LORTON DISTRIBUTION LIMITED

Solent House 107a Alma Road Solent House 107a Alma Road, Southampton, SO14 6UY, Hampshire, England
StatusACTIVE
Company No.09410133
CategoryPrivate Limited Company
Incorporated28 Jan 2015
Age9 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

LORTON DISTRIBUTION LIMITED is an active private limited company with number 09410133. It was incorporated 9 years, 3 months, 24 days ago, on 28 January 2015. The company address is Solent House 107a Alma Road Solent House 107a Alma Road, Southampton, SO14 6UY, Hampshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 May 2024

Action Date: 30 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Feb 2024

Action Date: 30 May 2023

Category: Accounts

Type: AA01

New date: 2023-05-30

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-07

Officer name: Mr Julian Laurance Bird

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2021

Action Date: 07 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-07

Psc name: Mr Julian Laurance Bird

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jun 2021

Action Date: 01 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094101330001

Charge creation date: 2021-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2020

Action Date: 31 Dec 2020

Category: Address

Type: AD01

Old address: 1 Richmond Way London W12 8LQ England

Change date: 2020-12-31

New address: Solent House 107a Alma Road Portswood Southampton Hampshire SO14 6UY

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Address

Type: AD01

New address: 1 Richmond Way London W12 8LQ

Old address: Solent House 107a Alma Road Portswood Southampton Hampshire SO14 6UY England

Change date: 2019-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abigail Olivia Gadsby

Termination date: 2017-10-23

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-17

Officer name: Mr Julian Laurance Bird

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2016

Action Date: 01 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-01

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2016

Action Date: 24 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-24

Capital : 99.98 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2016

Action Date: 01 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-01

Capital : 77.17 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2016

Action Date: 13 May 2015

Category: Capital

Type: SH01

Date: 2015-05-13

Capital : 97.98 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2016

Action Date: 24 Jun 2015

Category: Capital

Type: SH01

Capital : 99.98 GBP

Date: 2015-06-24

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2016

Action Date: 26 Mar 2015

Category: Capital

Type: SH01

Capital : 94.03 GBP

Date: 2015-03-26

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2016

Action Date: 01 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-01

Capital : 79.23 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2016

Action Date: 01 Mar 2015

Category: Capital

Type: SH01

Capital : 51.71 GBP

Date: 2015-03-01

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2016

Action Date: 01 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-01

Capital : 35.96 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2016

Action Date: 26 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-26

Capital : 90.53 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2016

Action Date: 26 Mar 2015

Category: Capital

Type: SH01

Capital : 84.49 GBP

Date: 2015-03-26

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2016

Action Date: 26 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-26

Capital : 90.01 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2016

Action Date: 01 Mar 2015

Category: Capital

Type: SH01

Capital : 72.2 GBP

Date: 2015-03-01

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2016

Action Date: 01 Mar 2015

Category: Capital

Type: SH01

Capital : 76.96 GBP

Date: 2015-03-01

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2016

Action Date: 01 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-01

Capital : 79.23 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2016

Action Date: 01 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-01

Capital : 77.64 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2016

Action Date: 26 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-26

Capital : 92.46 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2016

Action Date: 01 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-01

Capital : 55.21 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2016

Action Date: 01 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-01

Capital : 77.38 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2016

Action Date: 01 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-01

Capital : 76.96 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2016

Action Date: 01 Mar 2015

Category: Capital

Type: SH01

Capital : 78.37 GBP

Date: 2015-03-01

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2016

Action Date: 01 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-01

Capital : 76.73 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2016

Action Date: 01 Mar 2015

Category: Capital

Type: SH01

Capital : 75.88 GBP

Date: 2015-03-01

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2016

Action Date: 01 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-01

Capital : 76.09 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2016

Action Date: 01 Mar 2015

Category: Capital

Type: SH01

Capital : 71.68 GBP

Date: 2015-03-01

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2016

Action Date: 01 Mar 2015

Category: Capital

Type: SH01

Capital : 71.77 GBP

Date: 2015-03-01

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2016

Action Date: 01 Mar 2015

Category: Capital

Type: SH01

Capital : 70.82 GBP

Date: 2015-03-01

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2016

Action Date: 01 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-01

Capital : 69.96 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2016

Action Date: 01 Mar 2015

Category: Capital

Type: SH01

Capital : 1.26 GBP

Date: 2015-03-01

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2016

Action Date: 01 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-01

Capital : 58.46 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2016

Action Date: 03 Mar 2015

Category: Capital

Type: SH01

Capital : 53.37 GBP

Date: 2015-03-03

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2016

Action Date: 01 Mar 2015

Category: Capital

Type: SH01

Capital : 48.46 GBP

Date: 2015-03-01

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2016

Action Date: 01 Mar 2015

Category: Capital

Type: SH01

Capital : 71.25 GBP

Date: 2015-03-01

Documents

View document PDF

Change account reference date company current extended

Date: 14 Mar 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-28

Officer name: Miss Abigail Olivia Gadsby

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-22

Old address: Close House Bute Avenue Richmond Surrey TW10 7AX England

New address: Solent House 107a Alma Road Portswood Southampton Hampshire SO14 6UY

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Bird

Appointment date: 2015-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2015

Action Date: 18 Oct 2015

Category: Address

Type: AD01

Old address: 21 Duke Street London W1U 1DJ United Kingdom

Change date: 2015-10-18

New address: Close House Bute Avenue Richmond Surrey TW10 7AX

Documents

View document PDF

Incorporation company

Date: 28 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLIN KHALID ELECTRICALS LIMITED

53 KNOWSLEY STREET,MANCHESTER,M8 8JF

Number:01351788
Status:ACTIVE
Category:Private Limited Company

ESSENTIALLYMAC LIMITED

29 BROMLEY AVENUE,BROMLEY,BR1 4BG

Number:06686352
Status:ACTIVE
Category:Private Limited Company

HANOVER PENSIONS LIMITED

LLANMAES,ST FAGANS,CF5 6DU

Number:01463755
Status:ACTIVE
Category:Private Limited Company

IN DRYCLEANING LIMITED

16 PALACE GATES ROAD,LONDON,N22 7BN

Number:05072402
Status:ACTIVE
Category:Private Limited Company

NAZZ STORES LTD

51 GRIMSHAW LANE,MACCLESFIELD,SK10 5NB

Number:08019260
Status:ACTIVE
Category:Private Limited Company

STEPHEN SLATER LTD

304, WEST ONE CITY,SHEFFIELD,

Number:10485662
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