LORRADOX LIMITED

06126398
EVA LETT HOUSE 1 SOUTH CRESCENT RIPON NORTH YORKSHIRE HG4 1XW

Documents

Documents
Date Category Description Pages
19 Mar 2024 gazette Gazette Dissolved Voluntary 1 Buy now
02 Jan 2024 gazette Gazette Notice Voluntary 1 Buy now
22 Dec 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Aug 2023 accounts Annual Accounts 5 Buy now
01 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2022 accounts Annual Accounts 5 Buy now
28 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2021 accounts Annual Accounts 5 Buy now
01 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2020 accounts Annual Accounts 5 Buy now
17 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2019 accounts Annual Accounts 5 Buy now
25 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2018 accounts Annual Accounts 5 Buy now
01 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2017 accounts Annual Accounts 5 Buy now
28 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Jun 2016 accounts Annual Accounts 6 Buy now
29 Feb 2016 annual-return Annual Return 4 Buy now
02 Nov 2015 accounts Annual Accounts 6 Buy now
03 Mar 2015 annual-return Annual Return 4 Buy now
10 Jul 2014 accounts Annual Accounts 5 Buy now
03 Mar 2014 annual-return Annual Return 4 Buy now
25 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jun 2013 accounts Annual Accounts 5 Buy now
01 Mar 2013 annual-return Annual Return 4 Buy now
10 Sep 2012 accounts Annual Accounts 5 Buy now
05 Mar 2012 annual-return Annual Return 3 Buy now
05 Sep 2011 accounts Annual Accounts 5 Buy now
15 Mar 2011 annual-return Annual Return 3 Buy now
03 Nov 2010 accounts Annual Accounts 5 Buy now
10 Mar 2010 annual-return Annual Return 4 Buy now
08 Mar 2010 officers Change of particulars for secretary (Margaret Ainsley) 1 Buy now
08 Mar 2010 officers Change of particulars for director (Margaret Ainsley) 2 Buy now
08 Mar 2010 officers Change of particulars for director (Mr Robert Milton Marsden) 2 Buy now
25 Nov 2009 accounts Annual Accounts 5 Buy now
03 Mar 2009 annual-return Return made up to 23/02/09; full list of members 4 Buy now
20 Nov 2008 accounts Annual Accounts 3 Buy now
10 Mar 2008 annual-return Return made up to 23/02/08; full list of members 4 Buy now
28 Jun 2007 capital Ad 03/04/07--------- £ si 399@1=399 £ ic 1/400 2 Buy now
16 Mar 2007 officers New director appointed 2 Buy now
16 Mar 2007 officers New secretary appointed;new director appointed 2 Buy now
23 Feb 2007 officers Director resigned 1 Buy now
23 Feb 2007 address Registered office changed on 23/02/07 from: 2 howarth court, clays lane stratford london E15 2EL 1 Buy now
23 Feb 2007 officers Secretary resigned 1 Buy now
23 Feb 2007 officers Director resigned 1 Buy now
23 Feb 2007 incorporation Incorporation Company 17 Buy now