LORAN SERVICES LIMITED

Marsh Court Bridgend Marsh Court Bridgend, Gloucester, GL19 4PN, England
StatusACTIVE
Company No.04015163
CategoryPrivate Limited Company
Incorporated15 Jun 2000
Age24 years, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 16 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stanley Hobson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/07; no change of members

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/05; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/01; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/01 to 30/09/01

Documents

View document PDF

Legacy

Date: 23 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 15 Jun 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHTON DENTAL CENTRE LIMITED

CORNELIUS HOUSE,HOVE,BN3 2DJ

Number:07317569
Status:ACTIVE
Category:Private Limited Company

EDEN ASSET INTEGRITY LTD

THE COTTAGE,ELLON,AB41 8QS

Number:SC602119
Status:ACTIVE
Category:Private Limited Company

EVERY EVENT CATERING HIRE LTD

UNIT C2A COMET STUDIOS, DE HAVILLAND COURT,AMERSHAM,HP7 0PX

Number:11186846
Status:ACTIVE
Category:Private Limited Company

FANTASTIC EURL-UK LTD

47 CLINTON ROAD,REDRUTH,TR15 2LP

Number:05293617
Status:ACTIVE
Category:Private Limited Company

REFLECTION BEAUTY LTD

199 RAILWAY STREET,NELSON,BB9 0QJ

Number:11224861
Status:ACTIVE
Category:Private Limited Company

ROKESLEY ESTATES LIMITED

5TH FLOOR, THAMES TOWER,READING,RG1 1LX

Number:05016723
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source