LOREK LIMITED

57 Windmill Street, Gravesend, DA12 1BB, England
StatusACTIVE
Company No.08423664
CategoryPrivate Limited Company
Incorporated28 Feb 2013
Age11 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

LOREK LIMITED is an active private limited company with number 08423664. It was incorporated 11 years, 3 months, 2 days ago, on 28 February 2013. The company address is 57 Windmill Street, Gravesend, DA12 1BB, England.



Company Fillings

Accounts with accounts type micro entity

Date: 17 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Yunis Olatunde Alaka

Change date: 2022-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-23

Officer name: Mr Yunis Alaka

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Yunis Olatunde Alaka

Change date: 2021-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-08

Officer name: Mr Yunis Olatunde Alaka

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-08

Psc name: Mr Yunis Olatunde Alaka

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-22

Officer name: Mr Yunis Olatunde Alaka

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Address

Type: AD01

New address: 57 Windmill Street Gravesend DA12 1BB

Old address: 20 Longreach Court King Edwards Road Barking IG11 7TT England

Change date: 2020-01-22

Documents

View document PDF

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

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Address

Type: AD01

New address: 20 Longreach Court King Edwards Road Barking IG11 7TT

Change date: 2019-07-11

Old address: 20 King Edwards Road Barking Greater London IG11 7TT England

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-10

Psc name: Mr Yunis Olatunde Alaka

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Address

Type: AD01

New address: 20 King Edwards Road Barking Greater London IG11 7TT

Old address: 15 Cleve Road Sidcup Kent DA14 4RS

Change date: 2019-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Yunis Olatunde Alaka

Change date: 2017-08-02

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-07-01

Officer name: Mrs Annette Alaka

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 08 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-08

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Annette Alaka

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 12 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-12

Documents

View document PDF

Termination secretary company with name

Date: 31 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Annette Winfunke

Documents

View document PDF

Termination secretary company with name

Date: 30 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Annette Winfunke

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yunis Olatunde Alaka

Documents

View document PDF

Change person director company with change date

Date: 01 May 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Yunis Olatunde Alaka

Change date: 2013-05-01

Documents

View document PDF

Termination director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yunis Alaka

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2013

Action Date: 13 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Yunis Olatunde Alaka

Change date: 2013-03-13

Documents

View document PDF

Incorporation company

Date: 28 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSONLINE LIMITED

3 NEW MILL COURT,SWANSEA,SA7 9FG

Number:01433284
Status:LIQUIDATION
Category:Private Limited Company

DEXTER BUILDING DESIGN LIMITED

UNIT 5 VICTORIA GROVE,BRISTOL,BS3 4AN

Number:06300417
Status:ACTIVE
Category:Private Limited Company

HOWARD AND SPECTOR LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10808774
Status:ACTIVE
Category:Private Limited Company

IDN SERVICES (SOUTH) LIMITED

THE TRAMSHED,BRISTOL,BS1 5BN

Number:08648061
Status:ACTIVE
Category:Private Limited Company

SDR PHARMA LIMITED

33 LAVERTON ROAD,LEICESTER,LE5 1DW

Number:09848530
Status:ACTIVE
Category:Private Limited Company

SRB PROPERTIES LTD

38 CLAREMONT ROAD,LONDON,E7 0QB

Number:11827539
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