LORIUS PRODUCTIONS LIMITED

15 Golden Square, London, W1F 9JG
StatusDISSOLVED
Company No.07178191
CategoryPrivate Limited Company
Incorporated04 Mar 2010
Age14 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution01 Sep 2015
Years8 years, 9 months, 4 days

SUMMARY

LORIUS PRODUCTIONS LIMITED is an dissolved private limited company with number 07178191. It was incorporated 14 years, 3 months, 1 day ago, on 04 March 2010 and it was dissolved 8 years, 9 months, 4 days ago, on 01 September 2015. The company address is 15 Golden Square, London, W1F 9JG.



Company Fillings

Gazette dissolved voluntary

Date: 01 Sep 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 May 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 May 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2015

Action Date: 03 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-04

New date: 2014-04-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2014

Action Date: 04 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-05

New date: 2014-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-19

Officer name: James Henry Michael Clayton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Legacy

Date: 04 Nov 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Nov 2013

Action Date: 04 Nov 2013

Category: Capital

Type: SH19

Date: 2013-11-04

Capital : 1,983,700 GBP

Documents

View document PDF

Legacy

Date: 04 Nov 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 28/10/13

Documents

View document PDF

Resolution

Date: 04 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate re registration public limited company to private

Date: 31 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 31 Oct 2013

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 31 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 31 Oct 2013

Category: Change-of-name

Type: RR02

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Change person secretary company with change date

Date: 11 Sep 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-08-01

Officer name: Sarah Cruickshank

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2012

Action Date: 31 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-31

Officer name: Neil Andrew Forster

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Resolution

Date: 07 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2010

Action Date: 06 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-06

Capital : 1,983,601 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 08 Nov 2010

Action Date: 05 Nov 2010

Category: Capital

Type: SH02

Date: 2010-11-05

Capital : 1,983,600 GBP

Documents

View document PDF

Legacy

Date: 30 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2010

Action Date: 21 Jun 2010

Category: Capital

Type: SH01

Date: 2010-06-21

Capital : 2,033,600.00 GBP

Documents

View document PDF

Move registers to sail company

Date: 15 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 13 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2010

Action Date: 03 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-03

Capital : 1,933,600.00 GBP

Documents

View document PDF

Resolution

Date: 09 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Bugden

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Leonard Boyton

Documents

View document PDF

Change account reference date company current extended

Date: 01 Apr 2010

Action Date: 05 Apr 2011

Category: Accounts

Type: AA01

Made up date: 2011-03-31

New date: 2011-04-05

Documents

View document PDF

Legacy

Date: 12 Mar 2010

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 12 Mar 2010

Category: Reregistration

Type: SH50

Documents

View document PDF

Incorporation company

Date: 04 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EIZEI SOLUTIONS LTD

195 LITTLE ILFORD LANE,LONDON,E12 5PJ

Number:07684383
Status:ACTIVE
Category:Private Limited Company

JMLV LIMITED

86 C/O EVERETTS CHARTERED ACCOUNTANTS,MANCHESTER,M8 5BW

Number:09825964
Status:ACTIVE
Category:Private Limited Company

LPL CAPITAL LTD

KENWOOD HOUSE,BOREHAMWOOD,WD6 1AG

Number:09121216
Status:ACTIVE
Category:Private Limited Company

SOUTH BANK FAMILY CHURCH

35 CAXTON STREET,MIDDLESBROUGH,TS5 6AH

Number:08929965
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

STEVE ROCHE LIMITED

5 JARDINE HOUSE,HARROW,HA1 3EX

Number:03117512
Status:ACTIVE
Category:Private Limited Company

TAIVANS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09998798
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