LORA HOLLINGWORTH LIMITED

A7 Intake Business Centre A7 Intake Business Centre, Mansfield, NG18 5QP, Nottinghamshire, England
StatusACTIVE
Company No.09427100
CategoryPrivate Limited Company
Incorporated06 Feb 2015
Age9 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

LORA HOLLINGWORTH LIMITED is an active private limited company with number 09427100. It was incorporated 9 years, 4 months, 12 days ago, on 06 February 2015. The company address is A7 Intake Business Centre A7 Intake Business Centre, Mansfield, NG18 5QP, Nottinghamshire, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Laura Elizabeth Ann Hollingworth

Change date: 2023-11-29

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-29

Officer name: Miss Laura Elizabeth Ann Hollingworth

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-08

Psc name: Miss Laura Elizabeth Ann Hollingworth

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-08

Officer name: Miss Laura Elizabeth Ann Hollingworth

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Address

Type: AD01

Old address: 28 Kingfisher Road Mansfield NG19 6EG England

New address: A7 Intake Business Centre Kirkland Avenue Mansfield Nottinghamshire NG18 5QP

Change date: 2021-11-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jul 2021

Action Date: 27 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-27

Charge number: 094271000002

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Address

Type: AD01

New address: 28 Kingfisher Road Mansfield NG19 6EG

Old address: 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX England

Change date: 2020-01-17

Documents

View document PDF

Resolution

Date: 16 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094271000001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094271000001

Charge creation date: 2019-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-30

Officer name: Miss Laura Elizabeth Ann Hollingworth

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-30

Psc name: Miss Laura Elizabeth Ann Hollingworth

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-02

Old address: 28 Kingfisher Road Mansfield Nottinghamshire NG19 6EG England

New address: 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX

Documents

View document PDF

Resolution

Date: 02 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2019

Action Date: 07 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Laura Elizabeth Ann Hollingworth

Change date: 2019-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Address

Type: AD01

New address: 28 Kingfisher Road Mansfield Nottinghamshire NG19 6EG

Change date: 2019-08-07

Old address: 38 Kingfisher Road Mansfield Nottinghamshire NG19 6EG England

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-07

Officer name: Laura Elizabeth Ann Hollingworth

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Laura Elizabeth Ann Hollingworth

Change date: 2019-08-07

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-07

Officer name: Laura Elizabeth Ann Hollingworth

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Laura Elizabeth Ann Hollingworth

Change date: 2019-07-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Laura Elizabeth Ann Hollingworth

Change date: 2019-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Address

Type: AD01

Old address: 32 Millersdale Avenue Mansfield Nottinghamshire NG18 5HS England

New address: 38 Kingfisher Road Mansfield Nottinghamshire NG19 6EG

Change date: 2019-07-16

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-20

Officer name: Laura Elizabeth Ann Hollingworth

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Laura Elizabeth Ann Hollingworth

Change date: 2019-03-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2019

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Lora Elizabeth Ann Hollingworth

Change date: 2018-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2018

Action Date: 21 May 2018

Category: Address

Type: AD01

Old address: 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX England

New address: 32 Millersdale Avenue Mansfield Nottinghamshire NG18 5HS

Change date: 2018-05-21

Documents

View document PDF

Change person director company with change date

Date: 01 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-30

Officer name: Laura Elizabeth Ann Hollingworth

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Lora Elizabeth Ann Hollingworth

Change date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-02

Officer name: Laura Elizabeth Ann Hollingworth

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Laura Elizabeth Ann Hollingworth

Change date: 2017-05-02

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-03

Officer name: Laura Elizabeth Ann Hollingworth

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-03

Old address: 1 Nightingale Drive Mansfield Nottinghamshire NG19 7NG England

New address: 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Change account reference date company current extended

Date: 01 Apr 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lora Elizabeth Ann Hollingworth

Change date: 2015-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2015

Action Date: 18 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-18

New address: 1 Nightingale Drive Mansfield Nottinghamshire NG19 7NG

Old address: 59-61 Charlotte Street St Pauls Square Birmingham B3 1PX United Kingdom

Documents

View document PDF

Incorporation company

Date: 06 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDRIUSK LTD

61 JASMINE ROAD,KETTERING,NN16 9TX

Number:10480428
Status:ACTIVE
Category:Private Limited Company

CHESHAM HOLDINGS LIMITED

WHITTLES THE OLD EXCHANGE,COLCHESTER,CO1 1HE

Number:06467426
Status:ACTIVE
Category:Private Limited Company

GALAXY WINDOWS LIMITED

HASTINGWOOD TRADING ESTATE 35 HARBET ROAD,LONDON,N18 3HT

Number:09375186
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GRANBY AT HOME LIMITED

NORCLIFFE HOUSE,WILMSLOW,SK9 1BU

Number:02789054
Status:ACTIVE
Category:Private Limited Company

SEAL PARTNERS LIMITED

SOMERSET HOUSE 157 HIGH STREET,BRISTOL,BS49 4DB

Number:01957621
Status:ACTIVE
Category:Private Limited Company

SPOKEY DOKEY BIKES LTD

PARK COTTAGE STONEGATE,YORK,YO26 8AS

Number:11648290
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