LORE MANAGEMENT CO. LIMITED

1st Floor, 7-10 Chandos Street, London, W1G 9DQ
StatusDISSOLVED
Company No.01143544
CategoryPrivate Limited Company
Incorporated05 Nov 1973
Age50 years, 6 months, 13 days
JurisdictionEngland Wales
Dissolution01 Mar 2016
Years8 years, 2 months, 17 days

SUMMARY

LORE MANAGEMENT CO. LIMITED is an dissolved private limited company with number 01143544. It was incorporated 50 years, 6 months, 13 days ago, on 05 November 1973 and it was dissolved 8 years, 2 months, 17 days ago, on 01 March 2016. The company address is 1st Floor, 7-10 Chandos Street, London, W1G 9DQ.



Company Fillings

Gazette dissolved voluntary

Date: 01 Mar 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Dec 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Dec 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2015

Action Date: 23 Jan 2015

Category: Address

Type: AD01

Old address: 2 Nottingham Street London W1U 5EF

Change date: 2015-01-23

New address: 1St Floor, 7-10 Chandos Street London W1G 9DQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 05 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2013

Action Date: 05 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-05

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2013

Action Date: 04 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-04

Officer name: Michael David Gilbert

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2013

Action Date: 04 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Anthony Frankel-Pollen

Change date: 2013-03-04

Documents

View document PDF

Change person secretary company with change date

Date: 27 Mar 2013

Action Date: 04 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Raena Rachel Frankel-Pollen

Change date: 2013-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2012

Action Date: 05 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2011

Action Date: 05 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-05

Documents

View document PDF

Change person secretary company with change date

Date: 29 Mar 2011

Action Date: 06 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-06

Officer name: Mrs Raena Rachel Frankel-Pollen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2010

Action Date: 05 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-05

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-14

Officer name: Michael David Gilbert

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-14

Officer name: Nicholas Anthony Frankel-Pollen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed mrs raena rachel frankel-pollen

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary maureen braginton

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 26 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 24 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 24/12/01 from: 2 nottingham street london W1U 5EF

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 04/12/01 from: 48 portland place london win 4AJ

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 May 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 05 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Apr 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 15 Apr 1999

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/99; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jan 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jan 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jan 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jan 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 May 1998

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Nov 1997

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 26 Mar 1997

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jan 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 23 Jul 1996

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 28 Nov 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Jun 1995

Category: Address

Type: 287

Description: Registered office changed on 08/06/95 from: 6TH floor winchester house 259-269 old marylebone road london NW1 5RA

Documents

View document PDF

Legacy

Date: 14 Mar 1995

Category: Annual-return

Type: 363x

Description: Return made up to 05/03/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 18 Nov 1994

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 22 Aug 1994

Category: Address

Type: 287

Description: Registered office changed on 22/08/94 from: 27/31 blandford st london W1H 3AD

Documents

View document PDF

Legacy

Date: 17 Mar 1994

Category: Annual-return

Type: 363x

Description: Return made up to 05/03/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Feb 1994

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 06 Dec 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Resolution

Date: 30 Jun 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Jun 1993

Category: Capital

Type: 88(2)R

Description: Ad 21/04/93--------- £ si 100@1=100 £ ic 100/200

Documents

View document PDF

Resolution

Date: 30 Jun 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Jun 1993

Category: Capital

Type: 123

Description: £ nc 100/200 21/04/93

Documents

View document PDF

Legacy

Date: 17 Mar 1993

Category: Annual-return

Type: 363x

Description: Return made up to 05/03/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 1993

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 1992

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Legacy

Date: 14 Apr 1992

Category: Annual-return

Type: 363x

Description: Return made up to 05/03/92; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jun 1991

Category: Annual-return

Type: 363x

Description: Return made up to 05/03/91; full list of members

Documents

View document PDF

Legacy

Date: 14 May 1991

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 May 1991

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 May 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 May 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 07 May 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 10 Apr 1991

Action Date: 30 Jun 1990

Category: Accounts

Type: AA

Made up date: 1990-06-30

Documents

View document PDF

Legacy

Date: 15 May 1990

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Mar 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 28 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 05/03/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Mar 1990

Action Date: 30 Jun 1989

Category: Accounts

Type: AA

Made up date: 1989-06-30

Documents

View document PDF

Legacy

Date: 13 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 28/06/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 1989

Action Date: 30 Jun 1988

Category: Accounts

Type: AA

Made up date: 1988-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 1988

Action Date: 30 Jun 1987

Category: Accounts

Type: AA

Made up date: 1987-06-30

Documents

View document PDF

Legacy

Date: 18 Aug 1988

Category: Annual-return

Type: 363

Description: Return made up to 06/07/88; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 1988

Category: Annual-return

Type: 363

Description: Return made up to 30/04/87; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 1987

Action Date: 30 Jun 1986

Category: Accounts

Type: AA

Made up date: 1986-06-30

Documents

View document PDF

Legacy

Date: 26 Jun 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 1987

Action Date: 30 Jun 1985

Category: Accounts

Type: AA

Made up date: 1985-06-30

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

ABERDEEN DIRECT PROPERTY (HOLDING) LIMITED

BOW BELLS HOUSE,LONDON,EC4M 9HH

Number:09796259
Status:ACTIVE
Category:Private Limited Company

AJAX CONSTRUCTION LIMITED

OFFICE 4,KENSINGTON,W8 6BD

Number:07580693
Status:ACTIVE
Category:Private Limited Company

ANGELLA FORBES LTD

SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU

Number:10235398
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GOOD DESIGN WORKS LTD

DORSET HOUSE,WIMBORNE,BH21 1JH

Number:09925499
Status:ACTIVE
Category:Private Limited Company

HAGUE HAIR DESIGN LIMITED

32 MARKET STREET,HUDDERSFIELD,HD3 4NG

Number:04877164
Status:ACTIVE
Category:Private Limited Company

J.K FINANCIAL SOLUTIONS LTD

435 STREET LANE,LEEDS,LS17 6HQ

Number:10047955
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