Advanced company searchLink opens in new window

LORNE STEWART PLC

Company number 01348218

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with no updates
24 Apr 2023 AA Full accounts made up to 31 December 2022
23 Dec 2022 CS01 Confirmation statement made on 23 December 2022 with no updates
14 Apr 2022 AA Full accounts made up to 31 December 2021
04 Apr 2022 TM01 Termination of appointment of Gary Heitmann as a director on 31 March 2022
12 Jan 2022 CS01 Confirmation statement made on 23 December 2021 with no updates
02 Jul 2021 AA Full accounts made up to 31 December 2020
23 Jun 2021 AD01 Registered office address changed from Stewart House Kenton Road Harrow Middlesex HA3 9TU to Aladdin Building Western Avenue Greenford Middlesex UB6 8UY on 23 June 2021
03 Mar 2021 MA Memorandum and Articles of Association
24 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 23 December 2020
23 Feb 2021 CS01 Confirmation statement made on 23 December 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/02/21
31 Dec 2020 SH01 Statement of capital following an allotment of shares on 24 December 2020
  • GBP 8,210,645
23 Oct 2020 AP01 Appointment of Mr Paul Briars as a director on 21 October 2020
22 Oct 2020 TM01 Termination of appointment of Simon Roopchand as a director on 12 October 2020
31 Jul 2020 AA Full accounts made up to 31 December 2019
19 May 2020 TM01 Termination of appointment of Gary Robert Worrall as a director on 17 May 2020
19 May 2020 TM01 Termination of appointment of David Webb as a director on 12 May 2020
23 Dec 2019 CS01 Confirmation statement made on 23 December 2019 with updates
23 Dec 2019 SH01 Statement of capital following an allotment of shares on 12 December 2019
  • GBP 8,210,645
02 Jul 2019 AA Full accounts made up to 31 December 2018
25 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
28 Aug 2018 CH01 Director's details changed for Mr Ramesh Kirshna Murthy on 26 July 2018
14 Aug 2018 CH01 Director's details changed for Mr David Webb on 1 August 2018
13 Aug 2018 AP01 Appointment of Mr David Webb as a director on 1 August 2018
31 Jul 2018 CH01 Director's details changed for Mr Puliyelethu Mathai Mathew on 26 July 2018