79 LORNA RD FLATS LTD

97 Holland Road, Hove, BN3 1JP, England
StatusACTIVE
Company No.06947322
CategoryPrivate Limited Company
Incorporated29 Jun 2009
Age14 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

79 LORNA RD FLATS LTD is an active private limited company with number 06947322. It was incorporated 14 years, 11 months, 17 days ago, on 29 June 2009. The company address is 97 Holland Road, Hove, BN3 1JP, England.



Company Fillings

Confirmation statement with no updates

Date: 15 May 2024

Action Date: 15 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elizabeth Mcwilliams

Notification date: 2023-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julia Elen Halpin

Appointment date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joanne Sarah Clay

Cessation date: 2022-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2021

Action Date: 21 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-21

Officer name: Joanne Sarah Clay

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Address

Type: AD01

New address: 97 Holland Road Hove BN3 1JP

Old address: 32 Lorna Road Hove Sussex BN3 3EN

Change date: 2017-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 29 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-29

Psc name: Joanne Sarah Clay

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 29 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Peter Mainstone

Notification date: 2017-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2016

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Peter Mainstone

Change date: 2015-03-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2015

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: 11 Aug 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 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: 13 Sep 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 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: 09 Aug 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian King

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanne Sarah Clay

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 29 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-29

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christian King

Change date: 2011-07-01

Documents

View document PDF

Change person secretary company with change date

Date: 20 Sep 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Andy Mainstone

Change date: 2011-07-01

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Aug 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Gazette notice compulsary

Date: 05 Jul 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2010

Action Date: 29 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-29

Documents

View document PDF

Incorporation company

Date: 29 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOSHCO INTERNATIONAL LTD

6 KIMBERLEY GARDENS,ENFIELD,EN1 3SW

Number:10864762
Status:ACTIVE
Category:Private Limited Company

CHICKEN VILLAGE GROUP LTD

150 ORFORD LANE,WARRINGTON,WA2 7AY

Number:11080621
Status:ACTIVE
Category:Private Limited Company

PKT SOLUTIONS LTD

PARKLANDS BUSINESS CENTRE BROAD LANE,LIVERPOOL,L32 6QG

Number:05679393
Status:ACTIVE
Category:Private Limited Company

PXP FINANCIAL LIMITED

THE CORN MILL,STANSTEAD ABBOTTS,SG12 8XL

Number:05433326
Status:ACTIVE
Category:Private Limited Company

SANSYS TECHNOLOGIES LIMITED

125 WELLESLEY ROAD,ILFORD,IG1 4LN

Number:06527423
Status:ACTIVE
Category:Private Limited Company

STERLING HOUSE (NOTTINGHAM) LIMITED

STERLING HOUSE 5 WHEATCROFT BUSINESS PARK,EDWALTON,NG12 4DG

Number:08120695
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