LORAN SERVICES LIMITED
Status | ACTIVE |
Company No. | 04015163 |
Category | Private Limited Company |
Incorporated | 15 Jun 2000 |
Age | 24 years, 18 days |
Jurisdiction | England Wales |
SUMMARY
LORAN SERVICES LIMITED is an active private limited company with number 04015163. It was incorporated 24 years, 18 days ago, on 15 June 2000. The company address is Marsh Court Bridgend Marsh Court Bridgend, Gloucester, GL19 4PN, England.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Jun 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Termination secretary company with name termination date
Date: 27 Jun 2024
Action Date: 27 Jun 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stanley Hobson
Termination date: 2024-06-27
Documents
Confirmation statement with no updates
Date: 04 Jun 2024
Action Date: 01 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-01
Documents
Confirmation statement with no updates
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 07 Jul 2022
Action Date: 05 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-05
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 05 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-05
Documents
Accounts with accounts type dormant
Date: 14 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 09 Jun 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 05 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-05
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Termination secretary company with name termination date
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lorraine Rosemary Hobson
Termination date: 2018-06-27
Documents
Appoint person director company with name date
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lorraine Rosemary Hobson
Appointment date: 2018-06-27
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 05 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-05
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2016
Action Date: 05 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-05
Documents
Appoint person secretary company with name date
Date: 01 Dec 2015
Action Date: 29 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrsa Lorraine Rosemary Hobson
Appointment date: 2015-11-29
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2015
Action Date: 02 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-02
Old address: Chirton Lodge Old Melton Road Normanton on the Wolds Nottingham Notts NG12 5NN
New address: Marsh Court Bridgend Eldersfield Gloucester GL19 4PN
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 15 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-15
Documents
Appoint person director company with name
Date: 16 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stanley Hobson
Documents
Appoint person director company with name date
Date: 16 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stanley Hobson
Appointment date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 13 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Termination director company with name termination date
Date: 14 Apr 2015
Action Date: 07 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew John Hobson
Termination date: 2015-04-07
Documents
Change account reference date company current shortened
Date: 28 Aug 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
Made up date: 2014-10-05
New date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 15 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-15
Documents
Accounts with accounts type micro entity
Date: 11 Feb 2014
Action Date: 05 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-05
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 15 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-15
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2013
Action Date: 05 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-05
Documents
Change account reference date company current extended
Date: 20 Aug 2012
Action Date: 05 Oct 2012
Category: Accounts
Type: AA01
Made up date: 2012-09-30
New date: 2012-10-05
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 15 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-15
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 15 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-15
Documents
Accounts with accounts type dormant
Date: 11 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Accounts with accounts type dormant
Date: 24 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2010
Action Date: 15 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-15
Documents
Change registered office address company with date old address
Date: 22 Jun 2010
Action Date: 22 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-22
Old address: Chirton Lodge Old Melton Road Normanton on Thewolds Nottingham Notts NG12 5NN
Documents
Accounts with accounts type dormant
Date: 08 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 17 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 16 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/08; full list of members
Documents
Legacy
Date: 30 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/07; no change of members
Documents
Legacy
Date: 13 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 13/03/07 from: 150 haydn road nottingham nottinghamshire NG5 2LB
Documents
Accounts with accounts type dormant
Date: 15 Nov 2006
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 11 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 25 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 22 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/05; full list of members
Documents
Accounts with accounts type dormant
Date: 12 May 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Accounts with accounts type dormant
Date: 25 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 07 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/04; full list of members
Documents
Legacy
Date: 16 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/03; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Dec 2002
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 11 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/02; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Apr 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 12 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/01; full list of members
Documents
Legacy
Date: 19 Apr 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/01 to 30/09/01
Documents
Legacy
Date: 23 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BRIGHTON DENTAL CENTRE LIMITED
CORNELIUS HOUSE,HOVE,BN3 2DJ
Number: | 07317569 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COTTAGE,ELLON,AB41 8QS
Number: | SC602119 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C2A COMET STUDIOS, DE HAVILLAND COURT,AMERSHAM,HP7 0PX
Number: | 11186846 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 CLINTON ROAD,REDRUTH,TR15 2LP
Number: | 05293617 |
Status: | ACTIVE |
Category: | Private Limited Company |
199 RAILWAY STREET,NELSON,BB9 0QJ
Number: | 11224861 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR, THAMES TOWER,READING,RG1 1LX
Number: | 05016723 |
Status: | ACTIVE |
Category: | Private Limited Company |