LORRES LONDON LIMITED

07127521
3 CANAL COURT BERKHAMSTED HERTFORDSHIRE ENGLAND HP4 2HA

Documents

Documents
Date Category Description Pages
16 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
01 Dec 2020 gazette Gazette Notice Voluntary 1 Buy now
24 Nov 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
30 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jan 2020 officers Change of particulars for director (Mrs Alison Brown) 2 Buy now
30 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Nov 2019 officers Change of particulars for director (Mrs Helen Cecile Hiney) 2 Buy now
15 Nov 2019 officers Change of particulars for director (Mrs Alison Brown) 2 Buy now
15 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2019 accounts Annual Accounts 6 Buy now
05 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Sep 2018 accounts Annual Accounts 6 Buy now
02 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Sep 2017 accounts Annual Accounts 6 Buy now
10 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Mar 2017 officers Change of particulars for director (Mrs Helen Cecile Hiney) 2 Buy now
10 Mar 2017 officers Change of particulars for director (Mrs Alison Brown) 2 Buy now
30 Dec 2016 accounts Annual Accounts 5 Buy now
30 Dec 2016 accounts Annual Accounts 5 Buy now
30 Dec 2016 annual-return Annual Return 19 Buy now
30 Dec 2016 annual-return Annual Return 19 Buy now
30 Dec 2016 restoration Administrative Restoration Company 3 Buy now
01 Sep 2015 gazette Gazette Dissolved Compulsory 1 Buy now
19 May 2015 gazette Gazette Notice Compulsory 1 Buy now
04 Sep 2014 accounts Annual Accounts 2 Buy now
31 Jan 2014 annual-return Annual Return 4 Buy now
25 Sep 2013 accounts Annual Accounts 13 Buy now
06 Mar 2013 annual-return Annual Return 4 Buy now
13 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Sep 2012 accounts Annual Accounts 5 Buy now
14 Feb 2012 annual-return Annual Return 4 Buy now
07 Jun 2011 accounts Annual Accounts 5 Buy now
31 Jan 2011 annual-return Annual Return 5 Buy now
31 Jan 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Mar 2010 officers Appointment of director (Helen Cecile Hiney) 3 Buy now
04 Mar 2010 officers Appointment of director (Mrs Alison Brown) 3 Buy now
01 Mar 2010 officers Termination of appointment of secretary (Sameday Company Services Ltd) 1 Buy now
01 Mar 2010 officers Termination of appointment of director (John Wildman) 1 Buy now
16 Jan 2010 incorporation Incorporation Company 50 Buy now