47 LORRAINE ROAD MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05956835 |
Category | |
Incorporated | 05 Oct 2006 |
Age | 17 years, 7 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
47 LORRAINE ROAD MANAGEMENT COMPANY LIMITED is an active with number 05956835. It was incorporated 17 years, 7 months, 27 days ago, on 05 October 2006. The company address is 47 Loraine Road, London, N7 6HB, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Dec 2023
Action Date: 05 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-05
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Cessation of a person with significant control
Date: 02 Feb 2023
Action Date: 02 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-02-02
Psc name: Oliver Washott
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 05 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-05
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Gazette filings brought up to date
Date: 23 Mar 2022
Category: Gazette
Type: DISS40
Documents
Cessation of a person with significant control
Date: 22 Mar 2022
Action Date: 22 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Barbara Ann Robson
Cessation date: 2022-03-22
Documents
Confirmation statement with no updates
Date: 22 Mar 2022
Action Date: 05 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-05
Documents
Appoint person secretary company with name date
Date: 22 Mar 2022
Action Date: 22 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-03-22
Officer name: Mr Oliver Wapshott
Documents
Notification of a person with significant control
Date: 22 Mar 2022
Action Date: 11 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Oliver Washott
Notification date: 2022-02-11
Documents
Termination secretary company with name termination date
Date: 22 Mar 2022
Action Date: 22 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Barbara Ann Robson
Termination date: 2022-03-22
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2022
Action Date: 22 Mar 2022
Category: Address
Type: AD01
New address: 47 Loraine Road London N7 6HB
Old address: 8 Charles Place Barry CF62 6SH Wales
Change date: 2022-03-22
Documents
Termination director company with name termination date
Date: 18 Feb 2022
Action Date: 18 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Ann Robson
Termination date: 2022-02-18
Documents
Notification of a person with significant control
Date: 11 Feb 2022
Action Date: 11 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Oliver Wapshott
Notification date: 2022-02-11
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2022
Action Date: 11 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-11
New address: 8 Charles Place Barry CF62 6SH
Old address: 6 Well Walk St. Athan Barry CF62 4NU Wales
Documents
Appoint person director company with name date
Date: 11 Feb 2022
Action Date: 11 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-11
Officer name: Mr Oliver Wapshott
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Appoint person director company with name date
Date: 27 Oct 2020
Action Date: 27 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-27
Officer name: Miss Philippa Zuleika Barbara Robson
Documents
Confirmation statement with no updates
Date: 27 Oct 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Notification of a person with significant control
Date: 27 Oct 2020
Action Date: 07 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Philippa Zuleika Barbara Robson
Notification date: 2020-02-07
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2019
Action Date: 05 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-05
New address: 6 Well Walk St. Athan Barry CF62 4NU
Old address: 47 Loraine Road London N7 6HB England
Documents
Confirmation statement with no updates
Date: 30 Oct 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Gazette filings brought up to date
Date: 20 Oct 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2017
Action Date: 30 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-30
Old address: 14 Hilda Street 14 Hilda Street Barry Vale of Glamorgan CF62 7AQ
New address: 47 Loraine Road London N7 6HB
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 04 Dec 2016
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date no member list
Date: 03 Nov 2015
Action Date: 05 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-05
Documents
Change person secretary company with change date
Date: 03 Nov 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-01-01
Officer name: Mrs Barbara Ann Robson
Documents
Change person director company with change date
Date: 03 Nov 2015
Action Date: 05 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-05
Officer name: Ms Elizabeth Mather Robson
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date no member list
Date: 26 Nov 2014
Action Date: 05 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-05
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2014
Action Date: 26 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-26
New address: 14 Hilda Street 14 Hilda Street Barry Vale of Glamorgan CF62 7AQ
Old address: 47 Loraine Road London N7 6HB
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date no member list
Date: 04 Nov 2013
Action Date: 05 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-05
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date no member list
Date: 09 Nov 2012
Action Date: 05 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-05
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date no member list
Date: 31 Oct 2011
Action Date: 05 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-05
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date no member list
Date: 19 Oct 2010
Action Date: 05 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-05
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date no member list
Date: 06 Nov 2009
Action Date: 05 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-05
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Mather Robson
Change date: 2009-11-05
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barbara Ann Robson
Change date: 2009-11-05
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 10 Nov 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/10/08
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 01 Nov 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/10/07
Documents
Legacy
Date: 06 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
20 MELROSE AVENUE,POTTERS BAR,EN6 1TA
Number: | 08748873 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09429056 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
52 ELVENDON ROAD,,N13 4SJ
Number: | 03836251 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 LINDISFARNE WAY,NORTHAMPTON,NN4 0WJ
Number: | 09069933 |
Status: | ACTIVE |
Category: | Private Limited Company |
26-28 CONWAY STREET,LONDON,W1T 6BQ
Number: | 09191749 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 WEST SAVILE TERRACE,EDINBURGH,EH9 3DP
Number: | SC034604 |
Status: | ACTIVE |
Category: | Private Limited Company |