Advanced company searchLink opens in new window

LORIEN ENGINEERING SOLUTIONS LIMITED

Company number 01846232

Filter by category

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)
01 Jul 2020 AC92 Restoration by order of the court
12 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2017 DS01 Application to strike the company off the register
18 May 2017 SH20 Statement by Directors
18 May 2017 SH19 Statement of capital on 18 May 2017
  • GBP 0.10
18 May 2017 CAP-SS Solvency Statement dated 03/05/17
18 May 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Mar 2017 CH01 Director's details changed for Mr Scott Neil Greenberg on 11 December 2016
30 Nov 2016 CS01 Confirmation statement made on 28 November 2016 with updates
08 Nov 2016 AA Full accounts made up to 31 January 2016
30 Nov 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 385,757.1
14 Nov 2015 AA Full accounts made up to 31 January 2015
15 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 385,757.1
07 Oct 2014 AA Full accounts made up to 31 January 2014
10 Sep 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 January 2014
07 Mar 2014 CH01 Director's details changed for Mr Douglas Edward Sharp on 1 August 2013
07 Mar 2014 CH01 Director's details changed for Mr Scott Neil Greenberg on 1 August 2013
06 Mar 2014 CH03 Secretary's details changed for Mr Kenneth Lee Crawford on 1 August 2013
03 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 385,757.1
05 Sep 2013 AD01 Registered office address changed from Webber House 26 - 28 Market Street Altrincham Cheshire WA14 1PF England on 5 September 2013
18 Jun 2013 MR04 Satisfaction of charge 10 in full
18 Jun 2013 MR04 Satisfaction of charge 9 in full
17 Jun 2013 AD01 Registered office address changed from West One 114 Wellington Street Leeds West Yorkshire LS1 1BA on 17 June 2013