LORADY SHIPPING (UK) LIMITED

5th Floor Portman House 5th Floor Portman House, London, W1H 6DU
StatusDISSOLVED
Company No.09162308
CategoryPrivate Limited Company
Incorporated05 Aug 2014
Age9 years, 8 months, 27 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 3 months

SUMMARY

LORADY SHIPPING (UK) LIMITED is an dissolved private limited company with number 09162308. It was incorporated 9 years, 8 months, 27 days ago, on 05 August 2014 and it was dissolved 2 years, 3 months ago, on 01 February 2022. The company address is 5th Floor Portman House 5th Floor Portman House, London, W1H 6DU.



Company Fillings

Gazette dissolved voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2021

Action Date: 25 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-25

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Guy Ofer

Change date: 2020-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2020

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-11

Officer name: Mr Luca Dessy

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2020

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Mark Ofer

Change date: 2019-11-11

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ariel Samuel Klein

Termination date: 2017-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-26

Officer name: Mr Luca Dessy

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr Ariel Samuel Klein

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Weeks

Change date: 2015-06-01

Documents

View document PDF

Change person secretary company with change date

Date: 21 Aug 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-06-01

Officer name: Mr James Nadim Amer

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jan 2015

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-11-03

Officer name: Mr James Nadim Amer

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2015

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ariel Samuel Klein

Appointment date: 2014-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2015

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chaim Klein

Termination date: 2014-11-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2015

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Chaim Klein

Termination date: 2014-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Address

Type: AD01

Old address: 6Th Floor 1 Hanover Street London W1S 1YZ United Kingdom

New address: 5Th Floor Portman House 2 Portman Street London W1H 6DU

Change date: 2015-01-12

Documents

View document PDF

Resolution

Date: 30 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change account reference date company current shortened

Date: 07 Aug 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 05 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHWOODS AUTOMOTIVE LTD

INNOVATION VALLEY,CHUDLEIGH,TQ13 0DG

Number:08530651
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CAJJOR CONSULTANCY LTD

2 ELLA GARDENS,BELLSHILL,ML4 2NT

Number:SC617777
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE STATISTICS LIMITED

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:10932269
Status:ACTIVE
Category:Private Limited Company

F - P CONSULTANCY LIMITED

4 LANSDOWNE ROAD,HAMPSHIRE,GU11 3ER

Number:06131069
Status:ACTIVE
Category:Private Limited Company

SEVEN SEAS ENERGY LIMITED

C/O LEGALINX LIMITED,LONDON,EC4A 1BR

Number:10915323
Status:ACTIVE
Category:Private Limited Company

SSHJ LIMITED

LEYTONSTONE HOUSE,LEYTONSTONE,E11 1GA

Number:10999708
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