LORNE COURT (MANAGEMENT) LIMITED

82 St John Street 82 St John Street, EC1M 4JN
StatusACTIVE
Company No.01205777
CategoryPrivate Limited Company
Incorporated02 Apr 1975
Age49 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

LORNE COURT (MANAGEMENT) LIMITED is an active private limited company with number 01205777. It was incorporated 49 years, 2 months, 12 days ago, on 02 April 1975. The company address is 82 St John Street 82 St John Street, EC1M 4JN.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Feb 2024

Action Date: 23 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2023

Action Date: 23 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2022

Action Date: 23 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2021

Action Date: 23 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2021

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Jill Anderson Bryden

Termination date: 2020-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2020

Action Date: 23 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2019

Action Date: 23 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2019

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Louay Adnan Yousif

Appointment date: 2018-09-03

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2018

Action Date: 23 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2017

Action Date: 23 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-29

Officer name: Michael Geoffrey Crowe

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Natasha Korosec

Appointment date: 2016-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-14

Officer name: Alexandra Alcott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 23 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rhona Danil

Appointment date: 2015-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 23 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2014

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-21

Officer name: Katherine Jill Anderson Bryden

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ahmed Abouzeid

Documents

View document PDF

Appoint person director company with name

Date: 06 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexandra Alcott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2014

Action Date: 23 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Heard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2013

Action Date: 23 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-23

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zina Allawi

Documents

View document PDF

Appoint person director company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ahmed Abouzeid

Documents

View document PDF

Appoint person director company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Heard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2012

Action Date: 23 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2012

Action Date: 04 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2011

Action Date: 04 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2010

Action Date: 23 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-23

Documents

View document PDF

Termination director company with name

Date: 10 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Saoul

Documents

View document PDF

Termination director company with name

Date: 19 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Crowe

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Geoffrey Crowe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2010

Action Date: 23 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 04 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-04

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288a

Description: Director appointed sandra crowe

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed roger saoul

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2008

Action Date: 23 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2008

Action Date: 23 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-23

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2007

Action Date: 23 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2006

Action Date: 23 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-23

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2005

Action Date: 23 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-23

Documents

View document PDF

Legacy

Date: 31 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2004

Action Date: 23 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-23

Documents

View document PDF

Legacy

Date: 14 Apr 2003

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2003

Action Date: 23 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-23

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2002

Action Date: 23 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-23

Documents

View document PDF

Legacy

Date: 29 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Apr 2001

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 2001

Action Date: 23 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-23

Documents

View document PDF

Legacy

Date: 16 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 2000

Action Date: 23 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-23

Documents

View document PDF

Legacy

Date: 12 Apr 2000

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/00; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 1999

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Feb 1999

Action Date: 23 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-23

Documents

View document PDF

Legacy

Date: 07 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 26 Feb 1998

Action Date: 23 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-23

Documents

View document PDF

Legacy

Date: 26 Feb 1998

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/98; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Oct 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 May 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 May 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 1997

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 1997

Action Date: 23 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-23

Documents

View document PDF

Legacy

Date: 25 Jan 1997

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 1996

Action Date: 23 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-23

Documents

View document PDF

Legacy

Date: 12 Mar 1996

Category: Address

Type: 287

Description: Registered office changed on 12/03/96 from: alhambra house 27 charing cross london WC2H 0AU

Documents

View document PDF

Legacy

Date: 21 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/95; change 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 full

Date: 02 Dec 1994

Action Date: 23 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-23

Documents

View document PDF

Legacy

Date: 24 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/94; change of members

Documents

View document PDF

Legacy

Date: 24 Mar 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 1994

Action Date: 23 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-23

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 1993

Action Date: 23 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-23

Documents

View document PDF

Legacy

Date: 15 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/93; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

BAILEY & FRENCH LTD

FIRST FLOOR JARVIS HOUSE,BRIGHTON,BN1 1HL

Number:08960092
Status:ACTIVE
Category:Private Limited Company

ECOCELL STORE LTD

53 SUNNINGHILL RISE,NOTTINGHAM,NG5 8ES

Number:11132790
Status:ACTIVE
Category:Private Limited Company

HBS NEW ENERGIES LTD

HBS HOUSE UNIT 9,WHITELEY,PO15 7FE

Number:07363235
Status:ACTIVE
Category:Private Limited Company

LENDLINE (NW) LTD

ST ANDREWS HOUSE 11 DALTON COURT,DARWEN,BB3 0DG

Number:05263402
Status:ACTIVE
Category:Private Limited Company

MIZEN HEAD SALES LIMITED

TIMBERLAND,UPPER QUEEN STREET,BT1 6LS

Number:NF003674
Status:ACTIVE
Category:Other company type

ROSHNI CLINIC LTD

297 MANNINGHAM LANE,BRADFORD,BD8 7NA

Number:11787834
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