LORATO MARKETING COMPANY LIMITED
Status | ACTIVE |
Company No. | 05085088 |
Category | Private Limited Company |
Incorporated | 26 Mar 2004 |
Age | 20 years, 2 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
LORATO MARKETING COMPANY LIMITED is an active private limited company with number 05085088. It was incorporated 20 years, 2 months, 8 days ago, on 26 March 2004. The company address is 133 Loughborough Road 133 Loughborough Road, Leicester, LE4 5LQ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 04 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2024
Action Date: 05 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-05
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2023
Action Date: 05 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-05
Documents
Change registered office address company with date old address new address
Date: 25 May 2022
Action Date: 25 May 2022
Category: Address
Type: AD01
Old address: Kaprekar 94 New Walk Leicester LE1 7EA England
New address: 133 Loughborough Road 1st Floor Leicester LE4 5LQ
Change date: 2022-05-25
Documents
Confirmation statement with no updates
Date: 24 Feb 2022
Action Date: 05 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-05
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous extended
Date: 12 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2019-03-30
Documents
Cessation of a person with significant control
Date: 26 Feb 2019
Action Date: 26 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jade Sunshine Wallis
Cessation date: 2019-02-26
Documents
Termination director company with name termination date
Date: 26 Feb 2019
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jade Sunshine Wallis
Termination date: 2019-02-26
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2019
Action Date: 30 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-30
Documents
Confirmation statement with updates
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Notification of a person with significant control
Date: 05 Feb 2019
Action Date: 25 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Amber Gold Wallis
Notification date: 2019-01-25
Documents
Change person director company with change date
Date: 05 Feb 2019
Action Date: 25 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Jade Sunshine Wallis
Change date: 2019-01-25
Documents
Change to a person with significant control
Date: 05 Feb 2019
Action Date: 25 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Jade Sunshine Wallis
Change date: 2019-01-25
Documents
Termination director company with name termination date
Date: 05 Feb 2019
Action Date: 25 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-25
Officer name: John Wallis
Documents
Cessation of a person with significant control
Date: 05 Feb 2019
Action Date: 25 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-25
Psc name: John Wallis
Documents
Appoint person director company with name date
Date: 30 Jan 2019
Action Date: 25 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Amber Gold Wallis
Appointment date: 2019-01-25
Documents
Change account reference date company previous shortened
Date: 21 Dec 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-30
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2018
Action Date: 05 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-05
New address: Kaprekar 94 New Walk Leicester LE1 7EA
Old address: C/O Kaprekar 2nd Floor 94 New Walk Leicester LE1 7EA
Documents
Termination secretary company with name termination date
Date: 19 Apr 2018
Action Date: 12 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-04-12
Officer name: Undine Natalie Nathaniel
Documents
Confirmation statement with no updates
Date: 05 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 26 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-26
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2016
Action Date: 26 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-26
Documents
Change person secretary company with change date
Date: 22 Apr 2016
Action Date: 25 Mar 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Undine Natalie Nathaniel
Change date: 2016-03-25
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 26 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-26
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2014
Action Date: 26 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-26
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2013
Action Date: 26 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-26
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2012
Action Date: 26 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-26
Documents
Change registered office address company with date old address
Date: 10 May 2012
Action Date: 10 May 2012
Category: Address
Type: AD01
Change date: 2012-05-10
Old address: C/O Kaprekar Llp 2Nd Floor 94 New Walk Leicester LE1 7EA United Kingdom
Documents
Change registered office address company with date old address
Date: 14 Feb 2012
Action Date: 14 Feb 2012
Category: Address
Type: AD01
Old address: C/O Kaprekar Tax Solutions Llp the Old Mill 9 Soar Lane Leicester LE3 5DE United Kingdom
Change date: 2012-02-14
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 26 Sep 2011
Action Date: 10 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-10
Officer name: Miss Jade Sunshine Wallis
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2011
Action Date: 26 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-26
Documents
Change registered office address company with date old address
Date: 25 May 2011
Action Date: 25 May 2011
Category: Address
Type: AD01
Old address: the Old Mill 9 Soar Lane Leicester Leicestershire LE3 5DE
Change date: 2011-05-25
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2010
Action Date: 26 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-26
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Miss Jade Sunshine Wallis
Documents
Legacy
Date: 06 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jade wallis / 06/08/2009
Documents
Accounts with accounts type dormant
Date: 04 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 31 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jade wallis / 20/07/2009
Documents
Legacy
Date: 14 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director emerald wallis
Documents
Legacy
Date: 14 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director hugh marshall
Documents
Legacy
Date: 14 May 2009
Category: Officers
Type: 288a
Description: Director appointed miss jade sunshine wallis
Documents
Legacy
Date: 14 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david luis
Documents
Legacy
Date: 06 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed undine natalie nathaniel
Documents
Legacy
Date: 05 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary keith billouin
Documents
Legacy
Date: 04 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/09; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 09 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/08; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 26 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/07; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 22 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 15 May 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 26 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 26/04/06 from: 19 kathleen road london SW11 2JR
Documents
Legacy
Date: 19 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/06; full list of members
Documents
Legacy
Date: 26 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/05; full list of members
Documents
Legacy
Date: 07 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CAROL MORGAN HAIRDRESSING LIMITED
60 DOVEDALE GARDENS,NEWCASTLE UPON TYNE,NE7 7QQ
Number: | 07069682 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, 5 BERNERS MEWS,,W1T 3AJ
Number: | 06367121 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1 53 ST. PETERS ROAD,BIRMINGHAM,B20 3RP
Number: | 11922601 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN LEAS BROADWATER LANE,TWYFORD,RG10 0DS
Number: | 07149702 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 RINGSTEAD ROAD,CATFORD,SE6 2BN
Number: | 10048125 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 KING EDWARD ROAD,LONDON,E10 6LE
Number: | 11882378 |
Status: | ACTIVE |
Category: | Private Limited Company |