ADAM LORENC DESIGN LTD.
Status | ACTIVE |
Company No. | 08604343 |
Category | Private Limited Company |
Incorporated | 10 Jul 2013 |
Age | 10 years, 9 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
ADAM LORENC DESIGN LTD. is an active private limited company with number 08604343. It was incorporated 10 years, 9 months, 22 days ago, on 10 July 2013. The company address is 5 Brayford Square, London, E1 0SG, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2023
Action Date: 02 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-02
Documents
Change to a person with significant control
Date: 09 Jun 2023
Action Date: 01 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-01
Psc name: Mr Adam Lorenc
Documents
Change to a person with significant control
Date: 09 Jun 2023
Action Date: 01 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-01
Psc name: Ms Mirjana Jeremic
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2023
Action Date: 10 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-10
Old address: Suite 1 Lower Ground Floor One George Yard London EC3V 9DF United Kingdom
New address: 5 Brayford Square London E1 0SG
Documents
Confirmation statement with no updates
Date: 11 Jul 2022
Action Date: 02 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-02
Documents
Change to a person with significant control
Date: 10 Nov 2021
Action Date: 01 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Mirjana Jeremic
Change date: 2021-11-01
Documents
Change person director company with change date
Date: 10 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-01
Officer name: Ms Mirjana Jeremic
Documents
Change person director company with change date
Date: 10 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam Lorenc
Change date: 2021-11-01
Documents
Change to a person with significant control
Date: 10 Nov 2021
Action Date: 01 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-01
Psc name: Mr Adam Lorenc
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2021
Action Date: 09 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-09
New address: Suite 1 Lower Ground Floor One George Yard London EC3V 9DF
Old address: Orbital House, 20 Eastern Road Romford RM1 3PJ England
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2021
Action Date: 10 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-10
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2020
Action Date: 10 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-10
Documents
Accounts with accounts type total exemption full
Date: 19 May 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2019
Action Date: 10 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-10
Documents
Cessation of a person with significant control
Date: 10 Jul 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Adam Lorenc
Cessation date: 2019-07-01
Documents
Cessation of a person with significant control
Date: 29 Apr 2019
Action Date: 18 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mirjana Jeremic
Cessation date: 2017-08-18
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Address
Type: AD01
New address: Orbital House, 20 Eastern Road Romford RM1 3PJ
Old address: 118 Collier Row Road Romford Essex RM5 2BB
Change date: 2018-08-22
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 10 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-10
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Notification of a person with significant control
Date: 18 Aug 2017
Action Date: 10 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mirjana Jeremic
Notification date: 2017-07-10
Documents
Notification of a person with significant control
Date: 18 Aug 2017
Action Date: 10 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-10
Psc name: Adam Lorenc
Documents
Confirmation statement with no updates
Date: 18 Aug 2017
Action Date: 10 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-10
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 22 Jul 2016
Action Date: 10 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-10
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2015
Action Date: 10 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-10
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 10 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-10
Documents
Some Companies
5 BRAEMAR AVENUE,LONDON,NW10 0DY
Number: | 09522396 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTER TUN HOUSE,LUTON,LU1 3LS
Number: | 09430376 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 GLENDALE AVENUE,EDGWARE, MIDDLESEX,HA8 8HH
Number: | 11107552 |
Status: | ACTIVE |
Category: | Private Limited Company |
M & A PROPERTY DEVELOPMENTS LIMITED
THE SAWMILL COLCHESTER ROAD,MANNINGTREE,CO11 2RS
Number: | 10842228 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,ILFORD,IG1 3BL
Number: | 11692658 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 BRISCOE AVENU,LONDON,E11 3QQ
Number: | 11584201 |
Status: | ACTIVE |
Category: | Private Limited Company |