointment of corporate secretary (A.R.T. Business Consulting Limited) 2 Buy now
14 Jun 2010 officers Termination of appointment of secretary (A.R.T. Business Management Group Limited) 1 Buy now
26 Apr 2010 officers Appointment of director (Mr Leonid Shklar) 2 Buy now
19 Apr 2010 accounts Annual Accounts 4 Buy now
29 May 2009 annual-return Return made up to 29/05/09; full list of members 3 Buy now
29 May 2009 capital Ad 21/07/08\gbp si 2000@1=2000\gbp ic 15000/17000\ 2 Buy now
25 Mar 2009 accounts Annual Accounts 3 Buy now
22 Jul 2008 officers Director appointed mr. Stuart ralph poppleton 1 Buy now
21 Jul 2008 officers Appointment terminated director C.A. eclat solutions LTD 1 Buy now
23 Jun 2008 annual-return Return made up to 31/05/08; full list of members 3 Buy now
31 Mar 2008 accounts Annual Accounts 3 Buy now
31 May 2007 annual-return Return made up to 31/05/07; full list of members 2 Buy now
31 May 2007 address Location of register of members 1 Buy now
02 Apr 2007 accounts Annual Accounts 3 Buy now
04 Jan 2007 address Registered office changed on 04/01/07 from: stennard island chantry bridge wakefield west yorkshire WF1 5DL 1 Buy now
31 May 2006 annual-return Return made up to 31/05/06; full list of members 2 Buy now
05 Apr 2006 accounts Annual Accounts 6 Buy now
30 Sep 2005 accounts Annual Accounts 6 Buy now
15 Sep 2005 annual-return Return made up to 31/05/05; full list of members 2 Buy now
09 Sep 2004 annual-return Return made up to 31/05/04; full list of members 2 Buy now
25 Feb 2004 accounts Annual Accounts 5 Buy now
20 Nov 2003 capital Ad 05/05/03--------- £ si 14999@1 2 Buy now
20 Nov 2003 annual-return Return made up to 31/05/03; full list of members 7 Buy now
12 Sep 2003 officers New secretary appointed 2 Buy now
12 Sep 2003 officers Secretary resigned 1 Buy now
12 Sep 2003 officers Director resigned 1 Buy now
13 Jan 2003 officers Secretary resigned 1 Buy now
13 Jan 2003 officers New secretary appointed 1 Buy now
31 May 2002 incorporation Incorporation Company 11 Buy now